Chelmsford
Essex
CM2 0RG
Director Name | Kilroy Estate Agents Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 August 2010(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 February 2018) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2012(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 February 2018) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Charles Richard Lorimer Wilson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Solicitor |
Correspondence Address | 2 Court Gardens Batheaston Bath Avon BA1 7PH |
Secretary Name | Mrs Nicola Ann Templeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 100 Molrams Lane Great Baddow Chelmsford Essex CM2 7AL |
Secretary Name | Ms Janice Willmott Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1994) |
Role | Assistant Group Secretary |
Country of Residence | England |
Correspondence Address | 7 Bristol Road Chippenham Wiltshire SN15 4BQ |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(16 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Howuncea (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1992(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 24 August 2010) |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Website | countrywideplc.co.uk |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Howuncea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 1987 | Delivered on: 7 January 1987 Satisfied on: 31 October 1994 Persons entitled: Anglia Building Society Classification: Mortgage Secured details: £100,000. Particulars: 25A high streets, banbury oxfordshire. Fully Satisfied |
---|---|
23 July 1986 | Delivered on: 6 August 1986 Satisfied on: 15 December 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts owed the company floating charge on the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2017 | Application to strike the company off the register (3 pages) |
15 November 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
2 February 2016 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page) |
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
9 January 2014 | Director's details changed for Kilroy Estate Agents Limited on 9 January 2014 (1 page) |
9 January 2014 | Director's details changed for Kilroy Estate Agents Limited on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page) |
9 January 2014 | Director's details changed for Kilroy Estate Agents Limited on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
7 November 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 7 November 2012 (1 page) |
7 November 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
7 November 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
7 November 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 7 November 2012 (1 page) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
17 July 2012 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
25 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Termination of appointment of Howuncea as a director (1 page) |
24 August 2010 | Appointment of Kilroy Estate Agents Limited as a director (2 pages) |
24 August 2010 | Termination of appointment of Howuncea as a director (1 page) |
24 August 2010 | Appointment of Kilroy Estate Agents Limited as a director (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
29 October 2009 | Director's details changed for Howuncea on 13 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Howuncea on 13 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
20 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
17 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
17 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 November 2000 | New director appointed (5 pages) |
29 November 2000 | New director appointed (5 pages) |
25 October 2000 | Location of register of members (1 page) |
25 October 2000 | Location of register of members (1 page) |
16 October 2000 | Return made up to 11/10/00; full list of members
|
16 October 2000 | Return made up to 11/10/00; full list of members
|
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page) |
22 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
22 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Director's particulars changed (1 page) |
4 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
4 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 October 1998 | Return made up to 11/10/98; full list of members (10 pages) |
19 October 1998 | Return made up to 11/10/98; full list of members (10 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 October 1997 | Return made up to 11/10/97; full list of members
|
22 October 1997 | Return made up to 11/10/97; full list of members
|
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 November 1996 | Return made up to 11/10/96; no change of members
|
29 November 1996 | Return made up to 11/10/96; no change of members
|
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page) |
9 November 1995 | Return made up to 11/10/95; full list of members
|
9 November 1995 | Director's particulars changed (2 pages) |
9 November 1995 | Location of debenture register (2 pages) |
9 November 1995 | Director's particulars changed (2 pages) |
9 November 1995 | Location of register of members (1 page) |
9 November 1995 | Location of register of members (1 page) |
9 November 1995 | Return made up to 11/10/95; full list of members
|
9 November 1995 | Location of debenture register (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
6 September 1990 | Resolutions
|
6 September 1990 | Resolutions
|
20 July 1990 | Resolutions
|
20 July 1990 | Resolutions
|
26 August 1987 | Resolutions
|
26 August 1987 | Resolutions
|