Company NameCountrywide Financial And Insurance Services Limited
Company StatusDissolved
Company Number01093098
CategoryPrivate Limited Company
Incorporation Date30 January 1973(51 years, 3 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NamesMosmain Limited and Esher Insurance Services Limited

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
Appointed27 November 2000(27 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 15 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameMr Christopher James Jones
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 May 1995)
RoleSecretary
Correspondence Address4 Whetstone Close
Heelands
Milton Keynes
Buckinghamshire
MK13 7PP
Director NameMr David Ralph Snoxell
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 January 1996)
RoleDirector Financial Services
Correspondence Address34 Vicarage Street
Woburn Sands
Milton Keynes
Bucks
MK17 8RE
Secretary NameMr Christopher James Jones
NationalityBritish
StatusResigned
Appointed06 April 1991(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 May 1995)
RoleCompany Director
Correspondence Address4 Whetstone Close
Heelands
Milton Keynes
Buckinghamshire
MK13 7PP
Director NameMr Glenn Frederick McGregor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBakers Cottage 21 Tilsworth Road
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9HT
Secretary NameMr Glenn Frederick McGregor
NationalityBritish
StatusResigned
Appointed05 April 1995(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBakers Cottage 21 Tilsworth Road
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9HT
Director NameJohn David Hunter
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(22 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Roundwood Lane
Harpenden
Hertfordshire
AL5 3BP
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(25 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2007)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed20 July 1998(25 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed20 September 2012(39 years, 8 months after company formation)
Appointment Duration9 months (resigned 18 June 2013)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF

Location

Registered AddressWebber House
26-28 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Balanus LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2013Secretary's details changed (2 pages)
14 August 2013Secretary's details changed (2 pages)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
24 June 2013Application to strike the company off the register (3 pages)
24 June 2013Application to strike the company off the register (3 pages)
18 June 2013Termination of appointment of Shirley Gaik Heah Law as a secretary on 18 June 2013 (1 page)
18 June 2013Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 18 June 2013 (1 page)
18 June 2013Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
18 June 2013Termination of appointment of Shirley Law as a secretary (1 page)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 2
(4 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 2
(4 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 2
(4 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
3 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 September 2012 (2 pages)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
3 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 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)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
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)
17 April 2009Return made up to 06/04/09; full list of members (3 pages)
17 April 2009Return made up to 06/04/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
15 April 2009Registered office changed on 15/04/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 August 2008Accounts made up to 31 December 2007 (1 page)
8 April 2008Return made up to 06/04/08; full list of members (3 pages)
8 April 2008Return made up to 06/04/08; full list of members (3 pages)
7 April 2008Director's change of particulars / gareth williams / 07/04/2008 (2 pages)
7 April 2008Director's Change of Particulars / gareth williams / 07/04/2008 / Title was: , now: mr; HouseName/Number was: , now: summer house; Street was: 8 berechurch hall, now: woodside; Area was: berechurch hall road, now: little baddow; Post Town was: colchester, now: chelmsford; Post Code was: CO2 9NW, now: CM3 4SR; Country was: , now: england (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
6 June 2007Accounts made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 April 2007Return made up to 06/04/07; full list of members (2 pages)
12 April 2007Return made up to 06/04/07; full list of members (2 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)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 June 2005Accounts made up to 31 December 2004 (1 page)
13 April 2005Return made up to 06/04/05; full list of members (7 pages)
13 April 2005Return made up to 06/04/05; full list of members (7 pages)
21 September 2004Accounts made up to 31 December 2003 (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 April 2004Return made up to 06/04/04; full list of members (7 pages)
23 April 2004Return made up to 06/04/04; full list of members (7 pages)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 May 2003Accounts made up to 31 December 2002 (1 page)
24 April 2003Return made up to 06/04/03; full list of members (7 pages)
24 April 2003Return made up to 06/04/03; full list of members (7 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 May 2002Accounts made up to 31 December 2001 (1 page)
18 April 2002Return made up to 06/04/02; full list of members (6 pages)
18 April 2002Return made up to 06/04/02; full list of members (6 pages)
15 May 2001Accounts made up to 31 December 2000 (1 page)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 April 2001Return made up to 06/04/01; full list of members (6 pages)
12 April 2001Return made up to 06/04/01; full list of members (6 pages)
29 November 2000New director appointed (5 pages)
29 November 2000New director appointed (5 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 July 2000Accounts made up to 31 December 1999 (1 page)
16 April 2000Return made up to 06/04/00; full list of members (6 pages)
16 April 2000Return made up to 06/04/00; full list of members (6 pages)
8 February 2000Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
8 February 2000Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
14 July 1999Director's particulars changed (1 page)
14 July 1999Director's particulars changed (1 page)
13 April 1999Return made up to 06/04/99; full list of members (10 pages)
13 April 1999Return made up to 06/04/99; full list of members (10 pages)
24 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 March 1999Accounts made up to 31 December 1998 (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned;director resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: sovereign house leighton buzzard beds LU7 8GT (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned;director resigned (1 page)
26 July 1998New director appointed (6 pages)
26 July 1998Registered office changed on 26/07/98 from: sovereign house leighton buzzard beds LU7 8GT (1 page)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (6 pages)
26 July 1998New secretary appointed (2 pages)
11 June 1998Return made up to 06/04/98; no change of members (4 pages)
11 June 1998Return made up to 06/04/98; no change of members (4 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 June 1998Accounts made up to 31 December 1997 (1 page)
19 August 1997Accounts made up to 31 December 1996 (1 page)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 May 1997Return made up to 06/04/97; full list of members (6 pages)
9 May 1997Return made up to 06/04/97; full list of members
  • 363(287) ‐ Registered office changed on 09/05/97
(6 pages)
24 June 1996Director's particulars changed (1 page)
24 June 1996Director's particulars changed (1 page)
20 May 1996Return made up to 06/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1996Return made up to 06/04/96; no change of members (4 pages)
14 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 March 1996Accounts made up to 31 December 1995 (1 page)
13 March 1996New director appointed (2 pages)
28 January 1996Director resigned (1 page)
28 January 1996Director resigned (1 page)
11 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
11 May 1995Return made up to 06/04/95; no change of members (6 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
11 May 1995Return made up to 06/04/95; no change of members (5 pages)
9 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
9 May 1995Accounts made up to 31 December 1994 (1 page)
9 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
5 June 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 December 1987Return made up to 21/09/87; full list of members (6 pages)
1 December 1987Return made up to 21/09/87; full list of members (6 pages)