COUNTY SHUTTERS LTD
SOUTH RUISLIP COUNTY SHUTTERS (UK) LTD COUNTY SHUTTERS LTD COUNTY SHUTTERS & GRILLES LIMITED

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 01992126
Status Liquidation
Incorporation Date 21 February 1986
Company Type Private Limited Company
Address ST MARTIN'S HOUSE, THE RUNWAY, SOUTH RUISLIP, MIDDLESEX, HA4 6SE
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 17 February 2016; Liquidators' statement of receipts and payments to 17 February 2015; Liquidators' statement of receipts and payments to 17 February 2014. The most likely internet sites of COUNTY SHUTTERS LTD are www.countyshutters.co.uk, and www.county-shutters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. County Shutters Ltd is a Private Limited Company. The company registration number is 01992126. County Shutters Ltd has been working since 21 February 1986. The present status of the company is Liquidation. The registered address of County Shutters Ltd is St Martin S House The Runway South Ruislip Middlesex Ha4 6se. . RODGERS, Gavyn Hugh is a Director of the company. Secretary FAGG, Trevor has been resigned. Secretary GREGORY, Wayne has been resigned. Director FAGG, Lynda Frances has been resigned. Director FAGG, Trevor has been resigned. Director GREGORY, Wayne has been resigned. Director HARRIS, Peter has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Director
RODGERS, Gavyn Hugh
Appointed Date: 24 October 2006
58 years old

Resigned Directors

Secretary
FAGG, Trevor
Resigned: 24 October 2006

Secretary
GREGORY, Wayne
Resigned: 01 January 2011
Appointed Date: 24 October 2006

Director
FAGG, Lynda Frances
Resigned: 24 October 2006
78 years old

Director
FAGG, Trevor
Resigned: 24 October 2006
82 years old

Director
GREGORY, Wayne
Resigned: 30 September 2010
Appointed Date: 24 October 2006
59 years old

Director
HARRIS, Peter
Resigned: 30 June 2008
Appointed Date: 24 October 2006
61 years old

COUNTY SHUTTERS LTD Events

18 Nov 2016
Liquidators' statement of receipts and payments to 17 February 2016
18 Nov 2016
Liquidators' statement of receipts and payments to 17 February 2015
01 Nov 2016
Liquidators' statement of receipts and payments to 17 February 2014
01 Mar 2013
Registered office address changed from C/O County Shutters Ltd. Unit 8 Winstanley Way Basildon Essex SS14 3BP England on 1 March 2013
28 Feb 2013
Statement of affairs with form 4.19
...
... and 78 more events
09 Jan 1989
Return made up to 05/12/88; full list of members

22 Oct 1987
Accounts for a small company made up to 31 March 1987

22 Oct 1987
Return made up to 15/09/87; full list of members

21 Feb 1986
Certificate of incorporation
21 Feb 1986
Incorporation

COUNTY SHUTTERS LTD Charges

24 October 2006
Debenture
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Fixed and floating charges over the undertaking and all…
20 September 2002
Legal charge
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as unit 7 winstanley way,pipps hill…
11 January 1991
Debenture
Delivered: 24 January 1991
Status: Satisfied on 20 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1990
Debenture
Delivered: 21 December 1990
Status: Satisfied on 20 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…