Witham
Essex
CM8 3SX
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | John David Hunter |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 2001) |
Role | Managing Director Countrywide |
Country of Residence | United Kingdom |
Correspondence Address | 53 Roundwood Lane Harpenden Hertfordshire AL5 3BP |
Secretary Name | Mr Glenn Frederick McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bakers Cottage 21 Tilsworth Road Stanbridge Leighton Buzzard Bedfordshire LU7 9HT |
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 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2009 | Appointment terminated secretary glenn mcgregor (1 page) |
5 March 2009 | Application for striking-off (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from lavells house 31 hockliffe street leighton buzzard bedfordshire LU7 1EZ (1 page) |
11 December 2008 | Director appointed kilroy estate agents LIMITED (2 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
21 February 2008 | Director resigned (1 page) |
17 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 January 2006 | Auditors resignation section 394 (1 page) |
2 July 2005 | Return made up to 26/05/05; full list of members (6 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (6 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 June 2004 | Return made up to 26/05/04; full list of members
|
31 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 June 2003 | Return made up to 26/05/03; full list of members
|
7 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
19 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 June 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 October 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
10 August 2000 | Company name changed rightmove.co.uk. LTD\certificate issued on 11/08/00 (2 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: countrywide house perry way witham essex CM8 3SX (1 page) |
7 March 2000 | Resolutions
|
8 February 2000 | Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page) |
13 December 1999 | New director appointed (2 pages) |
20 October 1999 | Company name changed the estate agents. Co. Uk LTD\certificate issued on 21/10/99 (2 pages) |
14 July 1999 | Director's particulars changed (1 page) |
24 June 1999 | Resolutions
|
24 June 1999 | Resolutions
|
24 June 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
26 May 1999 | Incorporation (31 pages) |