Chelmsford
Essex
CM1 1HP
Director Name | Mr Gerald Roy Fitzjohn |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(2 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 April 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Old Vicarage Churchway Whittlebury Towcester Northants M12 8XS |
Director Name | John Melvyn Lawson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(2 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2001) |
Role | Estate Agent |
Correspondence Address | Garden Cottage Poets Way Newnham Daventry Northamptonshire NN11 3HQ |
Secretary Name | Mr Andrew Thomas Cozzolino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 February 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Abington Park Crescent Northampton NN3 3AD |
Director Name | Paul George Bumford |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 November 1995) |
Role | Financial Services Director |
Correspondence Address | 132 The Common Earlswood Solihull Warwickshire B94 5SH |
Director Name | Mr Robert John Butler |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 1998) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Kingscourt Foscote Towcester Northamptonshire NN12 8PB |
Director Name | Mr Andrew Thomas Cozzolino |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 10 February 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Abington Park Crescent Northampton NN3 3AD |
Director Name | Mr Nicholas John Pattison |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 1998) |
Role | Estate Agency |
Country of Residence | England |
Correspondence Address | 28 Ridgeway Weston Favell Northampton Northamptonshire NN3 3AN |
Director Name | Mr Andrew James Bennett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Edgell Cottages Holwell Lane Essendon Hertfordshire AL9 5RF |
Secretary Name | Mr Andrew James Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Edgell Cottages Holwell Lane Essendon Hertfordshire AL9 5RF |
Director Name | Robert Alan Scarff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 January 2000) |
Role | Estate Agent |
Correspondence Address | 4 Whitefields Gate Solihull West Midlands B91 3GE |
Director Name | Victor Christopher Pegna |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1999(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 2002) |
Role | Financial Services |
Correspondence Address | Pendle Springs Kineton Road Gaydon Warwickshire CV35 0HB |
Director Name | Raymond Patrick Sullivan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2001) |
Role | Financial Services |
Correspondence Address | Moorlands North Road South Kilworth Leicester LE17 6DU |
Director Name | Mark Edward Rees |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 29 December 2009) |
Role | Estate Agent |
Correspondence Address | The Old Manor House Old Manor Court Welton Northamptonshire NN11 5HA |
Secretary Name | Stephen James Anniss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 35 Lomond Drive Leighton Buzzard Bedfordshire LU7 2XH |
Director Name | Mr Carl Graham Parker |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 August 2006) |
Role | Financial Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Breezehill Wootton Northampton Northamptonshire NN4 6AG |
Director Name | Mr Lee Wainwright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2004) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Plot 1 Meadow Farm Stoke Pound Lane Bromsgrove Worcestershire B60 4LQ |
Director Name | Gregory Paul Woodhams |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2009) |
Role | Financial Services Director |
Country of Residence | England |
Correspondence Address | 151 Waterside Peartree Bridge Milton Keynes Buckinghamshire MK6 3DF |
Director Name | Mr Vincent Edward Corley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 April 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Granary Barn Hall Farm Chaple Lane Granby Nottinghamshire NG13 9PW |
Director Name | Mr Robert Alan Scarff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 January 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 79 Alderbrook Road Solihull West Midlands B91 1NS |
Secretary Name | Jennifer Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Shawbury Village Shawbury Lane Shustoke Coleshill Warwickshire B46 2RU |
Secretary Name | Mr Mark Gordon Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | 14 Birds Hill Heath And Reach Leighton Buzzard Bedfordshire LU7 0AQ |
Director Name | Mr James Anthony Harnett |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Stone Lane Kinver Stourbridge West Midlands DY7 6EG |
Secretary Name | Mr James Anthony Harnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Stone Lane Kinver Stourbridge West Midlands DY7 6EG |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(15 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Registered Address | 17 Duke Street Chelmsford Essex CM1 1HP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
2 at 1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | Application to strike the company off the register (3 pages) |
15 February 2011 | Application to strike the company off the register (3 pages) |
10 February 2011 | Termination of appointment of James Harnett as a secretary (1 page) |
10 February 2011 | Termination of appointment of James Harnett as a secretary (1 page) |
10 February 2011 | Termination of appointment of Gareth Williams as a director (1 page) |
10 February 2011 | Appointment of Kilroy Estate Agents Limited as a director (2 pages) |
10 February 2011 | Appointment of Kilroy Estate Agents Limited as a director (2 pages) |
10 February 2011 | Termination of appointment of Gareth Williams as a director (1 page) |
20 January 2011 | Termination of appointment of James Harnett as a director (1 page) |
20 January 2011 | Termination of appointment of James Harnett as a director (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
20 May 2010 | Registered office address changed from 56 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH England on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 56 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th England on 20 May 2010 (2 pages) |
