Company NameCountywide Homebuyers Limited
Company StatusDissolved
Company Number05711547
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJosephine Margaret Jones
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RolePhone Line Proprietor
Correspondence Address12 Farbrook
Brixworth
Northampton
Northamptonshire
NN6 9UN
Secretary NameLauren Sarah Helen Jones
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Far Brook
Brixworth
Northampton
Northamptonshire
NN6 9UN
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressAbacus House 7 Argent Court
Sylvan Way Southfield Business
Park Basildon
Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (2 pages)
5 March 2008Application for striking-off (1 page)
14 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Return made up to 16/02/07; full list of members (2 pages)
14 April 2007Registered office changed on 14/04/07 from: 5A milton street kingsley northampton NN2 7JG (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 20 station road radyr cardiff CF15 8AA (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New secretary appointed (2 pages)