Chelmsford
Essex
CM1 1HP
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Director Name | Mr John Alan Snowball |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(9 months after company formation) |
Appointment Duration | 3 months (resigned 07 December 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodvale Bell Vale Lane Haslemere Surrey GU27 3DJ |
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 | Balanus LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | Application to strike the company off the register (3 pages) |
11 September 2012 | Application to strike the company off the register (3 pages) |
23 August 2012 | Termination of appointment of Shirley Law as a secretary (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
23 August 2012 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 23 August 2012 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
14 December 2011 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 December 2011 (1 page) |
14 December 2011 | Director's details changed for Mr. Gareth Rhys Williams on 1 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
14 December 2011 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 December 2011 (1 page) |
14 December 2011 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 December 2011 (1 page) |
14 December 2011 | Director's details changed for Mr. Gareth Rhys Williams on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr. Gareth Rhys Williams on 1 December 2011 (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
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) |
8 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
10 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 August 2008 | Accounts made up to 31 December 2007 (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
10 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
6 June 2007 | Accounts made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
8 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
9 May 2006 | Accounts made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
8 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
27 June 2005 | Accounts made up to 31 December 2004 (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
1 July 2004 | Company name changed countrywide principal services l imited\certificate issued on 01/07/04 (2 pages) |
1 July 2004 | Company name changed countrywide principal services l imited\certificate issued on 01/07/04 (2 pages) |
27 January 2004 | Company name changed seung hay twenty three LIMITED\certificate issued on 27/01/04 (2 pages) |
27 January 2004 | Company name changed seung hay twenty three LIMITED\certificate issued on 27/01/04 (2 pages) |
9 December 2003 | Incorporation (26 pages) |