Company NameCountrywide New Homes
Company StatusDissolved
Company Number02060012
CategoryPrivate Unlimited Company
Incorporation Date30 September 1986(37 years, 7 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NamesHolborn Fourteen and Tiffen King Nicholson

Business Activity

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

Directors

Director NameKilroy Estate Agents Limited (Corporation)
StatusClosed
Appointed01 December 2010(24 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (closed 26 April 2011)
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HO
Director NameMr Michael Robert McQueen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 1991(5 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 February 1992)
RoleGroup Secretary
Correspondence Address12 Rowsley Avenue
Hendon
London
NW4 1AJ
Secretary NameMr Michael Robert McQueen
NationalityEnglish
StatusResigned
Appointed11 October 1991(5 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 February 1992)
RoleCompany Director
Correspondence Address12 Rowsley Avenue
Hendon
London
NW4 1AJ
Secretary NameMrs Nicola Ann Templeman
NationalityBritish
StatusResigned
Appointed06 January 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1993)
RoleBuilding Society Manager
Correspondence Address100 Molrams Lane
Great Baddow
Chelmsford
Essex
CM2 7AL
Director NameCharles Richard Lorimer Wilson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1994)
RoleGroup Secretary And Solicitor
Correspondence Address2 Court Gardens
Batheaston
Bath
Avon
BA1 7PH
Secretary NameMs Janice Willmott Banks
NationalityBritish
StatusResigned
Appointed20 September 1993(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1994)
RoleAssistant Group Secretary
Country of ResidenceEngland
Correspondence Address7 Bristol Road
Chippenham
Wiltshire
SN15 4BQ
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(8 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2007)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed31 October 1994(8 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 01 December 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(14 years, 2 months after company formation)
Appointment Duration10 years (resigned 01 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
Woodside Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameHowuncea (Corporation)
StatusResigned
Appointed11 October 1991(5 years after company formation)
Appointment Duration19 years, 1 month (resigned 01 December 2010)
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP

Location

Registered Address17 Duke Street
Chelmsford
Essex
CM1 1HP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at 1Howuncea
50.00%
Ordinary
1 at 1Kilroy Estate Agents LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2010Application to strike the company off the register (3 pages)
16 December 2010Application to strike the company off the register (3 pages)
10 December 2010Appointment of Kilroy Estate Agents Limited as a director (2 pages)
10 December 2010Termination of appointment of Gareth Williams as a director (1 page)
10 December 2010Termination of appointment of Shirley Law as a secretary (1 page)
10 December 2010Termination of appointment of Shirley Law as a secretary (1 page)
10 December 2010Termination of appointment of Gareth Williams as a director (1 page)
10 December 2010Appointment of Kilroy Estate Agents Limited as a director (2 pages)
10 December 2010Termination of appointment of Howuncea as a director (1 page)
10 December 2010Termination of appointment of Howuncea as a director (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
29 October 2009Director's details changed for Howuncea on 13 October 2009 (2 pages)
29 October 2009Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 2
(6 pages)
29 October 2009Director's details changed for Howuncea on 13 October 2009 (2 pages)
29 October 2009Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 2
(6 pages)
28 October 2009Director's details changed for Howuncea on 13 October 2009 (3 pages)
28 October 2009Director's details changed for Howuncea on 13 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Gareth Rhys Williams on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Gareth Rhys Williams on 13 October 2009 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
20 October 2008Return made up to 11/10/08; full list of members (4 pages)
20 October 2008Return made up to 11/10/08; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 August 2008Accounts made up to 31 December 2007 (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
18 October 2007Return made up to 11/10/07; full list of members (3 pages)
18 October 2007Return made up to 11/10/07; full list of members (3 pages)
6 June 2007Accounts made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 October 2006Return made up to 11/10/06; full list of members (3 pages)
16 October 2006Return made up to 11/10/06; full list of members (3 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Accounts made up to 31 December 2005 (1 page)
21 October 2005Return made up to 11/10/05; full list of members (3 pages)
21 October 2005Return made up to 11/10/05; full list of members (3 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 June 2005Accounts made up to 31 December 2004 (1 page)
14 October 2004Return made up to 11/10/04; full list of members (7 pages)
14 October 2004Return made up to 11/10/04; full list of members (7 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
21 September 2004Accounts made up to 31 December 2003 (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 October 2003Return made up to 11/10/03; full list of members (7 pages)
24 October 2003Return made up to 11/10/03; full list of members (7 pages)
18 May 2003Accounts made up to 31 December 2002 (1 page)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 October 2002Return made up to 11/10/02; full list of members (7 pages)
17 October 2002Return made up to 11/10/02; full list of members (7 pages)
20 May 2002Accounts made up to 31 December 2001 (1 page)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 October 2001Return made up to 11/10/01; full list of members (7 pages)
18 October 2001Return made up to 11/10/01; full list of members (7 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 May 2001Accounts made up to 31 December 2000 (1 page)
28 November 2000New director appointed (5 pages)
28 November 2000New director appointed (5 pages)
16 October 2000Return made up to 11/10/00; full list of members (6 pages)
16 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 July 2000Accounts made up to 31 December 1999 (1 page)
8 February 2000Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
8 February 2000Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
22 October 1999Return made up to 11/10/99; full list of members (6 pages)
22 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Director's particulars changed (1 page)
14 July 1999Director's particulars changed (1 page)
14 July 1999Director's particulars changed (1 page)
14 July 1999Director's particulars changed (1 page)
4 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 July 1999Accounts made up to 31 December 1998 (1 page)
15 December 1998Company name changed tiffen king nicholson\certificate issued on 16/12/98 (2 pages)
15 December 1998Company name changed tiffen king nicholson\certificate issued on 16/12/98 (2 pages)
19 October 1998Return made up to 11/10/98; no change of members (8 pages)
19 October 1998Return made up to 11/10/98; no change of members (8 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 June 1998Accounts made up to 31 December 1997 (1 page)
31 October 1997Return made up to 11/10/97; full list of members (9 pages)
31 October 1997Return made up to 11/10/97; full list of members (9 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 August 1997Accounts made up to 31 December 1996 (1 page)
16 October 1996Return made up to 11/10/96; no change of members (8 pages)
16 October 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 August 1996Accounts made up to 31 December 1995 (1 page)
23 January 1996Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page)
23 January 1996Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Return made up to 11/10/95; full list of members (10 pages)
31 October 1995Return made up to 11/10/95; full list of members (14 pages)
31 October 1995Director's particulars changed (1 page)
4 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 August 1995Accounts made up to 31 December 1994 (1 page)