Company NameAlder King Countrywide Limited
Company StatusDissolved
Company Number05257119
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameSeung Hay Thirty Five 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
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
Woodside Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2007)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Director NameJennifer Reynolds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 29 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Shawbury Village
Shawbury Lane Shustoke
Coleshill
Warwickshire
B46 2RU
Secretary NameMr Philip John Woolley
NationalityBritish
StatusResigned
Appointed10 February 2005(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 Perrinsfield
Lechlade
Gloucestershire
GL7 3SD
Wales
Director NameMr Robert John Cooney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courthouse West
Thornfalcon
Taunton
Somerset
TA3 5NH
Director NameVictor Christopher Pegna
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(8 months, 1 week after company formation)
Appointment Duration4 years (resigned 30 June 2009)
RoleSales Director
Correspondence Address1 St Briac Way
Exmouth
Devon
EX8 5RL
Director NameMr Michael Brian Saunders
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(8 months, 1 week after company formation)
Appointment Duration4 years (resigned 30 June 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHaynford
8 Sarlsdown Road
Exmouth
Devon
EX8 2HY
Director NameDavid Nigel Pavier
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2008)
RoleFinancial Services Director
Correspondence Address188 The Bluebells
Bradley Stoke
Bristol
Avon
BS32 8DW
Secretary NameMr Mark Tresham Cornfield
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Biddington Way
Honiton
Devon
EX14 2GU
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
Appointed16 April 2010(5 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (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 2010Termination of appointment of Shirley Law as a secretary (1 page)
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 Gareth Williams as a director (1 page)
1 September 2010Appointment of Kilroy Estate Agents Limited as a director (2 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)
4 May 2010Termination of appointment of Mark Cornfield as a secretary (1 page)
4 May 2010Appointment of Mr Gareth Rhys Williams as a director (2 pages)
4 May 2010Termination of appointment of Mark Cornfield as a secretary (1 page)
4 May 2010Registered office address changed from Leeward House Fitzroy Road Exeter Devon EX1 3LJ England on 4 May 2010 (1 page)
4 May 2010Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page)
4 May 2010Appointment of Mr Gareth Rhys Williams as a director (2 pages)
4 May 2010Registered office address changed from Leeward House Fitzroy Road Exeter Devon EX1 3LJ England on 4 May 2010 (1 page)
4 May 2010Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page)
4 May 2010Registered office address changed from Leeward House Fitzroy Road Exeter Devon EX1 3LJ England on 4 May 2010 (1 page)
1 February 2010Termination of appointment of Harry Hill as a director (1 page)
1 February 2010Termination of appointment of Jennifer Reynolds as a director (1 page)
1 February 2010Termination of appointment of Jennifer Reynolds as a director (1 page)
1 February 2010Termination of appointment of Harry Hill as a director (1 page)
24 November 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 2
(6 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 2
(6 pages)
23 November 2009Registered office address changed from Service House Unite E Newcombe Drive Hawkesworth Industrial Estate Swindon Wiltshire SN21DZ on 23 November 2009 (1 page)
23 November 2009Director's details changed for Jennifer Reynolds on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Jennifer Reynolds on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from Service House Unite E Newcombe Drive Hawkesworth Industrial Estate Swindon Wiltshire SN21DZ on 23 November 2009 (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register inspection address has been changed (1 page)
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)
21 September 2009Appointment Terminated Director michael saunders (1 page)
21 September 2009Appointment Terminated Director victor pegna (1 page)
21 September 2009Appointment terminated director michael saunders (1 page)
21 September 2009Appointment terminated director victor pegna (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Secretary appointed mr mark tresham cornfield (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Secretary appointed mr mark tresham cornfield (1 page)
17 March 2009Return made up to 12/10/08; full list of members (4 pages)
17 March 2009Location of debenture register (1 page)
17 March 2009Return made up to 12/10/08; full list of members (4 pages)
17 March 2009Location of register of members (1 page)
26 February 2009Appointment terminated director robert cooney (1 page)
26 February 2009Appointment terminated director david pavier (1 page)
26 February 2009Appointment Terminated Secretary philip woolley (1 page)
26 February 2009Appointment Terminated Director david pavier (1 page)
26 February 2009Appointment terminated secretary philip woolley (1 page)
26 February 2009Appointment Terminated Director robert cooney (1 page)
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)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 12/10/07; full list of members (3 pages)
7 November 2007Return made up to 12/10/07; full list of members (3 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (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)
9 November 2006Return made up to 12/10/06; full list of members (3 pages)
9 November 2006Return made up to 12/10/06; full list of members (3 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)
7 November 2005Return made up to 12/10/05; full list of members (9 pages)
7 November 2005Return made up to 12/10/05; full list of members (9 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
21 March 2005New director appointed (3 pages)
21 March 2005New director appointed (3 pages)
22 February 2005New director appointed (4 pages)
22 February 2005New director appointed (4 pages)
17 February 2005Director resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
11 February 2005Registered office changed on 11/02/05 from: countrywide house perry way witham essex CM8 3SX (1 page)
11 February 2005Registered office changed on 11/02/05 from: countrywide house perry way witham essex CM8 3SX (1 page)
11 February 2005New director appointed (7 pages)
11 February 2005New director appointed (7 pages)
2 February 2005Company name changed seung hay thirty five LIMITED\certificate issued on 02/02/05 (2 pages)
2 February 2005Company name changed seung hay thirty five LIMITED\certificate issued on 02/02/05 (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)
12 October 2004Incorporation (25 pages)