Company NameCountrywide Retirement Services Limited
Company StatusDissolved
Company Number04011892
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)
Previous Names3

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
Appointed11 February 2008(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 08 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP

Location

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

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
23 August 2012Termination of appointment of Shirley Gaik Heah Law as a secretary on 23 August 2012 (1 page)
23 August 2012Termination of appointment of Shirley Law as a secretary (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
18 June 2012Secretary's details changed for Mrs Shirley Gaik Heah Law 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 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(4 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 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 May 2012 (2 pages)
18 June 2012Annual return made up to 9 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 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(4 pages)
18 June 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 May 2012 (2 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)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 9 June 2011 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)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
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)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
10 June 2009Return made up to 09/06/09; full list of members (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)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 August 2008Accounts made up to 31 December 2007 (1 page)
19 June 2008Return made up to 09/06/08; full list of members (3 pages)
19 June 2008Return made up to 09/06/08; full list of members (3 pages)
18 February 2008New director appointed (6 pages)
18 February 2008New director appointed (6 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
13 June 2007Return made up to 09/06/07; full list of members (2 pages)
13 June 2007Return made up to 09/06/07; 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)
12 June 2006Return made up to 09/06/06; full list of members (2 pages)
12 June 2006Return made up to 09/06/06; 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)
4 January 2006Auditors resignation (1 page)
4 January 2006Auditors resignation (1 page)
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)
15 June 2005Return made up to 09/06/05; full list of members (6 pages)
15 June 2005Return made up to 09/06/05; full list of members (6 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 September 2004Accounts made up to 31 December 2003 (1 page)
16 June 2004Return made up to 09/06/04; full list of members (6 pages)
16 June 2004Return made up to 09/06/04; full list of members (6 pages)
1 June 2004Company name changed countrywide assured retirement s ervices LIMITED\certificate issued on 01/06/04 (2 pages)
1 June 2004Company name changed countrywide assured retirement s ervices LIMITED\certificate issued on 01/06/04 (2 pages)
13 June 2003Return made up to 09/06/03; full list of members (6 pages)
13 June 2003Return made up to 09/06/03; 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)
16 June 2002Return made up to 09/06/02; full list of members (6 pages)
16 June 2002Return made up to 09/06/02; 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)
25 June 2001Return made up to 09/06/01; full list of members (6 pages)
25 June 2001Return made up to 09/06/01; full list of members (6 pages)
15 May 2001Accounts made up to 31 December 2000 (1 page)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 April 2001Company name changed key retirement solutions LIMITED\certificate issued on 20/04/01 (2 pages)
20 April 2001Company name changed key retirement solutions LIMITED\certificate issued on 20/04/01 (2 pages)
12 February 2001Company name changed seung hay six LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed seung hay six LIMITED\certificate issued on 12/02/01 (2 pages)
14 June 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
14 June 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
9 June 2000Incorporation (25 pages)