Company NameCountyace Services Ltd
Company StatusDissolved
Company Number03415444
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 9 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Ferrier Weatheritt
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(3 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 07 April 2009)
RoleMotor Engineer
Correspondence Address13 Steadland Square
Bedlington
Northumberland
NE22 5JN
Secretary NameClaire Weatheritt
NationalityBritish
StatusClosed
Appointed27 February 2000(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 07 April 2009)
RoleCompany Director
Correspondence Address13 Steadlands Square
Bedlington
Northumberland
NE22 5JN
Secretary NameChristopher George Timmins
NationalityBritish
StatusResigned
Appointed20 November 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2000)
RoleCompany Director
Correspondence Address6 Abingdon Square
Cramlington
Northumberland
NE23 2UH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 1 Stephenson Way
Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardChoppington

Financials

Year2014
Turnover£122,732
Gross Profit£73,353
Net Worth-£12,221
Current Liabilities£10,457

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
12 October 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
9 October 2006Return made up to 06/08/06; full list of members (6 pages)
9 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
9 September 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
6 August 2004Return made up to 06/08/04; full list of members (6 pages)
5 August 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
29 July 2003Return made up to 06/08/03; no change of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (10 pages)
3 October 2002Return made up to 06/08/02; no change of members (6 pages)
19 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
9 August 2001Ad 01/08/01-01/08/01 £ si 1@1 (2 pages)
9 August 2001Return made up to 06/08/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
4 August 2000Return made up to 06/08/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 June 2000Return made up to 06/08/99; full list of members (6 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
21 July 1999Full accounts made up to 31 August 1998 (10 pages)
23 December 1998Return made up to 06/08/98; full list of members (6 pages)
8 December 1997Registered office changed on 08/12/97 from: unit 6 contracts house wellington road dunston gateshead tyne & wear NE11 9HS (1 page)