Company NameCountrywide Central Counties Limited
Company StatusDissolved
Company Number05255129
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameSeung Hay Thirty Nine Limited

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
Appointed01 September 2010(5 years, 10 months after company formation)
Appointment Duration4 months, 1 week (closed 11 January 2011)
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameIan John Cattle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2007)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Trefoil Drive
Parkalnds
Bicester
Oxfordshire
OX26 3AG
Secretary NameStephen James Anniss
NationalityBritish
StatusResigned
Appointed11 April 2005(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2007)
RoleAccountant
Correspondence Address35 Lomond Drive
Leighton Buzzard
Bedfordshire
LU7 2XH
Director NameMr Vincent Edward Corley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(9 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 29 April 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGranary Barn Hall Farm
Chaple Lane
Granby
Nottinghamshire
NG13 9PW
Director NameVictor Christopher Pegna
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 14 August 2006)
RoleSales Director
Correspondence Address18 Norman Crescent
Budleigh Salterton
Devon
EX9 6RB
Director NameMr Robert Alan Scarff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(9 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 29 April 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address79 Alderbrook Road
Solihull
West Midlands
B91 1NS
Director NameMr Carl Graham Parker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 April 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Breezehill
Wootton
Northampton
Northamptonshire
NN4 6AG
Director NameDaren Barney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2008)
RoleEstate Agent
Correspondence Address73 Randle Way
Bapchild
Sittingbourne
Kent
ME9 9LX
Secretary NameJennifer Reynolds
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Shawbury Village
Shawbury Lane Shustoke
Coleshill
Warwickshire
B46 2RU
Secretary NameMr Mark Gordon Stuart
NationalityBritish
StatusResigned
Appointed21 November 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2009)
RoleAccountant
Correspondence Address14 Birds Hill
Heath And Reach
Leighton Buzzard
Bedfordshire
LU7 0AQ
Director NameMr James Anthony Harnett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(4 years, 6 months after company formation)
Appointment Duration12 months (resigned 29 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12a Stone Lane
Kinver
Stourbridge
West Midlands
DY7 6EG
Secretary NameMr James Anthony Harnett
NationalityBritish
StatusResigned
Appointed01 May 2009(4 years, 6 months after company formation)
Appointment Duration12 months (resigned 29 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12a Stone Lane
Kinver
Stourbridge
West Midlands
DY7 6EG
Director NameMr Lee Wainwright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(4 years, 7 months after company formation)
Appointment Duration11 months (resigned 29 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlot 1 Meadow Farm
Stoke Pound Lane
Bromsgrove
Worcestershire
B60 4LQ
Director NameMs Wendy Mona Beckley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(4 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 April 2010)
RoleCompany Director
Correspondence AddressGoose Barn Strensham Road
Hill Croome
Upton On Severn
Worcestershire
WR8 0QB
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(5 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(5 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Secretary NameMrs Shirley Gaik Heah Law
StatusResigned
Appointed29 April 2010(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 September 2010)
RoleCompany Director
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 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)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
9 September 2010Application to strike the company off the register (3 pages)
9 September 2010Application to strike the company off the register (3 pages)
1 September 2010Termination of appointment of Gareth Williams as a director (1 page)
1 September 2010Appointment of Kilroy Estate Agents Limited as a director (2 pages)
1 September 2010Termination of appointment of Shirley Law as a secretary (1 page)
1 September 2010Appointment of Kilroy Estate Agents Limited as a director (2 pages)
1 September 2010Termination of appointment of Shirley Law as a secretary (1 page)
1 September 2010Termination of appointment of Gareth Williams as a director (1 page)
6 August 2010Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page)
6 August 2010Termination of appointment of Wendy Beckley as a director (1 page)
