Chelmsford
Essex
CM1 1HP
Director Name | Mr Stephen Geoffrey Collins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Mr Christopher Philip Shaw |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Coneygere Olney Buckinghamshire MK46 4AE |
Secretary Name | Mr Stephen Geoffrey Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Status | Resigned |
Appointed | 03 April 2010(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 August 2010) |
Role | Company Director |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.countrywide.co.uk |
---|
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 Surveyors Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2010 | Application to strike the company off the register (3 pages) |
2 September 2010 | Application to strike the company off the register (3 pages) |
23 August 2010 | Termination of appointment of Christopher Shaw as a director (1 page) |
23 August 2010 | Termination of appointment of Christopher Shaw as a director (1 page) |
20 August 2010 | Appointment of Kilroy Estate Agents Limited as a director (2 pages) |
20 August 2010 | Termination of appointment of Stephen Collins as a director (1 page) |
20 August 2010 | Termination of appointment of Shirley Law as a secretary (1 page) |
20 August 2010 | Termination of appointment of Stephen Collins as a director (1 page) |
20 August 2010 | Appointment of Kilroy Estate Agents Limited as a director (2 pages) |
20 August 2010 | Termination of appointment of Shirley Law as a secretary (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) |
3 June 2010 | Termination of appointment of Stephen Collins as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page) |
3 June 2010 | Registered office address changed from Market House Market Square, Stony Stratford Milton Keynes Buckinghamshire MK11 1BE on 3 June 2010 (1 page) |
3 June 2010 | Termination of appointment of Stephen Collins as a secretary (1 page) |
3 June 2010 | Registered office address changed from Market House Market Square, Stony Stratford Milton Keynes Buckinghamshire MK11 1BE on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Market House Market Square, Stony Stratford Milton Keynes Buckinghamshire MK11 1BE on 3 June 2010 (1 page) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Director's details changed for Christopher Philip Shaw on 7 February 2010 (2 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Director's details changed for Christopher Philip Shaw on 7 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Director's details changed for Christopher Philip Shaw on 7 February 2010 (2 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Director's details changed for Christopher Philip Shaw on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Christopher Philip Shaw on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Christopher Philip Shaw on 7 February 2010 (2 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 July 2008 | Accounts made up to 31 December 2007 (1 page) |
26 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
26 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
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) |
4 June 2007 | Return made up to 26/04/07; no change of members (7 pages) |
4 June 2007 | Return made up to 26/04/07; no change of members (7 pages) |
10 August 2006 | Return made up to 26/04/06; full list of members (7 pages) |
10 August 2006 | Return made up to 26/04/06; full list of members (7 pages) |
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) |
4 January 2006 | Auditors res section 394 (1 page) |
4 January 2006 | Auditors res section 394 (1 page) |
5 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 March 2005 | Accounts made up to 31 December 2004 (4 pages) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
29 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 April 2004 | Accounts made up to 31 December 2003 (4 pages) |
9 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 March 2003 | Accounts made up to 31 December 2002 (4 pages) |
7 May 2002 | Return made up to 26/04/02; full list of members
|
7 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
22 April 2002 | Amended accounts made up to 31 December 2001 (4 pages) |
22 April 2002 | Amended accounts made up to 31 December 2001 (4 pages) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Accounts made up to 31 December 2001 (4 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 December 2001 | Director's particulars changed (1 page) |
21 December 2001 | Director's particulars changed (1 page) |
21 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 August 2001 | Accounts made up to 31 December 2000 (4 pages) |
1 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
15 March 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
15 March 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
26 April 2000 | Incorporation (19 pages) |