Company NameCountrywide Home Information Pack Limited
Company StatusDissolved
Company Number03980477
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

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, 3 months after company formation)
Appointment Duration4 months, 3 weeks (closed 11 January 2011)
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameMr Stephen Geoffrey Collins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Churchway
Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameMr Christopher Philip Shaw
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Coneygere
Olney
Buckinghamshire
MK46 4AE
Secretary NameMr Stephen Geoffrey Collins
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Churchway
Stone
Aylesbury
Buckinghamshire
HP17 8RG
Secretary NameMrs Shirley Gaik Heah Law
StatusResigned
Appointed03 April 2010(9 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 August 2010)
RoleCompany Director
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.countrywide.co.uk

Location

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

Shareholders

2 at 1Countrywide Surveyors Limited
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 2010Termination of appointment of Christopher Shaw as a director (1 page)
23 August 2010Termination of appointment of Christopher Shaw as a director (1 page)
20 August 2010Appointment of Kilroy Estate Agents Limited as a director (2 pages)
20 August 2010Termination of appointment of Stephen Collins as a director (1 page)
20 August 2010Termination of appointment of Shirley Law as a secretary (1 page)
20 August 2010Termination of appointment of Stephen Collins as a director (1 page)
20 August 2010Appointment of Kilroy Estate Agents Limited as a director (2 pages)
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)
3 June 2010Termination of appointment of Stephen Collins as a secretary (1 page)
3 June 2010Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page)
3 June 2010Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page)
3 June 2010Registered office address changed from Market House Market Square, Stony Stratford Milton Keynes Buckinghamshire MK11 1BE on 3 June 2010 (1 page)
3 June 2010Termination of appointment of Stephen Collins as a secretary (1 page)
3 June 2010Registered office address changed from Market House Market Square, Stony Stratford Milton Keynes Buckinghamshire MK11 1BE on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Market House Market Square, Stony Stratford Milton Keynes Buckinghamshire MK11 1BE on 3 June 2010 (1 page)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Director's details changed for Christopher Philip Shaw on 7 February 2010 (2 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(5 pages)
29 April 2010Director's details changed for Christopher Philip Shaw on 7 February 2010 (2 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(5 pages)
29 April 2010Director's details changed for Christopher Philip Shaw on 7 February 2010 (2 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Director's details changed for Christopher Philip Shaw on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Christopher Philip Shaw on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Christopher Philip Shaw on 7 February 2010 (2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
27 April 2009Location of debenture register (1 page)
27 April 2009Return made up to 26/04/09; 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)
26 June 2008Return made up to 26/04/08; full list of members (3 pages)
26 June 2008Return made up to 26/04/08; full list of members (3 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)
4 June 2007Return made up to 26/04/07; no change of members (7 pages)
4 June 2007Return made up to 26/04/07; no change of members (7 pages)
10 August 2006Return made up to 26/04/06; full list of members (7 pages)
10 August 2006Return made up to 26/04/06; full list of members (7 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Accounts made up to 31 December 2005 (1 page)
4 January 2006Auditors res section 394 (1 page)
4 January 2006Auditors res section 394 (1 page)
5 May 2005Return made up to 26/04/05; full list of members (7 pages)
5 May 2005Return made up to 26/04/05; full list of members (7 pages)
29 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 March 2005Accounts made up to 31 December 2004 (4 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
29 April 2004Return made up to 26/04/04; full list of members (7 pages)
29 April 2004Return made up to 26/04/04; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 April 2004Accounts made up to 31 December 2003 (4 pages)
9 May 2003Return made up to 26/04/03; full list of members (7 pages)
9 May 2003Return made up to 26/04/03; full list of members (7 pages)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 March 2003Accounts made up to 31 December 2002 (4 pages)
7 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Return made up to 26/04/02; full list of members (7 pages)
22 April 2002Amended accounts made up to 31 December 2001 (4 pages)
22 April 2002Amended accounts made up to 31 December 2001 (4 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
10 April 2002Accounts made up to 31 December 2001 (4 pages)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 December 2001Director's particulars changed (1 page)
21 December 2001Director's particulars changed (1 page)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 August 2001Accounts made up to 31 December 2000 (4 pages)
1 May 2001Return made up to 26/04/01; full list of members (6 pages)
1 May 2001Return made up to 26/04/01; full list of members (6 pages)
15 March 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
15 March 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Director resigned (1 page)
26 April 2000Incorporation (19 pages)