Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 February 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Andrew Mark Snape |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dove House Wilmslow Road Mottram St. Andrew Macclesfield Cheshire SK10 4QT |
Secretary Name | Robert John Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Halcyon House 25 Manorsfield Road Bicester Oxfordshire OX26 6EH |
Director Name | Huw Gareth Jones |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2001) |
Role | Estate Agent |
Correspondence Address | 32 Macclesfield Road Wilmslow Cheshire SK9 2AF |
Director Name | Mr Daniel Corrin Moore |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 October 2015) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Big Tree Farm Dolly Lane Buxworth High Peak Derbyshire SK23 7QG |
Director Name | Mr Richard Mark Pickford |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2015) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Maple House Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 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 | 02 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 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(22 years, 2 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 |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
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 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £177,458 |
Cash | £601,806 |
Current Liabilities | £484,542 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2022 | Application to strike the company off the register (1 page) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
9 June 2022 | Resolutions
|
9 June 2022 | Statement of capital on 9 June 2022
|
9 June 2022 | Statement by Directors (1 page) |
9 June 2022 | Solvency Statement dated 31/05/22 (1 page) |
8 December 2021 | Appointment of Richard Twigg as a director on 30 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page) |
26 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
26 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 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) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 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) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
23 October 2017 | Withdrawal of a person with significant control statement on 23 October 2017 (2 pages) |
23 October 2017 | Withdrawal of a person with significant control statement on 23 October 2017 (2 pages) |
23 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 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) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 October 2016 | Director's details changed for Mr John Peter Hards on 2 October 2015 (2 pages) |
31 October 2016 | Director's details changed for Mr John Peter Hards on 2 October 2015 (2 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
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 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) |
8 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
10 December 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 October 2015 (2 pages) |
10 December 2015 | Appointment of Julian Matthew Irby as a director on 2 October 2015 (2 pages) |
10 December 2015 | Appointment of Mr John Peter Hards as a director on 2 October 2015 (2 pages) |
10 December 2015 | Termination of appointment of Daniel Corrin Moore as a director on 2 October 2015 (1 page) |
10 December 2015 | Termination of appointment of Daniel Corrin Moore as a director on 2 October 2015 (1 page) |
10 December 2015 | Appointment of Julian Matthew Irby as a director on 2 October 2015 (2 pages) |
10 December 2015 | Appointment of Mr John Peter Hards as a director on 2 October 2015 (2 pages) |
10 December 2015 | Termination of appointment of Robert John Halsey as a secretary on 2 October 2015 (1 page) |
10 December 2015 | Termination of appointment of Andrew Mark Snape as a director on 2 October 2015 (1 page) |
10 December 2015 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
10 December 2015 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
10 December 2015 | Termination of appointment of Richard Mark Pickford as a director on 2 October 2015 (1 page) |
10 December 2015 | Termination of appointment of Robert John Halsey as a secretary on 2 October 2015 (1 page) |
10 December 2015 | Registered office address changed from 31 Station Road Cheadle Hulme Cheadle Cheshire SK8 5AF to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 31 Station Road Cheadle Hulme Cheadle Cheshire SK8 5AF to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Richard Mark Pickford as a director on 2 October 2015 (1 page) |
10 December 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 October 2015 (2 pages) |
10 December 2015 | Termination of appointment of Andrew Mark Snape as a director on 2 October 2015 (1 page) |
10 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
20 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
12 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders (6 pages) |
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders (6 pages) |
16 January 2014 | Appointment of Mr Richard Mark Pickford as a director (2 pages) |
16 January 2014 | Appointment of Mr Richard Mark Pickford as a director (2 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
13 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Director's details changed for Andrew Mark Snape on 21 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Andrew Mark Snape on 21 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Daniel Corrin Moore on 1 August 2012 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Director's details changed for Mr Daniel Corrin Moore on 1 August 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Daniel Corrin Moore on 1 August 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Daniel Corrin Moore on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Andrew Mark Snape on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Andrew Mark Snape on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Daniel Corrin Moore on 31 December 2009 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from maple house maple road bramhall stockport cheshire SK7 2DH (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from maple house maple road bramhall stockport cheshire SK7 2DH (1 page) |
11 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
11 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
23 September 2004 | Registered office changed on 23/09/04 from: halcyon house 25 manorsfield road bicester oxfordshire OX26 6EH (2 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: halcyon house 25 manorsfield road bicester oxfordshire OX26 6EH (2 pages) |
15 May 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
15 May 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
7 March 2002 | Ad 25/07/01-30/07/01 £ si 25@1 (2 pages) |
7 March 2002 | Ad 25/07/01-30/07/01 £ si 25@1 (2 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
4 June 2001 | Accounts for a small company made up to 30 November 2000 (3 pages) |
4 June 2001 | Accounts for a small company made up to 30 November 2000 (3 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: maple house maple road bramhall cheshire SK7 2DH (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: maple house maple road bramhall cheshire SK7 2DH (1 page) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
4 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
4 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
9 August 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
9 August 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
20 April 1999 | New director appointed (3 pages) |
20 April 1999 | New director appointed (3 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members
|
30 December 1998 | Return made up to 31/12/98; no change of members
|
13 May 1998 | Company name changed snape estate agents (macclesfiel d) LIMITED\certificate issued on 13/05/98 (2 pages) |
13 May 1998 | Company name changed snape estate agents (macclesfiel d) LIMITED\certificate issued on 13/05/98 (2 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 December 1997 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
8 December 1997 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
7 November 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
7 November 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 July 1996 | Resolutions
|
22 July 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
22 July 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
22 July 1996 | Resolutions
|
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 September 1995 | Accounting reference date notified as 30/11 (1 page) |
14 September 1995 | Accounting reference date notified as 30/11 (1 page) |
8 February 1995 | Director resigned;new director appointed (2 pages) |
8 February 1995 | Director resigned;new director appointed (2 pages) |
26 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 January 1995 | Registered office changed on 26/01/95 from: dominions house north queen street cardiff CF1 4AR (1 page) |
26 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 January 1995 | Registered office changed on 26/01/95 from: dominions house north queen street cardiff CF1 4AR (1 page) |
16 January 1995 | Incorporation (18 pages) |
16 January 1995 | Incorporation (18 pages) |