Company NameCountrywide Property Services Limited
Company StatusDissolved
Company Number02865606
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)
Previous NameGertingshal Limited

Business Activity

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

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(7 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 30 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameColin John Finch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 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
Appointed25 October 1993(same day as company formation)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed20 September 2012(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2015)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

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 700 other UK companies use this postal address

Shareholders

2 at £1Balanus LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
9 March 2015Application to strike the company off the register (3 pages)
12 February 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page)
12 February 2015Termination of appointment of Shirley Gaik Heah Law as a secretary on 5 February 2015 (1 page)
12 February 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page)
12 February 2015Termination of appointment of Shirley Gaik Heah Law as a secretary on 5 February 2015 (1 page)
12 February 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page)
12 February 2015Termination of appointment of Shirley Gaik Heah Law as a secretary on 5 February 2015 (1 page)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 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)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
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)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 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)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 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)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 25 October 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)
26 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
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)
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)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
29 October 2007Return made up to 25/10/07; full list of members (2 pages)
29 October 2007Return made up to 25/10/07; 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)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
31 October 2006Return made up to 25/10/06; full list of members (2 pages)
31 October 2006Return made up to 25/10/06; 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 section 394 (1 page)
4 January 2006Auditors resignation section 394 (1 page)
26 October 2005Return made up to 25/10/05; full list of members (2 pages)
26 October 2005Return made up to 25/10/05; full list of members (2 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)
30 October 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 November 2003Return made up to 25/10/03; full list of members (7 pages)
12 November 2003Return made up to 25/10/03; 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)
29 October 2002Return made up to 25/10/02; full list of members (7 pages)
29 October 2002Return made up to 25/10/02; full list of members (7 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)
29 October 2001Return made up to 25/10/01; full list of members (7 pages)
29 October 2001Return made up to 25/10/01; full list of members (7 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
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)
29 November 2000New director appointed (5 pages)
29 November 2000New director appointed (5 pages)
30 October 2000Return made up to 25/10/00; full list of members (6 pages)
30 October 2000Return made up to 25/10/00; full list of members (6 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)
8 February 2000Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
8 February 2000Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
29 October 1999Return made up to 25/10/99; full list of members (6 pages)
29 October 1999Return made up to 25/10/99; 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)
14 July 1999Director's particulars changed (1 page)
14 July 1999Director's particulars changed (1 page)
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)
11 November 1997Return made up to 25/10/97; no change of members (10 pages)
11 November 1997Return made up to 25/10/97; no change of members (10 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)
12 November 1996Return made up to 25/10/96; full list of members (12 pages)
12 November 1996Return made up to 25/10/96; full list of members (12 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)
23 January 1996Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page)
23 January 1996Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)