Company NameCountrywide Insurance Services Limited
Company StatusDissolved
Company Number04990102
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NamesSeung Hay Twenty Three Limited and Countrywide Principal Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameMr John Alan Snowball
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(9 months after company formation)
Appointment Duration3 months (resigned 07 December 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodvale
Bell Vale Lane
Haslemere
Surrey
GU27 3DJ

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 £1Balanus LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

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 Law as a secretary (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 August 2012Termination of appointment of Shirley Gaik Heah Law as a secretary on 23 August 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
14 December 2011Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 December 2011 (1 page)
14 December 2011Director's details changed for Mr. Gareth Rhys Williams on 1 December 2011 (2 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 2
(3 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 2
(3 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 2
(3 pages)
14 December 2011Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 December 2011 (1 page)
14 December 2011Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 December 2011 (1 page)
14 December 2011Director's details changed for Mr. Gareth Rhys Williams on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Mr. Gareth Rhys Williams on 1 December 2011 (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)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 8 December 2010 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)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 8 December 2009 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)
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)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
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)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
6 June 2007Accounts made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 December 2006Return made up to 08/12/06; full list of members (2 pages)
8 December 2006Return made up to 08/12/06; 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)
8 December 2005Return made up to 08/12/05; full list of members (2 pages)
8 December 2005Return made up to 08/12/05; full list of members (2 pages)
27 June 2005Accounts made up to 31 December 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 January 2005Return made up to 09/12/04; full list of members (7 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Return made up to 09/12/04; full list of members (7 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
1 July 2004Company name changed countrywide principal services l imited\certificate issued on 01/07/04 (2 pages)
1 July 2004Company name changed countrywide principal services l imited\certificate issued on 01/07/04 (2 pages)
27 January 2004Company name changed seung hay twenty three LIMITED\certificate issued on 27/01/04 (2 pages)
27 January 2004Company name changed seung hay twenty three LIMITED\certificate issued on 27/01/04 (2 pages)
9 December 2003Incorporation (26 pages)