Battlefield Enterprise Park
Shrewsbury
SY1 3BF
Wales
Secretary Name | Jonathan Martin Edwards |
---|---|
Status | Closed |
Appointed | 28 April 2014(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 31 January 2023) |
Role | Company Director |
Correspondence Address | North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF Wales |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2021(19 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 31 January 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2014(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 31 January 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Ms Caroline Jane Forsyth |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Brookside Cottage Yardbridge, Longdon Tewkesbury Gloucestershire GL20 6AX Wales |
Director Name | Mr David Schermer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Brookside Cottage Yardbridge, Longdon Tewkesbury Gloucestershire GL20 6AX Wales |
Secretary Name | Ms Caroline Jane Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Cottage Yardbridge, Longdon Tewkesbury Gloucestershire GL20 6AX Wales |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years, 4 months after company formation) |
Appointment Duration | 3 years (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 April 2014(11 years, 4 months after company formation) |
Appointment Duration | 3 years (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 |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(14 years, 4 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 | Mrs Adrienne Elizabeth Lea Clarke |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 October 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | theflatmanagersltd.co.uk |
---|---|
Telephone | 01452 346885 |
Telephone region | Gloucester |
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 |
2 at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
---|---|
21 November 2017 | Register inspection address has been changed from First Floor Suite Two Crest Insurance House Backfields Lane Upton upon Severn Worcs WR8 0JH England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 November 2017 | Register(s) moved to registered inspection location First Floor Suite Two Crest Insurance House Backfields Lane Upton upon Severn Worcs WR8 0JH (1 page) |
24 October 2017 | Withdrawal of a person with significant control statement on 24 October 2017 (2 pages) |
24 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
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 | Appointment of Mrs. Adrienne Elizabeth Lea Clarke 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) |
7 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 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) |
20 April 2016 | Secretary's details changed for Jonathan Martin Edwards on 19 April 2016 (1 page) |
19 April 2016 | Director's details changed for Mr Jonathan Martin Edwards on 19 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) |
9 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
10 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 April 2014 | Appointment of Mr Jonathan Martin Edwards as a director (2 pages) |
29 April 2014 | Appointment of Jonathan Martin Edwards as a secretary (2 pages) |
28 April 2014 | Appointment of Julian Matthew Irby as a director (2 pages) |
28 April 2014 | Termination of appointment of Caroline Forsyth as a secretary (1 page) |
28 April 2014 | Appointment of Mr John Peter Hards as a director (2 pages) |
28 April 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
28 April 2014 | Registered office address changed from Brookside Cottage, Yardbridge Longdon Tewkesbury Gloucestershire GL20 6AX on 28 April 2014 (1 page) |
28 April 2014 | Termination of appointment of Caroline Forsyth as a director (1 page) |
28 April 2014 | Termination of appointment of David Schermer as a director (1 page) |
28 April 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 March 2013 | Register(s) moved to registered inspection location (1 page) |
22 March 2013 | Register inspection address has been changed (1 page) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Caroline Jane Forsyth on 19 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr David Schermer on 19 November 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 May 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
16 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
13 December 2007 | Location of register of members (1 page) |
13 December 2007 | Location of debenture register (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 December 2003 | Return made up to 19/11/03; full list of members (8 pages) |
3 February 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
11 December 2002 | New director appointed (2 pages) |
29 November 2002 | Ad 19/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Incorporation (17 pages) |