Company NameRESI Capital Investments Limited
Company StatusDissolved
Company Number08782439
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2016(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (closed 17 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameMr Graham Richard Bell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2016)
RoleFinance Director, Countrywide Estate Agents
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameMr Jim Clarke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2016)
RoleFinance Director Of Countrywide Plc
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide Offices 6th Floor Uk House
180 Oxford Street
London
W1D 1NN
Secretary NameGareth Rhys Williams
StatusResigned
Appointed09 January 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2016)
RoleCompany Director
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed19 November 2013(same day as company formation)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitecountrywideplc.co.uk

Location

Registered AddressCounty House Ground Floor
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Resi Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£358,000
Net Worth£178,000
Cash£299,000
Current Liabilities£170,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
20 October 2016Application to strike the company off the register (3 pages)
7 October 2016Termination of appointment of Graham Richard Bell as a director on 28 September 2016 (1 page)
7 October 2016Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 28 September 2016 (1 page)
7 October 2016Termination of appointment of Gareth Rhys Williams as a secretary on 28 September 2016 (1 page)
7 October 2016Termination of appointment of Graham Richard Bell as a director on 28 September 2016 (1 page)
7 October 2016Appointment of Mr. Gareth Rhys Williams as a director on 28 September 2016 (2 pages)
7 October 2016Termination of appointment of Jim Clarke as a director on 28 September 2016 (1 page)
7 October 2016Appointment of Mr. Gareth Rhys Williams as a director on 28 September 2016 (2 pages)
7 October 2016Termination of appointment of Jim Clarke as a director on 28 September 2016 (1 page)
7 October 2016Termination of appointment of Gareth Rhys Williams as a secretary on 28 September 2016 (1 page)
7 October 2016Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 28 September 2016 (1 page)
25 January 2016Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages)
25 January 2016Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(6 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(6 pages)
22 October 2015Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
22 October 2015Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
22 October 2015Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
22 October 2015Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 June 2015Full accounts made up to 31 December 2014 (15 pages)
10 June 2015Full accounts made up to 31 December 2014 (15 pages)
1 June 2015Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page)
13 May 2015Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP to County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP to County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on 13 May 2015 (1 page)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
25 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
25 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
10 January 2014Appointment of Gareth Rhys Williams as a secretary (2 pages)
10 January 2014Termination of appointment of Gareth Williams as a director (1 page)
10 January 2014Appointment of Mr. Jim Clarke as a director (2 pages)
10 January 2014Appointment of Mr Graham Richard Bell as a director (2 pages)
10 January 2014Appointment of Mr Graham Richard Bell as a director (2 pages)
10 January 2014Appointment of Mr. Jim Clarke as a director (2 pages)
10 January 2014Termination of appointment of Gareth Williams as a director (1 page)
10 January 2014Appointment of Gareth Rhys Williams as a secretary (2 pages)
10 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
10 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)