Company NameCountrywide Relocation Solutions Limited
Company StatusDissolved
Company Number02836281
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 4 months ago)
Dissolution Date21 November 2023 (1 week, 2 days ago)
Previous NameRobinson, Osborne & Moules Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJason Scott Honisett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2019(26 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 21 November 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited Kingdom House 180 Oxford Street
London
W1D 1NN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed20 September 2012(19 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 21 November 2023)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameColin John Finch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address48 Crow Green Road
Brentwood
Essex
CM15 9RA
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Pebmarsh Road
Colne Engaine
Colchester
CO6 2HD
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameMr Robert John Butler
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(2 weeks, 5 days after company formation)
Appointment Duration4 years, 12 months (resigned 27 July 1998)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressKingscourt
Foscote
Towcester
Northamptonshire
NN12 8PB
Director NameGraham Sewell
Date of BirthMarch 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1996)
RoleEstate Agency
Correspondence Address6 Canford Close
Finham
Coventry
CV3 6SS
Secretary NameMr Andrew Thomas Cozzolino
NationalityBritish
StatusResigned
Appointed02 August 1993(2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 10 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Abington Park Crescent
Northampton
NN3 3AD
Director NameMr Andrew James Bennett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(4 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Edgell Cottages
Holwell Lane
Essendon
Hertfordshire
AL9 5RF
Secretary NameMr Andrew James Bennett
NationalityBritish
StatusResigned
Appointed10 February 1998(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Edgell Cottages
Holwell Lane
Essendon
Hertfordshire
AL9 5RF
Director NameJohn Melvyn Lawson
Date of BirthApril 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2001)
RoleEstate Agent
Correspondence AddressGarden Cottage Poets Way
Newnham
Daventry
Northamptonshire
NN11 3HQ
Director NameRaymond Patrick Sullivan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 July 2001)
RoleFinancial Services
Correspondence AddressMoorlands
North Road
South Kilworth
Leicester
LE17 6DU
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(8 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 27 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websiteabbotscountrywide.co.uk

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2022 (11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2023First Gazette notice for voluntary strike-off (1 page)
1 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
29 August 2023Application to strike the company off the register (5 pages)
14 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
1 November 2022Director's details changed for Jason Scott Honisett on 22 February 2022 (2 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
10 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
22 February 2022Change of details for Lambert Smith Hampton Limited as a person with significant control on 22 February 2022 (2 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
27 April 2021Director's details changed for Jason Scott Honisett on 23 April 2021 (2 pages)
26 April 2021Change of details for Lambert Smith Hampton Limited as a person with significant control on 23 April 2021 (2 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 July 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
3 April 2020Notification of Lambert Smith Hampton Limited as a person with significant control on 27 December 2019 (2 pages)
3 April 2020Cessation of Countrywide Estate Agents as a person with significant control on 27 December 2019 (1 page)
9 January 2020Termination of appointment of Gareth Rhys Williams as a director on 27 December 2019 (1 page)
9 January 2020Appointment of Jason Scott Honisett as a director on 27 December 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
3 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
3 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (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 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
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)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
17 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages)
17 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages)
17 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 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)
1 July 2011Director's details changed for Mr Gareth Rhys Williams on 30 June 2011 (2 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
1 July 2011Director's details changed for Mr Gareth Rhys Williams on 30 June 2011 (2 pages)
1 July 2011Secretary's details changed for Mrs Shirley Gaik Heah Law on 30 June 2011 (1 page)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
1 July 2011Secretary's details changed for Mrs Shirley Gaik Heah Law on 30 June 2011 (1 page)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 30 June 2010 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)
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)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
7 January 2009Registered office changed on 07/01/2009 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 for a dormant company made up to 31 December 2007 (1 page)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
5 July 2007Return made up to 30/06/07; full list of members (2 pages)
5 July 2007Return made up to 30/06/07; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 January 2006Auditors resignation (1 page)
4 January 2006Auditors resignation (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
11 July 2003Return made up to 30/06/03; full list of members (7 pages)
11 July 2003Return made up to 30/06/03; full list of members (7 pages)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 June 2002Company name changed robinson, osborne & moules limit ed\certificate issued on 26/06/02 (2 pages)
26 June 2002Company name changed robinson, osborne & moules limit ed\certificate issued on 26/06/02 (2 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 November 2001New director appointed (5 pages)
6 November 2001Registered office changed on 06/11/01 from: 55A aylesbury street fenny stratford milton keynes MK2 2BH (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: 55A aylesbury street fenny stratford milton keynes MK2 2BH (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001New director appointed (5 pages)
6 November 2001New secretary appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
7 July 2001Return made up to 30/06/01; full list of members (6 pages)
7 July 2001Return made up to 30/06/01; full list of members (6 pages)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 July 1999Return made up to 06/07/99; change of members (6 pages)
20 July 1999Return made up to 06/07/99; change of members (6 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
10 July 1998Return made up to 06/07/98; full list of members (6 pages)
10 July 1998Return made up to 06/07/98; full list of members (6 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998New secretary appointed;new director appointed (2 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 July 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
5 August 1996Return made up to 14/07/96; no change of members
  • 363(287) ‐ Registered office changed on 05/08/96
  • 363(288) ‐ Director resigned
(4 pages)
5 August 1996Return made up to 14/07/96; no change of members
  • 363(287) ‐ Registered office changed on 05/08/96
  • 363(288) ‐ Director resigned
(4 pages)
10 August 1995Return made up to 14/07/95; no change of members (4 pages)
10 August 1995Return made up to 14/07/95; no change of members (4 pages)
6 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
6 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)