London
W1D 1NN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2012(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 21 November 2023) |
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 | 14 July 1993(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 48 Crow Green Road Brentwood Essex CM15 9RA |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Pebmarsh Road Colne Engaine Colchester CO6 2HD |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | Mr Robert John Butler |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 July 1998) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Kingscourt Foscote Towcester Northamptonshire NN12 8PB |
Director Name | Graham Sewell |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1996) |
Role | Estate Agency |
Correspondence Address | 6 Canford Close Finham Coventry CV3 6SS |
Secretary Name | Mr Andrew Thomas Cozzolino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Abington Park Crescent Northampton NN3 3AD |
Director Name | Mr Andrew James Bennett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Edgell Cottages Holwell Lane Essendon Hertfordshire AL9 5RF |
Secretary Name | Mr Andrew James Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Edgell Cottages Holwell Lane Essendon Hertfordshire AL9 5RF |
Director Name | John Melvyn Lawson |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2001) |
Role | Estate Agent |
Correspondence Address | Garden Cottage Poets Way Newnham Daventry Northamptonshire NN11 3HQ |
Director Name | Raymond Patrick Sullivan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 July 2001) |
Role | Financial Services |
Correspondence Address | Moorlands North Road South Kilworth Leicester LE17 6DU |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 27 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Website | abbotscountrywide.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 100 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 2022 (11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
29 August 2023 | Application to strike the company off the register (5 pages) |
14 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
1 November 2022 | Director's details changed for Jason Scott Honisett on 22 February 2022 (2 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
10 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
22 February 2022 | Change of details for Lambert Smith Hampton Limited as a person with significant control on 22 February 2022 (2 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
27 April 2021 | Director's details changed for Jason Scott Honisett on 23 April 2021 (2 pages) |
26 April 2021 | Change of details for Lambert Smith Hampton Limited as a person with significant control on 23 April 2021 (2 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
7 July 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
3 April 2020 | Notification of Lambert Smith Hampton Limited as a person with significant control on 27 December 2019 (2 pages) |
3 April 2020 | Cessation of Countrywide Estate Agents as a person with significant control on 27 December 2019 (1 page) |
9 January 2020 | Termination of appointment of Gareth Rhys Williams as a director on 27 December 2019 (1 page) |
9 January 2020 | Appointment of Jason Scott Honisett as a director on 27 December 2019 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 June 2019 | Confirmation statement made on 8 June 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) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 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) |
8 June 2017 | Confirmation statement made on 8 June 2017 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) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
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) |
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) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
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 | 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) |
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) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
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) |
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) |
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) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
3 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
3 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page) |
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) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 30 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 | 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 | 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) |
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) |
1 July 2011 | Director's details changed for Mr Gareth Rhys Williams on 30 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Director's details changed for Mr Gareth Rhys Williams on 30 June 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 30 June 2011 (1 page) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 30 June 2011 (1 page) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 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) |
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) |
6 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
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) |
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) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
5 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 30/06/07; 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) |
30 June 2006 | Return made up to 30/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 30/06/06; 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) |
4 January 2006 | Auditors resignation (1 page) |
4 January 2006 | Auditors resignation (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (7 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) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 30/06/03; 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) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
26 June 2002 | Company name changed robinson, osborne & moules limit ed\certificate issued on 26/06/02 (2 pages) |
26 June 2002 | Company name changed robinson, osborne & moules limit ed\certificate issued on 26/06/02 (2 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) |
6 November 2001 | New director appointed (5 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 55A aylesbury street fenny stratford milton keynes MK2 2BH (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 55A aylesbury street fenny stratford milton keynes MK2 2BH (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New director appointed (5 pages) |
6 November 2001 | New secretary appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
7 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
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) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
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) |
5 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 July 1999 | Return made up to 06/07/99; change of members (6 pages) |
20 July 1999 | Return made up to 06/07/99; change of members (6 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
10 July 1998 | Return made up to 06/07/98; full list of members (6 pages) |
10 July 1998 | Return made up to 06/07/98; full list of members (6 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) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
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) |
20 July 1997 | Return made up to 14/07/97; full list of members
|
20 July 1997 | Return made up to 14/07/97; full list of members
|
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
5 August 1996 | Return made up to 14/07/96; no change of members
|
5 August 1996 | Return made up to 14/07/96; no change of members
|
10 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
10 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
6 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
6 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |