Chelmsford
Essex
CM2 0RG
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2013(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 January 2019) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Jonathan Alsford |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Residential Letting Agent |
Country of Residence | England |
Correspondence Address | 71 Pilford Heath Road Colehill Wimborne Dorset BH21 2LX |
Secretary Name | Paula Victoria Carol Alsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pilford Heath Road Colehill Wimborne Dorset BH21 2LX |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (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 February 2012(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (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 February 2012(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 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 |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | www.realtypropertysolutions.co.uk |
---|
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 |
Year | 2012 |
---|---|
Net Worth | £11,596 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 May 2008 | Delivered on: 30 May 2008 Satisfied on: 14 January 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2018 | Application to strike the company off the register (3 pages) |
4 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) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (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 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
6 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 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 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 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) |
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 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) |
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) |
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) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
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) |
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
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) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 July 2013 | Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Mr Julian Irby on 1 February 2012 (1 page) |
8 July 2013 | Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Mr Julian Irby on 1 February 2012 (1 page) |
8 July 2013 | Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Mr Julian Irby on 1 February 2012 (1 page) |
8 July 2013 | Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 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 Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O Countrywide Residential Lettings Thamesgate House Victoria Avenue Southend-on-Sea Essex 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 Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 4 April 2013 (1 page) |
17 January 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
17 January 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page) |
4 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page) |
10 August 2012 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
10 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
10 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
10 July 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
15 February 2012 | Termination of appointment of Paula Alsford as a secretary (1 page) |
15 February 2012 | Registered office address changed from C/O Stephenson & Co Ground Floor Austin House 43 Poole Road Westbourne Bournemouth Dorset BH4 9DN on 15 February 2012 (1 page) |
15 February 2012 | Appointment of Mr Julian Irby as a secretary (1 page) |
15 February 2012 | Termination of appointment of Jonathan Alsford as a director (1 page) |
15 February 2012 | Termination of appointment of Jonathan Alsford as a director (1 page) |
15 February 2012 | Appointment of Mr John Peter Hards as a director (2 pages) |
15 February 2012 | Termination of appointment of Paula Alsford as a secretary (1 page) |
15 February 2012 | Registered office address changed from C/O Stephenson & Co Ground Floor Austin House 43 Poole Road Westbourne Bournemouth Dorset BH4 9DN on 15 February 2012 (1 page) |
15 February 2012 | Appointment of Mr Julian Irby as a secretary (1 page) |
15 February 2012 | Appointment of Mr John Peter Hards as a director (2 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 July 2010 | Director's details changed for Jonathan Alsford on 7 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Jonathan Alsford on 7 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Jonathan Alsford on 7 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 September 2009 | Return made up to 07/07/09; full list of members (2 pages) |
3 September 2009 | Return made up to 07/07/09; full list of members (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 July 2009 | Secretary's change of particulars / paula alsford / 27/05/2009 (1 page) |
9 July 2009 | Director's change of particulars / jonathan alsford / 27/05/2009 (1 page) |
9 July 2009 | Director's change of particulars / jonathan alsford / 27/05/2009 (1 page) |
9 July 2009 | Secretary's change of particulars / paula alsford / 27/05/2009 (1 page) |
7 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
7 August 2008 | Director's change of particulars / jonathan alsford / 31/07/2007 (1 page) |
7 August 2008 | Director's change of particulars / jonathan alsford / 31/07/2007 (1 page) |
7 August 2008 | Secretary's change of particulars / paula alsford / 31/07/2007 (1 page) |
7 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
7 August 2008 | Secretary's change of particulars / paula alsford / 31/07/2007 (1 page) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Location of register of members (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 1138-1140 christchurch road boscombe east bournemouth dorset BH7 6DY (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 1138-1140 christchurch road boscombe east bournemouth dorset BH7 6DY (1 page) |
18 November 2004 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
18 November 2004 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Incorporation (16 pages) |
7 July 2004 | Incorporation (16 pages) |