Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2012(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 21 February 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Simon Mark Forman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Old Highgate House Rye Road, Hawkhurst Cranbrook Kent TN18 4EY |
Director Name | Benjamin Richard Freeman |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Little Rabbits Farm Redpale, Dallington Heathfield East Sussex TN21 9NR |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jan Hunnam |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 2003) |
Role | Property Lettings |
Correspondence Address | Colburn Cottage Burwash Road, Broad Oak Heathfield East Sussex TN21 8XG |
Director Name | Damian Michael Piper |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2003) |
Role | Property Lettings |
Correspondence Address | 21 Cabot Close Eastbourne East Sussex BN23 6RT |
Director Name | Michael Lee Ansell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 January 2007) |
Role | Estate Agent |
Correspondence Address | 6 Worsley Grange Kemnal Road Chislehurst Kent BR7 6NL |
Director Name | Jennifer Reynolds |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Shawbury Village Shawbury Lane Shustoke Coleshill Warwickshire B46 2RU |
Secretary Name | Jennifer Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(5 years, 6 months after company formation) |
Appointment Duration | 5 days (resigned 17 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Shawbury Village Shawbury Lane Shustoke Coleshill Warwickshire B46 2RU |
Secretary Name | Andrew Ian Norman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 35 Chestnut Avenue Southborough Tunbridge Wells Kent TN4 0BT |
Secretary Name | Andrew Ian Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 35 Chestnut Avenue Southborough Tunbridge Wells Kent TN4 0BT |
Secretary Name | Mr Nicholas David Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Louise Cottage St Marys Road Aingers Green Gt Bentley Essex CO7 8NH |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 February 2016) |
Role | Chartered Secretary |
Country of Residence | England |
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 | 23 January 2008(9 years after company formation) |
Appointment Duration | 13 years, 10 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 |
Website | freemanforman.co.uk |
---|---|
Telephone | 01435 220165 |
Telephone region | Heathfield |
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 500 other UK companies use this postal address |
23k at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,837 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
30 September 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) |
22 January 2019 | Confirmation statement made on 22 January 2019 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) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 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) |
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) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 22 January 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) |
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) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (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) |
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) |
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) |
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
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) |
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
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) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 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) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 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 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 22 January 2011 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) |
28 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
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) |
15 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
15 April 2009 | Return made up to 22/01/09; 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) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (6 pages) |
25 January 2008 | New director appointed (6 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 22/01/08; 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) |
9 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o countrywide PLC countrywide house perry way witham essex CM8 3SX (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o countrywide PLC countrywide house perry way witham essex CM8 3SX (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
15 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 February 2006 | Return made up to 22/01/06; full list of members
|
20 February 2006 | Return made up to 22/01/06; full list of members
|
4 January 2006 | Aud res stat 394 (1 page) |
4 January 2006 | Aud res stat 394 (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 22/01/05; full list of members
|
22 February 2005 | Return made up to 22/01/05; full list of members
|
21 September 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
21 September 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
9 September 2004 | New secretary appointed;new director appointed (2 pages) |
9 September 2004 | New secretary appointed;new director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
1 September 2004 | Particulars of contract relating to shares (3 pages) |
1 September 2004 | Particulars of contract relating to shares (3 pages) |
1 September 2004 | Ad 27/07/04--------- £ si 22000@1=22000 £ ic 1000/23000 (2 pages) |
1 September 2004 | Particulars of contract relating to shares (3 pages) |
1 September 2004 | Ad 27/07/04--------- £ si 22000@1=22000 £ ic 1000/23000 (2 pages) |
1 September 2004 | Particulars of contract relating to shares (3 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Nc inc already adjusted 27/07/04 (1 page) |
16 August 2004 | Nc inc already adjusted 27/07/04 (1 page) |
16 August 2004 | Resolutions
|
11 August 2004 | £ nc 1000/23000 27/07/04 (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | £ nc 1000/23000 27/07/04 (1 page) |
11 August 2004 | Resolutions
|
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
18 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
18 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
18 March 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
18 March 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
11 February 2003 | Return made up to 22/01/03; full list of members (9 pages) |
11 February 2003 | Return made up to 22/01/03; full list of members (9 pages) |
11 February 2002 | Return made up to 22/01/02; full list of members (8 pages) |
11 February 2002 | Return made up to 22/01/02; full list of members (8 pages) |
6 December 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
6 December 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
14 February 2001 | Return made up to 22/01/01; full list of members
|
14 February 2001 | Return made up to 22/01/01; full list of members
|
21 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
21 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
7 June 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
7 June 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
28 March 2000 | Ad 23/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 March 2000 | Ad 23/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: the mews station road heathfield east sussex TN21 8LD (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: the mews station road heathfield east sussex TN21 8LD (1 page) |
21 February 2000 | Return made up to 22/01/00; full list of members
|
21 February 2000 | Return made up to 22/01/00; full list of members
|
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | Incorporation (16 pages) |
22 January 1999 | Incorporation (16 pages) |