18 May 2010 | Termination of appointment of Gerald Fitzjohn as a director (2 pages) |
18 May 2010 | Termination of appointment of Gerald Fitzjohn as a director (2 pages) |
18 May 2010 | Termination of appointment of Vincent Corley as a director (2 pages) |
18 May 2010 | Termination of appointment of Carl Parker as a director (2 pages) |
18 May 2010 | Termination of appointment of Vincent Corley as a director (2 pages) |
18 May 2010 | Termination of appointment of Carl Parker as a director (2 pages) |
10 March 2010 | Appointment of Mr Gareth Rhys Williams as a director (4 pages) |
10 March 2010 | Appointment of Mr Gareth Rhys Williams as a director (4 pages) |
28 January 2010 | Termination of appointment of Gregory Woodhams as a director (1 page) |
28 January 2010 | Termination of appointment of Gregory Woodhams as a director (1 page) |
29 December 2009 | Termination of appointment of Mark Rees as a director (1 page) |
29 December 2009 | Termination of appointment of Mark Rees as a director (1 page) |
23 November 2009 | Director's details changed for Gregory Paul Woodhams on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders Statement of capital on 2009-11-23
|
23 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders Statement of capital on 2009-11-23
|
23 November 2009 | Director's details changed for Gregory Paul Woodhams on 23 November 2009 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 55A aylesbury street fenny stratford milton keynes buckinghamshire MK2 2BH (1 page) |
24 March 2009 | Director appointed mr james anthony harnett (1 page) |
24 March 2009 | Secretary appointed mr james anthony harnett (1 page) |
24 March 2009 | Director appointed mr james anthony harnett (1 page) |
24 March 2009 | Secretary appointed mr james anthony harnett (1 page) |
24 March 2009 | Appointment terminated secretary mark stuart (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 55A aylesbury street fenny stratford milton keynes buckinghamshire MK2 2BH (1 page) |
24 March 2009 | Appointment Terminated Secretary mark stuart (1 page) |
16 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
9 July 2008 | Accounts made up to 31 December 2007 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
11 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts made up to 31 December 2006 (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (3 pages) |
1 May 2007 | New director appointed (3 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
6 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts made up to 31 December 2005 (1 page) |
1 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
1 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 June 2005 | Accounts made up to 31 December 2004 (1 page) |
29 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 23/11/04; full list of members
|
20 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 September 2004 | Accounts made up to 31 December 2003 (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
2 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
2 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
18 May 2003 | Accounts made up to 31 December 2002 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
3 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 May 2002 | Accounts made up to 31 December 2001 (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
7 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
7 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
8 July 2001 | Director's particulars changed (1 page) |
8 July 2001 | Director's particulars changed (1 page) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 May 2001 | Accounts made up to 31 December 2000 (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 December 2000 | Return made up to 23/11/00; full list of members (7 pages) |
8 December 2000 | Return made up to 23/11/00; full list of members (7 pages) |
6 July 2000 | Accounts made up to 31 December 1999 (1 page) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
1 December 1999 | Return made up to 23/11/99; full list of members
|
1 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
24 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 March 1999 | Accounts made up to 31 December 1998 (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
7 December 1998 | Return made up to 23/11/98; full list of members (6 pages) |
7 December 1998 | Return made up to 23/11/98; full list of members (6 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 June 1998 | Accounts made up to 31 December 1997 (1 page) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | Return made up to 23/11/97; no change of members (6 pages) |
13 January 1998 | Return made up to 23/11/97; no change of members
|
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 August 1997 | Accounts made up to 31 December 1996 (1 page) |
20 November 1996 | Return made up to 23/11/96; no change of members (6 pages) |
20 November 1996 | Return made up to 23/11/96; no change of members
|
30 July 1996 | Registered office changed on 30/07/96 from: 55A aylesbury street fenny stratford milton keynes MK2 2BH (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: 55A aylesbury street fenny stratford milton keynes MK2 2BH (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Accounts made up to 31 December 1995 (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 June 1996 | Resolutions
|
20 February 1996 | Return made up to 23/11/95; full list of members (8 pages) |
20 February 1996 | Return made up to 23/11/95; full list of members
|
14 February 1996 | Registered office changed on 14/02/96 from: market house market square stony stratford milton keynes MK11 1BE (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: market house market square stony stratford milton keynes MK11 1BE (1 page) |
13 January 1995 | Company name changed bairstow eves west midlands limi ted\certificate issued on 16/01/95 (2 pages) |
13 January 1995 | Company name changed bairstow eves west midlands limi ted\certificate issued on 16/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |