Company NameMedia Counts Limited
Company StatusDissolved
Company Number03554079
CategoryPrivate Limited Company
Incorporation Date28 April 1998(25 years, 12 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameChangedeal Limited

Business Activity

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

Directors

Director NameChristopher Paul Young
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(2 weeks, 2 days after company formation)
Appointment Duration10 years, 3 months (closed 13 August 2008)
RoleEngineer
Correspondence Address14 West Green
Heighington
County Durham
DL5 6RA
Secretary NameHilary Young
NationalityBritish
StatusClosed
Appointed14 May 1998(2 weeks, 2 days after company formation)
Appointment Duration10 years, 3 months (closed 13 August 2008)
RoleSecretary
Correspondence Address5 Craneshough Close
Eastwood Grange
Hexham
Northumberland
NE46 2PG
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
Co Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£23,696
Cash£39,105
Current Liabilities£15,797

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
31 March 2008Application for striking-off (1 page)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 January 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
30 April 2007Return made up to 28/04/07; full list of members (3 pages)
30 April 2007Location of register of members (1 page)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 March 2007Registered office changed on 12/03/07 from: 1 cockton hill road bishop auckland county durham DL14 6EN (1 page)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 May 2004Return made up to 28/04/04; full list of members (6 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 May 2003Return made up to 28/04/03; full list of members (6 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 January 2003Director's particulars changed (1 page)
22 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Director's particulars changed (1 page)
12 June 2001Secretary's particulars changed (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (2 pages)
26 May 2000Return made up to 28/04/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 30 June 1999 (2 pages)
28 June 1999Secretary resigned (1 page)
2 June 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 July 1998Ad 22/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
21 May 1998Company name changed changedeal LIMITED\certificate issued on 22/05/98 (2 pages)
28 April 1998Incorporation (15 pages)