Chelmsford
Essex
CM1 1HP
Director Name | Derek Platts Creffield |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 Clifftown Parade Southend On Sea Essex SS1 1DP |
Director Name | Mr Stephen Geoffrey Collins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Christopher Philip Shaw |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 November 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Farmhouse Filgrave Newport Pagnell Buckinghamshire MK16 9ET |
Secretary Name | Mr Stephen Geoffrey Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Paul Lewis Creffield |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 November 2002) |
Role | Surveyor |
Correspondence Address | 1 Shoal Creek Collingree Park Northampton NN4 0YT |
Director Name | George Edward Passey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 2001) |
Role | Surveyor |
Correspondence Address | 19 Deepdene Gardens Dorking Surrey RH4 2BH |
Director Name | Adrian Christopher Male |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Midtrees The Green Hambridge Langport Somerset TA10 0AT |
Director Name | Philip Julian Roberts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Rise Barrington Somerset TA19 0JN |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2012(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2015) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | www.cwsurveyors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3334708 |
Telephone region | Manchester |
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 |
2 at £1 | Countrywide Surveyors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
27 June 2015 | Voluntary strike-off action has been suspended (1 page) |
27 June 2015 | Voluntary strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2015 | Application to strike the company off the register (3 pages) |
9 March 2015 | Application to strike the company off the register (3 pages) |
12 February 2015 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 5 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 5 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 5 February 2015 (1 page) |
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
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) |
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) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
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) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 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) |
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) |
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 | 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) |
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) |
20 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 29 September 2010 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) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex IG1 4LE (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex IG1 4LE (1 page) |
2 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 November 2007 | Return made up to 29/09/07; full list of members (2 pages) |
19 November 2007 | Return made up to 29/09/07; full list of members (2 pages) |
13 November 2007 | New director appointed (6 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: market house market square, stony stratford milton keynes buckinghamshire MK11 1BE (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New director appointed (6 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: market house market square, stony stratford milton keynes buckinghamshire MK11 1BE (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
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) |
13 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
24 October 2005 | Return made up to 29/09/05; full list of members
|
24 October 2005 | Return made up to 29/09/05; full list of members
|
21 October 2005 | Location of register of members (1 page) |
21 October 2005 | Location of register of members (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Return made up to 29/09/04; full list of members
|
6 October 2004 | Return made up to 29/09/04; full list of members
|
20 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
6 October 2003 | Return made up to 29/09/03; full list of members
|
6 October 2003 | Return made up to 29/09/03; full list of members
|
18 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
15 November 2002 | Company name changed john d wood & co. Surveyors LTD\certificate issued on 15/11/02 (3 pages) |
15 November 2002 | Company name changed john d wood & co. Surveyors LTD\certificate issued on 15/11/02 (3 pages) |
24 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
24 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
18 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 December 2001 | Director's particulars changed (2 pages) |
21 December 2001 | Director's particulars changed (2 pages) |
4 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
16 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
20 March 2000 | Resolutions
|
20 March 2000 | Resolutions
|
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
7 March 2000 | Company name changed john d wood surveyors LTD\certificate issued on 08/03/00 (2 pages) |
7 March 2000 | Company name changed john d wood surveyors LTD\certificate issued on 08/03/00 (2 pages) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page) |
20 January 2000 | Company name changed seung hay three LIMITED\certificate issued on 20/01/00 (2 pages) |
20 January 2000 | Company name changed seung hay three LIMITED\certificate issued on 20/01/00 (2 pages) |
14 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
14 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
29 September 1999 | Incorporation (22 pages) |
29 September 1999 | Incorporation (22 pages) |