6 August 2010Termination of appointment of Lee Wainwright as a director (1 page)
6 August 2010Termination of appointment of James Harnett as a secretary (1 page)
6 August 2010Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page)
6 August 2010Termination of appointment of James Harnett as a secretary (1 page)
6 August 2010Termination of appointment of Wendy Beckley as a director (1 page)
6 August 2010Termination of appointment of Lee Wainwright as a director (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)
20 May 2010Registered office address changed from 56 Calthorpe Road Edgbaston Birmingham B15 1th on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 56 Calthorpe Road Edgbaston Birmingham B15 1TH on 20 May 2010 (2 pages)
18 May 2010Termination of appointment of Carl Parker as a director (2 pages)
18 May 2010Termination of appointment of Carl Parker as a director (2 pages)
18 May 2010Termination of appointment of James Harnett as a director (2 pages)
18 May 2010Termination of appointment of Robert Scarff as a director (2 pages)
18 May 2010Termination of appointment of Robert Scarff as a director (2 pages)
18 May 2010Termination of appointment of James Harnett as a director (2 pages)
18 May 2010Termination of appointment of Vincent Corley as a director (2 pages)
18 May 2010Termination of appointment of Vincent Corley as a director (2 pages)
10 March 2010Appointment of Mr Gareth Rhys Williams as a director (3 pages)
10 March 2010Appointment of Mr Gareth Rhys Williams as a director (3 pages)
23 November 2009Annual return made up to 23 November 2009 with a full list of shareholders
Statement of capital on 2009-11-23
  • GBP 2
(5 pages)
23 November 2009Annual return made up to 23 November 2009 with a full list of shareholders
Statement of capital on 2009-11-23
  • GBP 2
(5 pages)
23 November 2009Director's details changed for Mr Lee Wainwright on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Lee Wainwright on 23 November 2009 (2 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)
5 August 2009Director appointed ms wendy mona beckley (1 page)
5 August 2009Director appointed ms wendy mona beckley (1 page)
10 June 2009Director appointed mr lee wainwright (1 page)
10 June 2009Director appointed mr lee wainwright (1 page)
12 May 2009Appointment Terminated Secretary mark stuart (1 page)
12 May 2009Director and secretary appointed james anthony harnett (2 pages)
12 May 2009Registered office changed on 12/05/2009 from 55A aylesbury street bletchley milton keynes MK2 2BH (1 page)
12 May 2009Appointment terminated secretary mark stuart (1 page)
12 May 2009Registered office changed on 12/05/2009 from 55A aylesbury street bletchley milton keynes MK2 2BH (1 page)
12 May 2009Director and secretary appointed james anthony harnett (2 pages)
28 October 2008Return made up to 11/10/08; full list of members (4 pages)
28 October 2008Return made up to 11/10/08; full list of members (4 pages)
9 July 2008Accounts made up to 31 December 2007 (1 page)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 June 2008Appointment terminated director daren barney (1 page)
24 June 2008Appointment Terminated Director daren barney (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
8 November 2007Return made up to 11/10/07; no change of members (8 pages)
8 November 2007Return made up to 11/10/07; no change of members (8 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
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)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
20 October 2006Return made up to 11/10/06; full list of members (8 pages)
20 October 2006Return made up to 11/10/06; full list of members (8 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
30 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 May 2006Accounts made up to 31 December 2005 (1 page)
19 October 2005Return made up to 11/10/05; full list of members (8 pages)
19 October 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2005Director's particulars changed (2 pages)
11 August 2005Director's particulars changed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (3 pages)
4 August 2005New director appointed (3 pages)
4 August 2005New director appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: countrywide house perry way witham essex CM8 3SX (1 page)
13 April 2005Registered office changed on 13/04/05 from: countrywide house perry way witham essex CM8 3SX (1 page)
31 March 2005Company name changed seung hay thirty nine LIMITED\certificate issued on 31/03/05 (2 pages)
31 March 2005Company name changed seung hay thirty nine LIMITED\certificate issued on 31/03/05 (2 pages)
28 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
28 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
11 October 2004Incorporation (26 pages)