Prestbury
Cheshire
SK10 4BH
Director Name | Mrs Yvonne Rosemary Constance Stott |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1999(5 days after company formation) |
Appointment Duration | 16 years, 4 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dale Brown Chase 69 Macclesfield Road Prestbury Cheshire SK10 4BH |
Secretary Name | Mrs Yvonne Rosemary Constance Stott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1999(5 days after company formation) |
Appointment Duration | 16 years, 4 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dale Brown Chase 69 Macclesfield Road Prestbury Cheshire SK10 4BH |
Director Name | Mr Simon Carl Stott |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2003(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Castle Hill Prestbury SK10 4AS |
Director Name | Mrs Sarah Louise Abouzeid |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 September 2012) |
Role | Field Support Manager |
Country of Residence | England |
Correspondence Address | 8 Santos Road East Putney SW18 1NS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | countrywidelawndoctor.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4858686 |
Telephone region | Manchester |
Registered Address | Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
2 at £1 | Countrywide Consortium LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £4,116 |
Current Liabilities | £10,041 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2015 | Application to strike the company off the register (3 pages) |
22 October 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (3 pages) |
10 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (25 pages) |
10 February 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (3 pages) |
10 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (25 pages) |
19 January 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
19 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
19 January 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
19 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
21 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
10 September 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (3 pages) |
10 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (26 pages) |
10 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (2 pages) |
10 September 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (3 pages) |
10 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (26 pages) |
10 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (2 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
16 August 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
16 August 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
1 May 2013 | Termination of appointment of Sarah Abouzeid as a director (1 page) |
1 May 2013 | Termination of appointment of Sarah Abouzeid as a director (1 page) |
14 January 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
14 January 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Accounts for a small company made up to 30 June 2011 (4 pages) |
22 August 2011 | Accounts for a small company made up to 30 June 2011 (4 pages) |
18 November 2010 | Director's details changed for Simon Carl Stott on 2 July 2010 (2 pages) |
18 November 2010 | Director's details changed for Simon Carl Stott on 2 July 2010 (2 pages) |
18 November 2010 | Director's details changed for Simon Carl Stott on 2 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Accounts for a small company made up to 30 June 2010 (5 pages) |
16 August 2010 | Accounts for a small company made up to 30 June 2010 (5 pages) |
27 July 2010 | Director's details changed for Simon Carl Stott on 2 July 2010 (3 pages) |
27 July 2010 | Director's details changed for Simon Carl Stott on 2 July 2010 (3 pages) |
27 July 2010 | Director's details changed for Simon Carl Stott on 2 July 2010 (3 pages) |
4 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
4 September 2009 | Director's change of particulars / sarah stott / 27/09/2008 (1 page) |
4 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
4 September 2009 | Director's change of particulars / sarah stott / 27/09/2008 (1 page) |
7 August 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
7 August 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
16 April 2009 | Director's change of particulars / sarah abouzeid / 31/03/2008 (1 page) |
16 April 2009 | Director's change of particulars / sarah abouzeid / 31/03/2008 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 December 2008 | Director's change of particulars / sarah stott / 27/09/2008 (1 page) |
16 December 2008 | Director's change of particulars / sarah stott / 27/09/2008 (1 page) |
5 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
5 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
11 August 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
11 August 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
10 April 2008 | Director's change of particulars / martin stott / 07/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / martin stott / 07/04/2008 (1 page) |
10 April 2008 | Director and secretary's change of particulars / yvonne stott / 07/04/2008 (1 page) |
10 April 2008 | Director and secretary's change of particulars / yvonne stott / 07/04/2008 (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
6 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
15 August 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
15 August 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
21 January 2007 | Director's particulars changed (1 page) |
21 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2007 | Director's particulars changed (1 page) |
21 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2006 | Return made up to 03/09/06; full list of members (8 pages) |
22 September 2006 | Return made up to 03/09/06; full list of members (8 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: teejay court wilmslow SK9 1NT (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: teejay court wilmslow SK9 1NT (1 page) |
15 September 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
15 September 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
7 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
7 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
9 September 2005 | Return made up to 03/09/05; full list of members
|
9 September 2005 | Return made up to 03/09/05; full list of members
|
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
7 September 2004 | Return made up to 03/09/04; full list of members (8 pages) |
13 August 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
13 August 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
30 January 2004 | Particulars of mortgage/charge (9 pages) |
30 January 2004 | Particulars of mortgage/charge (9 pages) |
8 January 2004 | New director appointed (1 page) |
8 January 2004 | New director appointed (1 page) |
28 October 2003 | New director appointed (1 page) |
28 October 2003 | New director appointed (1 page) |
10 September 2003 | Return made up to 03/09/03; full list of members
|
10 September 2003 | Return made up to 03/09/03; full list of members
|
26 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
22 August 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
9 September 2002 | Return made up to 03/09/02; full list of members
|
9 September 2002 | Return made up to 03/09/02; full list of members
|
19 August 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
19 August 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
27 January 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
27 January 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
5 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
5 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 30 June 2000 (2 pages) |
6 October 2000 | Accounts for a small company made up to 30 June 2000 (2 pages) |
15 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
15 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
14 September 1999 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New secretary appointed;new director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: teejay court alderley road wilmslow cheshire SK9 1NT (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: teejay court alderley road wilmslow cheshire SK9 1NT (1 page) |
14 September 1999 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
14 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
3 September 1999 | Incorporation (12 pages) |
3 September 1999 | Incorporation (12 pages) |