Chelmsford
Essex
CM2 0RG
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2014(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 February 2018) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | John Stewart Webster |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 67 Broomfield Road Kidderminster Worcestershire DY11 5PH |
Director Name | Mr Charles Dudley Robinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Role | Surveyor/Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 110 Droitwich Road Worcester Worcestershire WR3 7JA |
Secretary Name | Rupert Geoffrey William St Leger-Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Longfield Upton Upon Severn Worcester WR8 0NR |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 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 | 14 May 2014(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | griffiths-charles.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 800 other UK companies use this postal address |
100 at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 2012 | Delivered on: 11 October 2012 Satisfied on: 12 April 2014 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2017 | Application to strike the company off the register (3 pages) |
15 November 2017 | Application to strike the company off the register (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) |
3 October 2017 | Confirmation statement made on 25 September 2017 with updates (3 pages) |
3 October 2017 | Confirmation statement made on 25 September 2017 with updates (3 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 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) |
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) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
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) |
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 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
20 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
20 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
12 August 2014 | Appointment of Mr John Peter Hards as a director on 14 May 2014 (2 pages) |
12 August 2014 | Registered office address changed from 57 Foregate Street Worcester WR1 1DZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 12 August 2014 (1 page) |
12 August 2014 | Previous accounting period shortened from 31 December 2014 to 30 April 2014 (1 page) |
12 August 2014 | Appointment of Julian Matthew Irby as a director on 14 May 2014 (2 pages) |
12 August 2014 | Termination of appointment of Charles Dudley Robinson as a director on 14 May 2014 (1 page) |
12 August 2014 | Appointment of Mr John Peter Hards as a director on 14 May 2014 (2 pages) |
12 August 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 May 2014 (2 pages) |
12 August 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 May 2014 (2 pages) |
12 August 2014 | Termination of appointment of Rupert Geoffrey William St Leger-Chambers as a secretary on 14 May 2014 (1 page) |
12 August 2014 | Appointment of Julian Matthew Irby as a director on 14 May 2014 (2 pages) |
12 August 2014 | Previous accounting period shortened from 31 December 2014 to 30 April 2014 (1 page) |
12 August 2014 | Registered office address changed from 57 Foregate Street Worcester WR1 1DZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 12 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Rupert Geoffrey William St Leger-Chambers as a secretary on 14 May 2014 (1 page) |
12 August 2014 | Termination of appointment of Charles Dudley Robinson as a director on 14 May 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 April 2014 | Satisfaction of charge 1 in full (4 pages) |
12 April 2014 | Satisfaction of charge 1 in full (4 pages) |
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Termination of appointment of John Webster as a director (1 page) |
10 October 2011 | Company name changed griffiths & charles professional services LTD\certificate issued on 10/10/11
|
10 October 2011 | Company name changed griffiths & charles professional services LTD\certificate issued on 10/10/11
|
10 October 2011 | Termination of appointment of John Webster as a director (1 page) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for John Stewart Webster on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for John Stewart Webster on 25 September 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
30 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
10 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
22 November 2006 | Return made up to 25/09/06; full list of members (2 pages) |
22 November 2006 | Return made up to 25/09/06; full list of members (2 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
14 October 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
14 October 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 October 2003 | Return made up to 25/09/03; full list of members
|
1 October 2003 | Return made up to 25/09/03; full list of members
|
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
19 September 2002 | Return made up to 25/09/02; full list of members (7 pages) |
19 September 2002 | Return made up to 25/09/02; full list of members (7 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
3 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
27 September 2000 | Return made up to 25/09/00; full list of members (6 pages) |
27 September 2000 | Return made up to 25/09/00; full list of members (6 pages) |
31 May 2000 | Company name changed griffiths & co professional serv ices LTD\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | Company name changed griffiths & co professional serv ices LTD\certificate issued on 01/06/00 (2 pages) |
15 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
15 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
22 September 1999 | Return made up to 25/09/99; full list of members
|
22 September 1999 | Return made up to 25/09/99; full list of members
|
16 February 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
16 February 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Secretary resigned (1 page) |
25 September 1998 | Incorporation (19 pages) |
25 September 1998 | Incorporation (19 pages) |