Company NameCountywide Lettings And Sales Services Limited
Company StatusDissolved
Company Number03415652
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Kaye Clark
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
Secretary NameMr Glenn Robert Clark
NationalityBritish
StatusClosed
Appointed01 August 2000(2 years, 12 months after company formation)
Appointment Duration19 years, 2 months (closed 01 October 2019)
RoleCompany Director
Correspondence AddressTudor Cottage 30 Main Road
Great Holland
Frinton On Sea
Essex
CO13 0JL
Director NameJohn Edwards
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Tapsworth Close
Clacton On Sea
Essex
CO16 8UF
Secretary NameKaye Clark
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address3 Grasmere Gardens
Frinton On Sea
Essex
CO13 0SX
Director NameJeffrey Bertram Clark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1998(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address3 Grasmere Gardens
Frinton On Sea
Essex
CO13 0SX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitecountywidelettings.com
Email address[email protected]
Telephone01255 812555
Telephone regionClacton-on-Sea

Location

Registered AddressTudor Cottage 30 Main Road
Great Holland
Frinton On Sea
Essex
CO13 0JL
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaWalton-on-the-Naze

Shareholders

85 at £1Kaye Clark
85.00%
Ordinary
15 at £1Glenn Robert Clark
15.00%
Ordinary

Financials

Year2014
Net Worth£31,023
Cash£37,534
Current Liabilities£23,427

Accounts

Latest Accounts30 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2019Voluntary strike-off action has been suspended (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
8 April 2019Application to strike the company off the register (1 page)
11 January 2019Registered office address changed from 92 Station Road Clacton on Sea Essex CO15 1SG to Tudor Cottage 30 Main Road Great Holland Frinton on Sea Essex CO13 0JL on 11 January 2019 (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
20 April 2018Cessation of Kaye Clark as a person with significant control on 20 April 2018 (1 page)
22 December 2017Micro company accounts made up to 30 December 2016 (5 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
19 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
28 June 2017Notification of Kaye Clark as a person with significant control on 14 June 2017 (2 pages)
28 June 2017Notification of Kaye Clark as a person with significant control on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mrs Kaye Clark on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mrs Kaye Clark on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mrs Kaye Clark on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mrs Kaye Clark on 14 June 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2015Director's details changed for Mrs Kaye Clark on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mrs Kaye Clark on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mrs Kaye Clark on 2 September 2015 (2 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Secretary's details changed for Mr Glenn Robert Clark on 19 July 2014 (1 page)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Secretary's details changed for Mr Glenn Robert Clark on 19 July 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Kaye Clark on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Kaye Clark on 30 July 2010 (2 pages)
30 July 2010Secretary's details changed for Glenn Robert Clark on 30 July 2010 (2 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
30 July 2010Secretary's details changed for Glenn Robert Clark on 30 July 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 August 2009Return made up to 30/07/09; full list of members (3 pages)
12 August 2009Return made up to 30/07/09; full list of members (3 pages)
12 August 2009Secretary's change of particulars / glenn clark / 29/07/2009 (1 page)
12 August 2009Secretary's change of particulars / glenn clark / 29/07/2009 (1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 August 2008Return made up to 30/07/08; no change of members (6 pages)
26 August 2008Return made up to 30/07/08; no change of members (6 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 August 2007Return made up to 30/07/07; no change of members (6 pages)
16 August 2007Return made up to 30/07/07; no change of members (6 pages)
9 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 August 2006Return made up to 30/07/06; full list of members (6 pages)
14 August 2006Return made up to 30/07/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 August 2004Return made up to 30/07/04; full list of members (6 pages)
12 August 2004Return made up to 30/07/04; full list of members (6 pages)
1 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 June 2003Ad 29/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 2003Ad 29/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 September 2001Return made up to 30/07/01; full list of members (7 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001Return made up to 30/07/01; full list of members (7 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001Secretary resigned (1 page)
31 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
29 August 2000Director resigned (1 page)
29 August 2000Return made up to 30/07/00; full list of members (6 pages)
29 August 2000Director resigned (1 page)
29 August 2000Return made up to 30/07/00; full list of members (6 pages)
9 August 1999Return made up to 30/07/99; no change of members (4 pages)
9 August 1999Return made up to 30/07/99; no change of members (4 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 June 1999Compulsory strike-off action has been discontinued (1 page)
22 June 1999Compulsory strike-off action has been discontinued (1 page)
17 June 1999Return made up to 06/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
17 June 1999Registered office changed on 17/06/99 from: 3 kings avenue holland on sea clacton on sea essex CO15 5EU (1 page)
17 June 1999Registered office changed on 17/06/99 from: 3 kings avenue holland on sea clacton on sea essex CO15 5EU (1 page)
17 June 1999Return made up to 06/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
7 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
7 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: 372 old street london EC1V 9LT (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: 372 old street london EC1V 9LT (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997Secretary resigned (1 page)