Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2013(8 years, 7 months after company formation) |
Appointment Duration | 10 years (closed 04 April 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Timothy Dickinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables St Anne In The Grove Brookfoot Lane Halifax West Yorkshire HX3 9SZ |
Director Name | Peter Kenneth Harrison |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Colbert Avenue Ben Rhydding Ilkley West Yorkshire LS29 8LU |
Secretary Name | Mrs Sandra Dawn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Old Stables St Annes In The Grov Brookfoot Lane Southowram Halifax Westyorkshire HX3 9SZ |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(7 years, 5 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 | 02 February 2012(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2017) |
Role | Finance Direcotr |
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 | 02 February 2012(7 years, 5 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 |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(12 years, 7 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 | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | dickinsonharrison.co.uk |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
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 1,000 other UK companies use this postal address |
1000 at £1 | Countrywide Estate Agents 86.28% Ordinary A |
---|---|
159 at £1 | Countrywide Estate Agents 13.72% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £124,532 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
22 May 2019 | Confirmation statement made on 17 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) |
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) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 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) |
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) |
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) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Register inspection address has been changed from C/O Countrywide Residential Lettings Ltd 41 Fourth Floor Victoria Avenue Southend-on-Sea SS2 6DF England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
19 May 2017 | Register inspection address has been changed from C/O Countrywide Residential Lettings Ltd 41 Fourth Floor Victoria Avenue Southend-on-Sea SS2 6DF England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
7 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) |
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
|
13 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
13 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 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) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
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) |
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
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 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) |
15 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
15 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
19 August 2013 | Secretary's details changed for Mr Julian Matthew Irby on 10 April 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr John Peter Hards on 10 April 2013 (2 pages) |
19 August 2013 | Secretary's details changed for Mr Julian Matthew Irby on 10 April 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr John Peter Hards on 10 April 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Julian Matthew Irby on 10 April 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Julian Matthew Irby on 10 April 2013 (2 pages) |
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) |
2 August 2013 | Full accounts made up to 31 October 2012 (23 pages) |
2 August 2013 | Full accounts made up to 31 October 2012 (23 pages) |
10 April 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
10 April 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
10 April 2013 | Registered office address changed from C/O Countrywide Residential Lettings Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from C/O Countrywide Residential Lettings Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 10 April 2013 (1 page) |
10 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page) |
10 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page) |
18 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Register inspection address has been changed from C/O Lindley Adams Limited 28 Prescott Street Halifax West Yorkshire HX1 2JL United Kingdom (1 page) |
18 September 2012 | Register inspection address has been changed from C/O Lindley Adams Limited 28 Prescott Street Halifax West Yorkshire HX1 2JL United Kingdom (1 page) |
18 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
10 August 2012 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
15 February 2012 | Termination of appointment of Sandra Dickinson as a secretary (1 page) |
15 February 2012 | Termination of appointment of Sandra Dickinson as a secretary (1 page) |
15 February 2012 | Appointment of Mr John Peter Hards as a director (2 pages) |
15 February 2012 | Termination of appointment of Timothy Dickinson as a director (1 page) |
15 February 2012 | Appointment of Mr Julian Matthew Irby as a secretary (1 page) |
15 February 2012 | Registered office address changed from the Old Stables St Annes in the Grove Brookfoot Lane Halifax West Yorkshire HX3 9SZ on 15 February 2012 (1 page) |
15 February 2012 | Appointment of Mr John Peter Hards as a director (2 pages) |
15 February 2012 | Termination of appointment of Timothy Dickinson as a director (1 page) |
15 February 2012 | Appointment of Mr Julian Matthew Irby as a secretary (1 page) |
15 February 2012 | Registered office address changed from the Old Stables St Annes in the Grove Brookfoot Lane Halifax West Yorkshire HX3 9SZ on 15 February 2012 (1 page) |
30 August 2011 | Register(s) moved to registered inspection location (1 page) |
30 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Register inspection address has been changed (1 page) |
30 August 2011 | Register(s) moved to registered inspection location (1 page) |
30 August 2011 | Register inspection address has been changed (1 page) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
30 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
29 August 2008 | Appointment terminated director peter harrison (1 page) |
29 August 2008 | Appointment terminated director peter harrison (1 page) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
13 May 2008 | Ad 01/05/08\gbp si 53@1=53\gbp ic 100/153\ (2 pages) |
13 May 2008 | Nc inc already adjusted 01/05/08 (1 page) |
13 May 2008 | Ad 01/05/08\gbp si 53@1=53\gbp ic 100/153\ (2 pages) |
13 May 2008 | Nc inc already adjusted 01/05/08 (1 page) |
24 September 2007 | Amended accounts made up to 31 December 2006 (8 pages) |
24 September 2007 | Amended accounts made up to 31 December 2006 (8 pages) |
13 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
13 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
3 October 2005 | Return made up to 16/08/05; full list of members (7 pages) |
3 October 2005 | Return made up to 16/08/05; full list of members (7 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 10 bull green halifax west yorkshire HX1 5AB (1 page) |
3 February 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 10 bull green halifax west yorkshire HX1 5AB (1 page) |
3 February 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
12 October 2004 | Ad 16/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Ad 16/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
16 August 2004 | Incorporation (11 pages) |
16 August 2004 | Incorporation (11 pages) |