Company NameCountrywide Home Inspectors Limited
Company StatusDissolved
Company Number03849927
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameSeung Hay Four Limited

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
Appointed20 August 2010(10 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (closed 11 January 2011)
Correspondence Address17 Duke Street
Chelmsford
Essex
France
Director NameDerek Platts Creffield
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleAccountant
Correspondence Address10 Clifftown Parade
Southend On Sea
Essex
SS1 1DP
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
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(1 year, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
Woodside Little Baddow
Chelmsford
Essex
CM3 4SR

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 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
2 September 2010Application to strike the company off the register (3 pages)
2 September 2010Application to strike the company off the register (3 pages)
23 August 2010Appointment of Kilroy Estate Agents Limited as a director (2 pages)
23 August 2010Termination of appointment of Gareth Williams as a director (1 page)
23 August 2010Appointment of Kilroy Estate Agents Limited as a director (2 pages)
23 August 2010Termination of appointment of Gareth Williams as a director (1 page)
20 August 2010Termination of appointment of Shirley Law as a secretary (1 page)
20 August 2010Termination of appointment of Shirley Law as a secretary (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)
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)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
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)
1 October 2008Return made up to 29/09/08; full list of members (3 pages)
1 October 2008Return made up to 29/09/08; full list of members (3 pages)
5 August 2008Accounts made up to 31 December 2007 (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
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)
2 October 2006Return made up to 29/09/06; full list of members (2 pages)
2 October 2006Return made up to 29/09/06; full list of members (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)
13 October 2005Return made up to 29/09/05; full list of members (6 pages)
13 October 2005Return made up to 29/09/05; full list of members (6 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)
25 October 2004Return made up to 29/09/04; full list of members (6 pages)
25 October 2004Return made up to 29/09/04; full list of members (6 pages)
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)
15 October 2003Return made up to 29/09/03; full list of members (6 pages)
15 October 2003Return made up to 29/09/03; full list of members (6 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)
29 October 2002Return made up to 29/09/02; full list of members (6 pages)
29 October 2002Return made up to 29/09/02; full list of members (6 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 May 2002Accounts made up to 31 December 2001 (1 page)
2 October 2001Return made up to 29/09/01; full list of members (6 pages)
2 October 2001Return made up to 29/09/01; full list of members (6 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)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
28 November 2000New director appointed (5 pages)
28 November 2000New director appointed (5 pages)
4 October 2000Return made up to 29/09/00; full list of members (6 pages)
4 October 2000Return made up to 29/09/00; full list of members (6 pages)
14 March 2000Company name changed seung hay four LIMITED\certificate issued on 15/03/00 (3 pages)
14 March 2000Company name changed seung hay four LIMITED\certificate issued on 15/03/00 (3 pages)
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)
14 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
29 September 1999Incorporation (22 pages)
29 September 1999Incorporation (22 pages)