Company NameCounty Cuisines (Gadbrook) Ltd
Company StatusDissolved
Company Number07017340
CategoryPrivate Limited Company
Incorporation Date13 September 2009(14 years, 7 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Grant Fifield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSwallows Barn Lane Acres Far
Wrenbury Frith
Nantwich
Cheshire
CW5 5HN
Director NameMr John Grant Fifield
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMaple Cottage
Acton Bridge
Northwich
Cheshire
CW8 3QP
Director NameHilary Anita Bolton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2009(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address50 Cross O'Th Hill Road
Normans Heath
Malpas
Cheshire
SY14 8DT
Wales
Director NameMr Martin Andrew Bolton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2009(same day as company formation)
RoleLand Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cottage
Kelsall Road
Ashton Hayes
Cheshire
CH3 8BH
Wales

Location

Registered Address1 Royal Mews
Gadbrook Park
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
21 December 2012Application to strike the company off the register (3 pages)
21 December 2012Application to strike the company off the register (3 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 October 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(5 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(5 pages)
4 October 2012Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 4 October 2012 (1 page)
20 June 2012Current accounting period shortened from 30 September 2011 to 30 April 2011 (3 pages)
20 June 2012Current accounting period shortened from 30 September 2011 to 30 April 2011 (3 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 December 2010Termination of appointment of Martin Bolton as a director (2 pages)
8 December 2010Termination of appointment of Hilary Bolton as a director (2 pages)
8 December 2010Termination of appointment of Martin Bolton as a director (2 pages)
8 December 2010Termination of appointment of Hilary Bolton as a director (2 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2009Registered office changed on 02/10/2009 from no 1 royal mews gadbrook park northwich cheshire CW9 7UD united kingdom (1 page)
2 October 2009Registered office changed on 02/10/2009 from no 1 royal mews gadbrook park northwich cheshire CW9 7UD united kingdom (1 page)
13 September 2009Incorporation (14 pages)
13 September 2009Incorporation (14 pages)