Chelmsford
Essex
CM2 0RG
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Director Name | Mr Graham Richard Bell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2016) |
Role | Finance Director, Countrywide Estate Agents |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Director Name | Mr Jim Clarke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2016) |
Role | Finance Director Of Countrywide Plc |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide Offices 6th Floor Uk House 180 Oxford Street London W1D 1NN |
Secretary Name | Gareth Rhys Williams |
---|---|
Status | Resigned |
Appointed | 09 January 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2016) |
Role | Company Director |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | countrywideplc.co.uk |
---|
Registered Address | County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Resi Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £358,000 |
Net Worth | £178,000 |
Cash | £299,000 |
Current Liabilities | £170,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Termination of appointment of Graham Richard Bell as a director on 28 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 28 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Gareth Rhys Williams as a secretary on 28 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Graham Richard Bell as a director on 28 September 2016 (1 page) |
7 October 2016 | Appointment of Mr. Gareth Rhys Williams as a director on 28 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Jim Clarke as a director on 28 September 2016 (1 page) |
7 October 2016 | Appointment of Mr. Gareth Rhys Williams as a director on 28 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Jim Clarke as a director on 28 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Gareth Rhys Williams as a secretary on 28 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 28 September 2016 (1 page) |
25 January 2016 | Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages) |
25 January 2016 | Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages) |
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
22 October 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
22 October 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
22 October 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
22 October 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 June 2015 | Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page) |
13 May 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages) |
25 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
10 January 2014 | Appointment of Gareth Rhys Williams as a secretary (2 pages) |
10 January 2014 | Termination of appointment of Gareth Williams as a director (1 page) |
10 January 2014 | Appointment of Mr. Jim Clarke as a director (2 pages) |
10 January 2014 | Appointment of Mr Graham Richard Bell as a director (2 pages) |
10 January 2014 | Appointment of Mr Graham Richard Bell as a director (2 pages) |
10 January 2014 | Appointment of Mr. Jim Clarke as a director (2 pages) |
10 January 2014 | Termination of appointment of Gareth Williams as a director (1 page) |
10 January 2014 | Appointment of Gareth Rhys Williams as a secretary (2 pages) |
10 December 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
10 December 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|