Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Secretary Name | Mr Gareth Rhys Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Director Name | Richard Anthony Barness |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 03 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Barness Call Centre Wight Moss Way Southport Merseyside PR8 4HQ |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales |
Director Name | Mr Ian Geoffrey Floyed |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Vale View Cottage Bratton Seymour Wincanton Somerset BA9 8BY |
Secretary Name | Alison Barbara Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Bawnmore Road Bilton Rugby Warwickshire CV22 7QJ |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
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 |
55k at £0.01 | Countrywide PLC 55.00% Ordinary A |
---|---|
25k at £0.01 | My Home Move LTD 25.00% Ordinary B |
20k at £0.01 | My Home Move LTD 20.00% Ordinary A |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2014 | Application to strike the company off the register (3 pages) |
9 October 2014 | Application to strike the company off the register (3 pages) |
3 September 2014 | Termination of appointment of Ian Geoffrey Floyed as a director on 26 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Ian Geoffrey Floyed as a director on 26 August 2014 (1 page) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
12 February 2014 | Director's details changed for Mr Paul Lewis Creffield on 19 April 2013 (2 pages) |
12 February 2014 | Director's details changed for Mr Paul Lewis Creffield on 19 April 2013 (2 pages) |
25 September 2013 | Accounts made up to 31 December 2012 (10 pages) |
25 September 2013 | Accounts made up to 31 December 2012 (10 pages) |
23 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
23 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Register inspection address has been changed (1 page) |
9 April 2013 | Register inspection address has been changed (1 page) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Register(s) moved to registered inspection location (1 page) |
9 April 2013 | Register(s) moved to registered inspection location (1 page) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Director's details changed for Mr Paul Lewis Creffield on 1 June 2012 (2 pages) |
3 April 2013 | Director's details changed for Mr Paul Lewis Creffield on 1 June 2012 (2 pages) |
3 April 2013 | Director's details changed for Mr Paul Lewis Creffield on 1 June 2012 (2 pages) |
24 September 2012 | Accounts made up to 31 December 2011 (8 pages) |
24 September 2012 | Accounts made up to 31 December 2011 (8 pages) |
16 May 2012 | Director's details changed for Gareth Williams on 1 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Gareth Williams on 1 April 2012 (2 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Director's details changed for Gareth Williams on 1 April 2012 (2 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Amended accounts made up to 31 December 2010 (8 pages) |
30 September 2011 | Amended accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Accounts made up to 31 December 2010 (8 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Secretary's details changed for Mr Gareth Rhys Williams on 22 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Mr Gareth Rhys Williams on 22 February 2011 (2 pages) |
15 September 2010 | Accounts made up to 31 December 2009 (9 pages) |
15 September 2010 | Accounts made up to 31 December 2009 (9 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
22 February 2010 | Resolutions
|
22 February 2010 | Sub-division of shares on 16 December 2009 (5 pages) |
22 February 2010 | Appointment of Gareth Williams as a director (3 pages) |
22 February 2010 | Appointment of Gareth Williams as a director (3 pages) |
22 February 2010 | Sub-division of shares on 16 December 2009 (5 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
22 February 2010 | Resolutions
|
9 February 2010 | Appointment of Richard Anthony Barness as a director (3 pages) |
9 February 2010 | Appointment of Richard Anthony Barness as a director (3 pages) |
2 June 2009 | Appointment terminated secretary alison gibbs (1 page) |
2 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
2 June 2009 | Secretary appointed gareth rhys williams (5 pages) |
2 June 2009 | Appointment terminated secretary alison gibbs (1 page) |
2 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
2 June 2009 | Director appointed paul lewis creffield (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 156 high street dorking surrey RH4 1BQ (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 156 high street dorking surrey RH4 1BQ (1 page) |
2 June 2009 | Secretary appointed gareth rhys williams (5 pages) |
2 June 2009 | Director appointed paul lewis creffield (3 pages) |
2 May 2009 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
2 May 2009 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
2 May 2009 | Appointment terminated director samuel lloyd (1 page) |
2 May 2009 | Appointment terminated director samuel lloyd (1 page) |
30 April 2009 | Secretary appointed alison barbara gibbs (2 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 14-18 city road cardiff CF24 3DL (1 page) |
30 April 2009 | Secretary appointed alison barbara gibbs (2 pages) |
30 April 2009 | Director appointed ian geoffrey floyed (3 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 14-18 city road cardiff CF24 3DL (1 page) |
30 April 2009 | Director appointed ian geoffrey floyed (3 pages) |
1 April 2009 | Incorporation (14 pages) |
1 April 2009 | Incorporation (14 pages) |