Chelmsford
Essex
CM1 1HP
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2012(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 February 2015) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Colin John Finch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2001) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 48 Crow Green Road Brentwood Essex CM15 9RA |
Director Name | Mr Harry Douglas Hill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Moat Hall Fordham Colchester Essex CO6 3LU |
Director Name | Mr David Jones |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2001) |
Role | Estate Agent |
Correspondence Address | The Gate House Upper Cornsland Brentwood Essex CM14 4HR |
Director Name | Mr Christopher Hazael |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(6 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1992) |
Role | Estate Agent |
Correspondence Address | 29 Galleydene Hadleigh Benfleet Essex SS7 2QA |
Director Name | Mr Mark Patrick Reardon |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Estate Agent |
Correspondence Address | 20 Delta Road Hutton Brentwood Essex CM13 1NG |
Director Name | Mr Graham Robert Rumbold |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(6 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 18 July 2008) |
Role | Estate Agent |
Correspondence Address | Ludgores Cottage Ludgores Lane Danbury Chelmsford Essex CM3 4JW |
Secretary Name | Derek George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 October 2008) |
Role | Accountant |
Correspondence Address | 79 Norsey Road Billericay Essex CM11 1BT |
Director Name | Paul Clark |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2001) |
Role | Financial Services Director |
Correspondence Address | 49 Perry Street Billericay Essex CM12 0NA |
Director Name | Steven James Price |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 2009) |
Role | Estate Agent |
Correspondence Address | 14 West Avenue Langdon Hills Basildon Essex SS16 6TQ |
Director Name | Mr Paul Deen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 October 2007) |
Role | Financial Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Olron Crescent Bexleyheath Kent DA6 8JZ |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Secretary Name | Mr Gareth Rhys Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House Woodside Little Baddow Chelmsford Essex CM3 4SR |
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 | Countrywide Estate Agents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Application to strike the company off the register (3 pages) |
15 October 2014 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 14 October 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
28 August 2013 | Company name changed agencypro LIMITED\certificate issued on 28/08/13
|
28 August 2013 | Change of name notice (2 pages) |
20 August 2013 | Resolutions
|
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 9 November 2012 (1 page) |
9 November 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 9 November 2012 (1 page) |
9 November 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 November 2012 (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 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) |
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) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
21 July 2010 | Termination of appointment of Gareth Williams as a secretary (1 page) |
21 July 2010 | Appointment of Mr Gareth Rhys Williams as a director (2 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
15 January 2010 | Termination of appointment of Harry Hill as a director (1 page) |
8 October 2009 | Accounts made up to 31 December 2008 (1 page) |
6 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
6 July 2009 | Appointment terminated director steven price (1 page) |
6 July 2009 | Appointment terminated secretary derek smith (1 page) |
18 June 2009 | Company name changed bairstow eves east LIMITED\certificate issued on 22/06/09 (2 pages) |
9 March 2009 | Appointment terminate, secretary derel george smith logged form (1 page) |
9 March 2009 | Secretary appointed shirley gaik heah law (2 pages) |
9 March 2009 | Secretary appointed gareth rhys williams (6 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 76 north street romford essex RM1 1HD (1 page) |
22 July 2008 | Appointment terminated director graham rumbold (1 page) |
9 July 2008 | Accounts made up to 31 December 2007 (1 page) |
2 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
29 October 2007 | Director resigned (1 page) |
25 July 2007 | Return made up to 29/06/07; full list of members (8 pages) |
6 June 2007 | Accounts made up to 31 December 2006 (1 page) |
6 September 2006 | New director appointed (2 pages) |
5 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
9 May 2006 | Accounts made up to 31 December 2005 (1 page) |
17 January 2006 | New director appointed (2 pages) |
13 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
27 June 2005 | Accounts made up to 31 December 2004 (1 page) |
20 September 2004 | Accounts made up to 31 December 2003 (1 page) |
15 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
17 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
18 May 2003 | Accounts made up to 31 December 2002 (1 page) |
10 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
20 May 2002 | Accounts made up to 31 December 2001 (1 page) |
19 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
24 May 2001 | Director resigned (1 page) |
15 May 2001 | Accounts made up to 31 December 2000 (1 page) |
7 February 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
11 July 2000 | Return made up to 29/06/00; full list of members
|
6 July 2000 | Accounts made up to 31 December 1999 (1 page) |
7 July 1999 | Return made up to 29/06/99; full list of members (12 pages) |
24 March 1999 | Accounts made up to 31 December 1998 (1 page) |
10 February 1999 | New director appointed (2 pages) |
6 July 1998 | Return made up to 29/06/98; full list of members (10 pages) |
11 June 1998 | Accounts made up to 31 December 1997 (1 page) |
19 August 1997 | Accounts made up to 31 December 1996 (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Return made up to 29/06/97; no change of members (8 pages) |
29 August 1996 | Accounts made up to 31 December 1995 (1 page) |
4 July 1996 | Return made up to 29/06/96; full list of members
|
2 July 1995 | Return made up to 29/06/95; no change of members (10 pages) |
20 March 1995 | Director resigned (2 pages) |
3 December 1990 | Company name changed bairstow eves estate agents limi ted\certificate issued on 04/12/90 (2 pages) |