Company NameCounty Seeds Limited
Company StatusDissolved
Company Number02094222
CategoryPrivate Limited Company
Incorporation Date28 January 1987(37 years, 3 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David William Allan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 21 September 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Green Eastham Village Road
Eastham
Wirral
Merseyside
CH62 0AE
Wales
Director NameMrs Jennifer Drummond Allan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 21 September 2004)
RoleCo Director
Correspondence AddressThe Green Eastham Village Road
Eastham
Wirral
Merseyside
CH62 0AE
Wales
Director NameMrs Carole Mary Roberts
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 21 September 2004)
RoleBank Cashier
Correspondence AddressCopley Bryngwyn Lane
Northophall
Mold
Clwyd
CH7 6JT
Wales
Director NameEric Arthur Roberts
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 21 September 2004)
RoleCo Director
Correspondence AddressCopley
Bryn Gwyn Lane, Northop Hall
Mold
Clwyd
CH7 6JT
Wales
Secretary NameEric Arthur Roberts
NationalityBritish
StatusClosed
Appointed08 July 1991(4 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 21 September 2004)
RoleCompany Director
Correspondence AddressCopley
Bryn Gwyn Lane, Northop Hall
Mold
Clwyd
CH7 6JT
Wales
Director NameMr George Barrington Porter
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 1996)
RoleMember Of Parliament
Correspondence Address32 Village Road
Oxton
Birkenhead
Merseyside
L43 6TY
Secretary NameMr David William Allan
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 08 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green Eastham Village Road
Eastham
Wirral
Merseyside
CH62 0AE
Wales

Location

Registered AddressJuliand 2 Menlo Close
Prenton
Merseyside
CH43 9YD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£61,003
Cash£66,878
Current Liabilities£5,875

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
23 April 2004Application for striking-off (1 page)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 August 2003Return made up to 30/06/03; full list of members (8 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 July 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
14 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 August 2001Return made up to 30/06/01; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2000Registered office changed on 17/07/00 from: bradburn and co 53 seymour terrace seymour street liverpool L3 5PE (1 page)
3 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (3 pages)
28 July 1998Return made up to 30/06/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
31 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1997Full accounts made up to 30 June 1996 (4 pages)
3 August 1996Return made up to 30/06/96; full list of members (8 pages)
26 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
7 August 1995Return made up to 30/06/95; full list of members (8 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)