Company NameCountrywide Country Houses Limited
Company StatusDissolved
Company Number03576975
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NameNitro Marketing Limited

Business Activity

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

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 11 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameDerek Platts Creffield
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2001)
RoleAccountant
Correspondence Address10 Clifftown Parade
Southend On Sea
Essex
SS1 1DP
Director NameMr Anthony Howard Ekins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(6 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address159 Crosshall Road
St Neots
Huntingdon
Cambridgeshire
PE19 7GB
Secretary NameMr Peter George Heal
NationalityBritish
StatusResigned
Appointed11 December 1998(6 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 03 May 2006)
RoleCompany Director
Correspondence Address23 Chapmans Walk
Leigh On Sea
Essex
SS9 2UZ
Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(11 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Secretary NameJennifer Reynolds
NationalityBritish
StatusResigned
Appointed03 May 2006(7 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Shawbury Village
Shawbury Lane Shustoke
Coleshill
Warwickshire
B46 2RU
Secretary NameMr Nicholas David Tate
NationalityBritish
StatusResigned
Appointed20 June 2006(8 years after company formation)
Appointment Duration6 years, 1 month (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLouise Cottage
St Marys Road Aingers Green
Gt Bentley
Essex
CO7 8NH
Director NameMr Albert Thomas Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(9 years after company formation)
Appointment Duration1 year, 12 months (resigned 16 June 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressRedgarth
46 Hartford Road
Huntingdon
Cambridgeshire
PE29 3RP
Director NameMr David Beaumont Fletcher
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(11 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThreshes Barn
Buxhall
Stowmarket
Suffolk
IP14 3DR
Director NameMr Nicholas David Tate
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(11 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLouise Cottage Aingers Green Road, Aingers Green
Great Bentley
Colchester
CO7 8NH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

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

Shareholders

2 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
15 August 2012Application to strike the company off the register (3 pages)
15 August 2012Application to strike the company off the register (3 pages)
20 July 2012Termination of appointment of Nicholas Tate as a secretary (1 page)
20 July 2012Termination of appointment of Nicholas David Tate as a secretary on 20 July 2012 (1 page)
18 June 2012Director's details changed for Mr. Gareth Rhys Williams on 1 May 2012 (2 pages)
18 June 2012Director's details changed for Mr. Gareth Rhys Williams on 1 May 2012 (2 pages)
18 June 2012Director's details changed for Mr. Gareth Rhys Williams on 1 May 2012 (2 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(4 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(4 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
10 August 2010Appointment of Mr Gareth Rhys Williams as a director (2 pages)
10 August 2010Registered office address changed from 1 Nelson Mews Southend on Sea Essex SS1 1AL on 10 August 2010 (1 page)
10 August 2010Appointment of Mr Gareth Rhys Williams as a director (2 pages)
10 August 2010Registered office address changed from 1 Nelson Mews Southend on Sea Essex SS1 1AL on 10 August 2010 (1 page)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
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)
19 April 2010Termination of appointment of David Fletcher as a director (2 pages)
19 April 2010Termination of appointment of Nicholas Tate as a director (2 pages)
19 April 2010Termination of appointment of Nicholas Tate as a director (2 pages)
19 April 2010Termination of appointment of David Fletcher as a director (2 pages)
12 January 2010Termination of appointment of Harry Hill as a director (1 page)
12 January 2010Appointment of Mr Nicholas David Tate as a director (2 pages)
12 January 2010Appointment of Mr Nicholas David Tate as a director (2 pages)
12 January 2010Termination of appointment of Harry Hill as a director (1 page)
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)
22 June 2009Appointment terminated director albert harris (1 page)
22 June 2009Appointment Terminated Director albert harris (1 page)
22 June 2009Director appointed david beaumont fletcher (2 pages)
22 June 2009Director appointed david beaumont fletcher (2 pages)
15 June 2009Return made up to 05/06/09; full list of members (3 pages)
15 June 2009Return made up to 05/06/09; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 July 2008Accounts made up to 31 December 2007 (1 page)
10 June 2008Return made up to 05/06/08; full list of members (3 pages)
10 June 2008Return made up to 05/06/08; full list of members (3 pages)
6 November 2007Registered office changed on 06/11/07 from: 13 clarence road southend on sea SS1 1AN (1 page)
6 November 2007Registered office changed on 06/11/07 from: 13 clarence road southend on sea SS1 1AN (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
25 June 2007Return made up to 05/06/07; no change of members (7 pages)
25 June 2007Return made up to 05/06/07; no change of members (7 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Accounts made up to 31 December 2006 (1 page)
3 July 2006Return made up to 05/06/06; full list of members (7 pages)
3 July 2006Return made up to 05/06/06; full list of members (7 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (2 pages)
9 May 2006Accounts made up to 31 December 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 June 2005Return made up to 05/06/05; full list of members (7 pages)
28 June 2005Return made up to 05/06/05; full list of members (7 pages)
27 June 2005Accounts made up to 31 December 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 September 2004Accounts made up to 31 December 2003 (1 page)
21 June 2004Return made up to 05/06/04; full list of members (7 pages)
21 June 2004Return made up to 05/06/04; full list of members (7 pages)
13 June 2003Return made up to 05/06/03; full list of members (7 pages)
13 June 2003Return made up to 05/06/03; full list of members (7 pages)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 May 2003Accounts made up to 31 December 2002 (1 page)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
17 June 2002Return made up to 05/06/02; 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)
27 June 2001Return made up to 05/06/01; full list of members (6 pages)
27 June 2001Return made up to 05/06/01; full list of members (6 pages)
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)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
6 July 2000Accounts made up to 31 December 1999 (1 page)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 June 2000Return made up to 05/06/00; full list of members (7 pages)
20 June 2000Return made up to 05/06/00; full list of members (7 pages)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1999Memorandum and Articles of Association (14 pages)
24 August 1999Memorandum and Articles of Association (14 pages)
4 July 1999Accounts made up to 31 December 1998 (1 page)
4 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 July 1999Return made up to 05/06/99; full list of members (10 pages)
2 July 1999Return made up to 05/06/99; full list of members (10 pages)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1999New director appointed (3 pages)
22 May 1999New director appointed (3 pages)
23 December 1998Company name changed nitro marketing LIMITED\certificate issued on 24/12/98 (2 pages)
23 December 1998Company name changed nitro marketing LIMITED\certificate issued on 24/12/98 (2 pages)
21 December 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
21 December 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
16 December 1998New director appointed (4 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Registered office changed on 16/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998New director appointed (4 pages)
16 December 1998New director appointed (3 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998Registered office changed on 16/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
5 June 1998Incorporation (14 pages)
5 June 1998Incorporation (14 pages)