Prestbury
Cheshire
SK10 4BH
Director Name | Mrs Yvonne Rosemary Constance Stott |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1991(3 years after company formation) |
Appointment Duration | 25 years, 9 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dale Brown Chase 69 Macclesfield Road Prestbury Cheshire SK10 4BH |
Secretary Name | Mrs Yvonne Rosemary Constance Stott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1991(3 years after company formation) |
Appointment Duration | 25 years, 9 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dale Brown Chase 69 Macclesfield Road Prestbury Cheshire SK10 4BH |
Director Name | Mr Simon Carl Stott |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2003(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Castle Hill Prestbury SK10 4AS |
Director Name | Mrs Sarah Louise Abouzeid |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 November 2012) |
Role | Field Support Manager |
Country of Residence | England |
Correspondence Address | 8 Santos Road East Putney SW18 1NS |
Website | countrywidegrounds.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4856666 |
Telephone region | Manchester |
Registered Address | Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
100 at £1 | Countrywide Consortium LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£767,270 |
Current Liabilities | £767,270 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
15 December 2008 | Delivered on: 18 December 2008 Persons entitled: 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
12 January 2004 | Delivered on: 30 January 2004 Satisfied on: 15 January 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 February 1993 | Delivered on: 2 March 1993 Satisfied on: 4 February 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 June 1990 | Delivered on: 14 July 1990 Satisfied on: 18 March 1993 Persons entitled: Hill Samuel Bank Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Application to strike the company off the register (3 pages) |
10 March 2017 | Satisfaction of charge 4 in full (1 page) |
10 March 2017 | Satisfaction of charge 4 in full (1 page) |
24 February 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (5 pages) |
24 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
24 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (33 pages) |
24 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (33 pages) |
24 February 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (5 pages) |
24 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
24 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
24 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
8 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
4 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
4 March 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (3 pages) |
4 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (25 pages) |
4 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
4 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
4 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (25 pages) |
4 March 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (3 pages) |
4 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
10 February 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (3 pages) |
10 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (25 pages) |
10 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (25 pages) |
10 February 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (3 pages) |
19 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
19 January 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
19 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
19 January 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
26 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
24 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
12 September 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (5 pages) |
12 September 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (5 pages) |
10 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (26 pages) |
10 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (2 pages) |
10 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (26 pages) |
10 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (2 pages) |
16 August 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
16 August 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
1 May 2013 | Termination of appointment of Sarah Abouzeid as a director (1 page) |
1 May 2013 | Termination of appointment of Sarah Abouzeid as a director (1 page) |
14 January 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
14 January 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
6 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
6 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
9 February 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
11 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
11 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
27 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
18 November 2010 | Director's details changed for Simon Carl Stott on 2 July 2010 (2 pages) |
18 November 2010 | Director's details changed for Simon Carl Stott on 2 July 2010 (2 pages) |
18 November 2010 | Director's details changed for Simon Carl Stott on 2 July 2010 (2 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Simon Carl Stott on 2 July 2010 (3 pages) |
27 July 2010 | Director's details changed for Simon Carl Stott on 2 July 2010 (3 pages) |
27 July 2010 | Director's details changed for Simon Carl Stott on 2 July 2010 (3 pages) |
8 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
8 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
25 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
10 September 2009 | Director's change of particulars / sarah stott / 27/09/2008 (1 page) |
10 September 2009 | Director's change of particulars / sarah stott / 27/09/2008 (1 page) |
16 April 2009 | Director's change of particulars / sarah stott / 31/03/2008 (1 page) |
16 April 2009 | Director's change of particulars / sarah stott / 31/03/2008 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
16 December 2008 | Director's change of particulars / sarah stott / 27/09/2008 (1 page) |
16 December 2008 | Director's change of particulars / sarah stott / 27/09/2008 (1 page) |
25 November 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
25 November 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
14 May 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
14 May 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
10 April 2008 | Director's change of particulars / martin stott / 07/04/2008 (1 page) |
10 April 2008 | Director and secretary's change of particulars / yvonne stott / 07/04/2008 (1 page) |
10 April 2008 | Director and secretary's change of particulars / yvonne stott / 07/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / martin stott / 07/04/2008 (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
28 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
21 March 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
21 March 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
21 January 2007 | Director's particulars changed (1 page) |
21 January 2007 | Director's particulars changed (1 page) |
21 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2006 | Return made up to 16/11/06; full list of members (8 pages) |
28 November 2006 | Return made up to 16/11/06; full list of members (8 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: teejay court alderley road wilmslow cheshire SK9 1NT (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: teejay court alderley road wilmslow cheshire SK9 1NT (1 page) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
7 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
7 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
23 November 2005 | Return made up to 16/11/05; full list of members
|
23 November 2005 | Return made up to 16/11/05; full list of members
|
22 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
22 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2004 | Return made up to 16/11/04; full list of members (8 pages) |
29 November 2004 | Return made up to 16/11/04; full list of members (8 pages) |
1 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
1 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
30 January 2004 | Particulars of mortgage/charge (10 pages) |
30 January 2004 | Particulars of mortgage/charge (10 pages) |
8 January 2004 | New director appointed (1 page) |
8 January 2004 | New director appointed (1 page) |
20 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
28 October 2003 | New director appointed (1 page) |
28 October 2003 | New director appointed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
20 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
16 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
17 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
17 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 November 1999 | Return made up to 16/11/99; full list of members
|
19 November 1999 | Return made up to 16/11/99; full list of members
|
21 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Memorandum and Articles of Association (8 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Memorandum and Articles of Association (8 pages) |
2 February 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
2 February 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
18 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
18 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
2 February 1998 | Notice of resolution removing auditor (1 page) |
2 February 1998 | Notice of resolution removing auditor (1 page) |
16 December 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
16 December 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
18 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
18 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
29 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
19 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
19 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
12 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
5 September 1996 | Director's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 1996 | Director's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 1996 | Director's particulars changed (1 page) |
10 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 1996 | Director's particulars changed (1 page) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 December 1995 | Return made up to 16/11/95; no change of members
|
6 December 1995 | Director's particulars changed (2 pages) |
6 December 1995 | Secretary's particulars changed (2 pages) |
6 December 1995 | Director's particulars changed (2 pages) |
6 December 1995 | Secretary's particulars changed (2 pages) |
6 December 1995 | Return made up to 16/11/95; no change of members
|
30 November 1995 | Form 391 (2 pages) |
30 November 1995 | Form 391 (2 pages) |
13 November 1995 | Amended accounts made up to 30 June 1994 (6 pages) |
13 November 1995 | Amended accounts made up to 30 June 1994 (6 pages) |
23 June 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
23 June 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
25 November 1988 | Incorporation (13 pages) |
25 November 1988 | Incorporation (13 pages) |