Company NameCoundon Investments Limited
Company StatusDissolved
Company Number00705751
CategoryPrivate Limited Company
Incorporation Date16 October 1961(62 years, 6 months ago)
Dissolution Date3 March 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Glenda Lynn Eschenlohr
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(29 years, 12 months after company formation)
Appointment Duration30 years, 5 months (closed 03 March 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address270 Chemin De Jaiberria Ibarron
64310 St Pee Sur Nivelle
Ascain
France
Secretary NameMr Malcolm Arthur Edwin Whitehall
StatusClosed
Appointed29 May 2013(51 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 03 March 2022)
RoleCompany Director
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMichael James Kirby
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(29 years, 12 months after company formation)
Appointment Duration21 years, 12 months (resigned 25 September 2013)
RoleChartered Accountant
Correspondence Address44a High Street
Kenilworth
Warwickshire
CV8 1LZ
Director NamePamela Meryl Hudson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(29 years, 12 months after company formation)
Appointment Duration24 years, 2 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh House
Catbrook
Chepstow
Gwent
NP16 6NA
Wales
Secretary NameMichael James Kirby
NationalityBritish
StatusResigned
Appointed04 October 1991(29 years, 12 months after company formation)
Appointment Duration21 years, 8 months (resigned 29 May 2013)
RoleCompany Director
Correspondence Address44a High Street
Kenilworth
Warwickshire
CV8 1LZ

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

50 at £1Glenda Lynn Eschenlohr
50.00%
Ordinary
50 at £1Pamela Meryl Hudson
50.00%
Ordinary

Financials

Year2014
Net Worth£714,134
Cash£827,172
Current Liabilities£113,038

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

10 October 2017Register(s) moved to registered inspection location 20 Birches Road Kenilworth Warwickshire CV8 2AD (1 page)
10 October 2017Register inspection address has been changed to 20 Birches Road Kenilworth Warwickshire CV8 2AD (1 page)
10 October 2017Confirmation statement made on 4 October 2017 with updates (3 pages)
9 October 2017Director's details changed for Mrs Glenda Lynn Eschenlohr on 28 September 2017 (2 pages)
9 October 2017Change of details for Mrs Glenda Lynn Eschenlohr as a person with significant control on 28 September 2017 (2 pages)
19 July 2017Registered office address changed from , Clifford House, 38-44 Binley Road, Coventry, West Midlands, CV3 1JA to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 19 July 2017 (1 page)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
26 September 2016Director's details changed for Mrs Glenda Lynn Eschenlohr on 26 September 2016 (2 pages)
28 January 2016Cancellation of shares. Statement of capital on 10 December 2015
  • GBP 50
(4 pages)
28 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 January 2016Purchase of own shares. (3 pages)
11 January 2016Termination of appointment of Pamela Meryl Hudson as a director on 10 December 2015 (1 page)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
9 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2013Director's details changed for Pamela Meryl Hudson on 1 October 2013 (2 pages)
31 October 2013Director's details changed for Pamela Meryl Hudson on 1 October 2013 (2 pages)
31 October 2013Director's details changed for Mrs Glenda Lynn Eschenlohr on 1 October 2013 (2 pages)
31 October 2013Termination of appointment of Michael Kirby as a director (1 page)
31 October 2013Director's details changed for Mrs Glenda Lynn Eschenlohr on 1 October 2013 (2 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 June 2013Termination of appointment of Michael Kirby as a secretary (1 page)
5 June 2013Appointment of Mr Malcolm Arthur Edwin Whitehall as a secretary (1 page)
12 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
20 October 2008Return made up to 04/10/08; full list of members (4 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 October 2007Return made up to 04/10/07; full list of members (3 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 November 2006Return made up to 04/10/06; full list of members (3 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 October 2005Return made up to 04/10/05; full list of members (3 pages)
21 October 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(8 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
28 October 2003Return made up to 04/10/03; full list of members (8 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 December 2002Registered office changed on 03/12/02 from: priory house 12 park road coventry west midlands CV1 2LD (1 page)
21 October 2002Return made up to 04/10/02; full list of members (8 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
11 October 2001Return made up to 04/10/01; full list of members (8 pages)
18 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 September 2000Full accounts made up to 31 March 2000 (8 pages)
5 November 1999Return made up to 04/10/99; full list of members (8 pages)
23 July 1999Full accounts made up to 31 March 1999 (9 pages)
26 November 1998Full accounts made up to 31 March 1998 (11 pages)
26 November 1998Return made up to 04/10/98; full list of members (6 pages)
9 October 1997Return made up to 04/10/97; no change of members (4 pages)
9 October 1997Director's particulars changed (1 page)
9 October 1997Full accounts made up to 31 March 1997 (12 pages)
10 November 1996Full accounts made up to 31 March 1996 (17 pages)
15 October 1996Return made up to 04/10/96; no change of members (4 pages)
19 August 1996Registered office changed on 19/08/96 from: c/o kirby smale & co. Cook street gate cook street coventry CV1 1PH (1 page)
23 October 1995Full accounts made up to 31 March 1995 (10 pages)