Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2013(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 07 February 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Andrew Philip Pickles |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Thamesgate House Victoria Avenue Southend-On-Sea SS2 6DF |
Secretary Name | Mr Andrew Philip Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Thamesgate House Victoria Avenue Southend-On-Sea SS2 6DF |
Secretary Name | Mrs Pauline Adele Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(11 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 January 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sedgegarth Thorner Leeds LS14 3LB |
Director Name | Mrs Pauline Adele Pickles |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Thamesgate House Victoria Avenue Southend-On-Sea SS2 6DF |
Director Name | Mrs Julie Kathryn Harris |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Thamesgate House Victoria Avenue Southend-On-Sea SS2 6DF |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 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 | 01 July 2012(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Mr Julian Matthew Irby |
---|---|
Status | Resigned |
Appointed | 01 July 2012(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | C/O Countrywide Residential Lettings 4th Floor Tha Victoria Avenue Southend-On-Sea Essex SS2 6DF |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(15 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 | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Website | copleys.co.uk |
---|---|
Telephone | 0113 2799899 |
Telephone region | Leeds |
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 |
1000 at £0.1 | Countrywide Estate Agents 90.91% Ordinary A |
---|---|
100 at £0.1 | Countrywide Estate Agents 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £59,543 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 November 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) |
23 May 2022 | Statement of capital on 23 May 2022
|
23 May 2022 | Solvency Statement dated 18/05/22 (1 page) |
23 May 2022 | Resolutions
|
23 May 2022 | Statement by Directors (1 page) |
10 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
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) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
6 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
9 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 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) |
14 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts 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 January 2018 | Confirmation statement made on 9 January 2018 with 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 | 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) |
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 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) |
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 9 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 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) |
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 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) |
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
8 August 2014 | Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page) |
8 August 2014 | Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
31 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
20 January 2014 | Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (1 page) |
20 January 2014 | Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (1 page) |
20 January 2014 | Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages) |
20 January 2014 | Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (1 page) |
20 January 2014 | Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages) |
3 October 2013 | Amended accounts made up to 31 December 2012 (8 pages) |
3 October 2013 | Amended accounts made up to 31 December 2012 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
18 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) |
22 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
22 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
16 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
16 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
4 April 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
4 April 2013 | Registered office address changed from C/O Countrywide Residential Lettings Ltd Fourth Floor Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF England on 4 April 2013 (1 page) |
4 April 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
4 April 2013 | Registered office address changed from C/O Countrywide Residential Lettings Ltd Fourth Floor Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O Countrywide Residential Lettings Ltd Fourth Floor Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF England on 4 April 2013 (1 page) |
24 January 2013 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page) |
24 January 2013 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Termination of appointment of Pauline Pickles as a director (1 page) |
18 September 2012 | Termination of appointment of Julie Harris as a director (1 page) |
18 September 2012 | Termination of appointment of Julie Harris as a director (1 page) |
18 September 2012 | Termination of appointment of Pauline Pickles as a director (1 page) |
10 August 2012 | Termination of appointment of Andrew Pickles as a secretary (1 page) |
10 August 2012 | Termination of appointment of Andrew Pickles as a director (1 page) |
10 August 2012 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
10 August 2012 | Appointment of Mr John Peter Hards as a director (2 pages) |
10 August 2012 | Termination of appointment of Andrew Pickles as a director (1 page) |
10 August 2012 | Appointment of Mr Julian Matthew Irby as a secretary (1 page) |
10 August 2012 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
10 August 2012 | Appointment of Mr John Peter Hards as a director (2 pages) |
10 August 2012 | Termination of appointment of Andrew Pickles as a secretary (1 page) |
10 August 2012 | Appointment of Mr Julian Matthew Irby as a secretary (1 page) |
10 August 2012 | Registered office address changed from 1 the Shambles York YO1 7LZ on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 1 the Shambles York YO1 7LZ on 10 August 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Julie Kathryn Harris on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Andrew Philip Pickles on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Julie Kathryn Harris on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Pauline Adele Pickles on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Andrew Philip Pickles on 9 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Andrew Philip Pickles on 9 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Andrew Philip Pickles on 9 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Andrew Philip Pickles on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Julie Kathryn Harris on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Pauline Adele Pickles on 9 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Andrew Philip Pickles on 9 January 2010 (1 page) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Pauline Adele Pickles on 9 January 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
5 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
3 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 March 2008 | Return made up to 09/01/08; full list of members (4 pages) |
1 March 2008 | Return made up to 09/01/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
6 March 2007 | Ad 01/02/06--------- £ si [email protected]=49 £ ic 151/200 (1 page) |
6 March 2007 | Return made up to 09/01/07; full list of members (3 pages) |
6 March 2007 | Ad 01/02/06--------- £ si [email protected]=2 £ ic 200/202 (1 page) |
6 March 2007 | Ad 01/02/06--------- £ si [email protected]=49 £ ic 151/200 (1 page) |
6 March 2007 | Ad 01/02/06--------- £ si [email protected]=2 £ ic 200/202 (1 page) |
6 March 2007 | Ad 01/02/06--------- £ si [email protected]=49 £ ic 102/151 (1 page) |
6 March 2007 | Ad 01/02/06--------- £ si [email protected]=49 £ ic 102/151 (1 page) |
6 March 2007 | Return made up to 09/01/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 October 2006 | S-div 14/09/06 (1 page) |
10 October 2006 | Ad 14/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2006 | S-div 14/09/06 (1 page) |
10 October 2006 | Ad 14/09/06--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
10 October 2006 | Memorandum and Articles of Association (12 pages) |
10 October 2006 | Ad 14/09/06--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
10 October 2006 | Memorandum and Articles of Association (12 pages) |
10 October 2006 | Ad 14/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 March 2005 | Return made up to 09/01/05; full list of members
|
7 March 2005 | Return made up to 09/01/05; full list of members
|
14 January 2004 | Return made up to 09/01/04; full list of members
|
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Return made up to 09/01/04; full list of members
|
12 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
12 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
5 March 2003 | Return made up to 09/01/03; full list of members (7 pages) |
5 March 2003 | Return made up to 09/01/03; full list of members (7 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Incorporation (11 pages) |
9 January 2002 | Incorporation (11 pages) |