Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2013(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 21 February 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Frank Williams |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Estate Agency Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cardiff Road Luton Bedfordshire LU1 1PP |
Secretary Name | Omobolanle Sodeke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Homerton Road Luton Bedfordshire LU3 2UL |
Secretary Name | Mrs Bernadine Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2004(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 January 2013) |
Role | Manager |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Bernadine Francis |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2008) |
Role | Estate Agency Management |
Correspondence Address | 32 Casterbridge Abbey Road London NW6 4DP |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(13 years, 8 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 |
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 |
Year | 2013 |
---|---|
Net Worth | £17,450 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 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) |
7 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) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
20 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 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 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 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 | 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) |
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) |
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
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 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) |
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) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
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) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom 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 United Kingdom 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 United Kingdom to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
6 November 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
6 November 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
25 October 2013 | Previous accounting period shortened from 31 December 2013 to 31 January 2013 (1 page) |
25 October 2013 | Previous accounting period shortened from 31 December 2013 to 31 January 2013 (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
30 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
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) |
19 March 2013 | Termination of appointment of Bernadine Williams as a secretary (1 page) |
19 March 2013 | Termination of appointment of Bernadine Williams as a secretary (1 page) |
19 March 2013 | Registered office address changed from 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 19 March 2013 (1 page) |
18 March 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
18 March 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
25 February 2013 | Registered office address changed from 3 Cardiff Road Luton Bedfordshire LU1 1PP on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 3 Cardiff Road Luton Bedfordshire LU1 1PP on 25 February 2013 (1 page) |
22 February 2013 | Appointment of Mr John Peter Hards as a director (2 pages) |
22 February 2013 | Termination of appointment of Frank Williams as a director (1 page) |
22 February 2013 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
22 February 2013 | Appointment of Mr John Peter Hards as a director (2 pages) |
22 February 2013 | Termination of appointment of Frank Williams as a director (1 page) |
22 February 2013 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Secretary's details changed for Bernadine Francis on 13 September 2011 (1 page) |
15 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Secretary's details changed for Bernadine Francis on 13 September 2011 (1 page) |
14 September 2011 | Director's details changed for Frank Williams on 13 September 2010 (2 pages) |
14 September 2011 | Director's details changed for Frank Williams on 13 September 2010 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Frank Williams on 31 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Frank Williams on 31 July 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 August 2009 | Appointment terminated director bernadine francis (1 page) |
7 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
7 August 2009 | Appointment terminated director bernadine francis (1 page) |
7 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 November 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Return made up to 31/07/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
27 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 December 2005 | Return made up to 31/07/05; full list of members (2 pages) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Return made up to 31/07/05; full list of members (2 pages) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 October 2004 | Return made up to 31/07/04; full list of members
|
25 October 2004 | Return made up to 31/07/04; full list of members
|
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
31 July 2003 | Incorporation (16 pages) |
31 July 2003 | Incorporation (16 pages) |