Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2021(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 August 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Jennifer Joanna Bridget Allen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladymead Cottage Houghton Stockbridge Hampshire SO20 6LU |
Director Name | Mr Richard Nicholas Allen |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | The Old Rectory Landford Salisbury Wiltshire SP5 2EU |
Secretary Name | Mrs Jennifer Joanna Bridget Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladymead Cottage Houghton Stockbridge Hampshire SO20 6LU |
Director Name | Mr Alan Haikney |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1996) |
Role | Engineer |
Correspondence Address | Brooklands Landford Salisbury Wiltshire SP5 2AA |
Director Name | Mr John Ferguson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2000) |
Role | Vending Operator |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Cottage St Andrews Close Timsbury Hampshire SO51 0NA |
Director Name | Mrs Barbara Judith Gregory |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Acorn Grove Chandlers Ford Eastleigh Hampshire SO53 4LA |
Director Name | Mr Paul Adrian Cole |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Fairlawns Burridge Southampton Hampshire SO31 1EG |
Secretary Name | Mr Paul Adrian Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(15 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langford House Hocombe Drive Chandlers Ford Hampshire SO53 5QE |
Secretary Name | Hilary Claire Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 January 2014) |
Role | Accountant |
Correspondence Address | 12 Fairlawns Burridge Southampton Hampshire SO31 1EG |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Julian Matthew Irby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Website | personal-homefinders.com |
---|
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 800 other UK companies use this postal address |
100 at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 May 2011 | Delivered on: 27 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 June 2010 | Delivered on: 12 June 2010 Satisfied on: 20 August 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re personal homefinders limited business premium account ac/no 83533441. Fully Satisfied |
24 October 1995 | Delivered on: 2 November 1995 Satisfied on: 8 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 st cross road winchester hampshire t/n-HP403403. Fully Satisfied |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
19 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
12 October 2015 | Amended total exemption full accounts made up to 31 December 2013 (13 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
12 October 2015 | Amended total exemption full accounts made up to 31 December 2013 (13 pages) |
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 November 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 November 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
25 February 2014 | Termination of appointment of Hilary Cole as a secretary (1 page) |
25 February 2014 | Appointment of Julian Matthew Irby as a director (2 pages) |
25 February 2014 | Appointment of Mr John Peter Hards as a director (2 pages) |
25 February 2014 | Termination of appointment of Hilary Cole as a secretary (1 page) |
25 February 2014 | Registered office address changed from 63 High Street Winchester Hampshire SO23 9BX on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 63 High Street Winchester Hampshire SO23 9BX on 25 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Paul Cole as a director (1 page) |
25 February 2014 | Appointment of Mr John Peter Hards as a director (2 pages) |
25 February 2014 | Appointment of Julian Matthew Irby as a director (2 pages) |
25 February 2014 | Termination of appointment of Paul Cole as a director (1 page) |
5 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
5 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
20 August 2013 | Satisfaction of charge 2 in full (4 pages) |
20 August 2013 | Satisfaction of charge 2 in full (4 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
3 August 2012 | Secretary's details changed for Hilary Claire Cole on 22 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Paul Adrian Cole on 22 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Paul Adrian Cole on 22 June 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Hilary Claire Cole on 22 June 2012 (2 pages) |
3 August 2012 | Director's details changed (2 pages) |
3 August 2012 | Director's details changed (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
27 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
6 July 2007 | Return made up to 16/04/07; full list of members (2 pages) |
6 July 2007 | Return made up to 16/04/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 May 2007 | Return made up to 16/04/04; full list of members; amend (6 pages) |
14 May 2007 | Return made up to 16/04/05; full list of members; amend (5 pages) |
14 May 2007 | Return made up to 16/04/04; full list of members; amend (6 pages) |
14 May 2007 | Return made up to 16/04/05; full list of members; amend (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
23 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
27 May 2004 | Return made up to 16/04/04; full list of members (6 pages) |
27 May 2004 | Return made up to 16/04/04; full list of members (6 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
26 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 June 2003 | Memorandum and Articles of Association (6 pages) |
7 June 2003 | Memorandum and Articles of Association (6 pages) |
7 June 2003 | Resolutions
|
7 June 2003 | Resolutions
|
5 June 2003 | Secretary resigned;director resigned (1 page) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
1 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 65 new street salisbury wiltshire SP1 2PH (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 65 new street salisbury wiltshire SP1 2PH (1 page) |
21 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
26 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 November 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
1 November 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
22 June 2000 | Return made up to 16/04/00; full list of members
|
22 June 2000 | Return made up to 16/04/00; full list of members
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
12 May 1998 | Return made up to 16/04/98; no change of members
|
12 May 1998 | Return made up to 16/04/98; no change of members
|
12 May 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 May 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 May 1997 | Return made up to 16/04/97; no change of members
|
6 May 1997 | Return made up to 16/04/97; no change of members
|
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 May 1996 | Return made up to 16/04/96; full list of members (6 pages) |
17 May 1996 | Return made up to 16/04/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
10 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
19 August 1991 | Return made up to 31/12/90; full list of members (8 pages) |
19 August 1991 | Return made up to 16/04/91; no change of members (8 pages) |
19 August 1991 | Return made up to 16/04/91; no change of members (8 pages) |
19 August 1991 | Return made up to 31/12/90; full list of members (8 pages) |
19 March 1991 | Director resigned (2 pages) |
19 March 1991 | Director resigned (2 pages) |
11 July 1990 | Return made up to 16/04/89; full list of members (4 pages) |
11 July 1990 | Return made up to 16/04/89; full list of members (4 pages) |
27 February 1989 | Memorandum and Articles of Association (8 pages) |
27 February 1989 | Memorandum and Articles of Association (8 pages) |
8 February 1989 | Company name changed\certificate issued on 08/02/89 (2 pages) |
8 February 1989 | Company name changed\certificate issued on 08/02/89 (2 pages) |
16 October 1987 | Incorporation (13 pages) |
16 October 1987 | Incorporation (13 pages) |