Chelmsford
Essex
CM1 1HP
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House Woodside Little Baddow Chelmsford Essex CM3 4SR |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | Mr Harry Douglas Hill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Moat Hall Fordham Colchester Essex CO6 3LU |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2005) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Director Name | Jennifer Reynolds |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Shawbury Village Shawbury Lane Shustoke Coleshill Warwickshire B46 2RU |
Secretary Name | Anthony Richard Tartaglia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Director Name | Michael Lee Ansell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 504 Westminster Green 8 Dean Ryle Street London SW1P 4DA |
Director Name | Mr Darren Lee Simpson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 November 2007) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cambrian Close Camberley Surrey GU15 3LD |
Director Name | Anthony Richard Tartaglia |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 65 Woodlands Road Camberley Surrey GU15 3ND |
Director Name | Richard John Davis |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2008) |
Role | Training Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 School Walk Sunbury On Thames Middlesex TW16 6RB |
Director Name | Richard James Mills |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 2010) |
Role | Financial Services Director |
Correspondence Address | 8 Catlin Crescent Shepperton Middlesex TW17 8EU |
Director Name | Benjamin Stuart Taylor |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 2010) |
Role | Estate Agent |
Correspondence Address | Seniah House Honey Lane Angmering West Sussex BN16 4AB |
Director Name | Mr Antony Tobias Lark |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(4 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 29 April 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 45 Longmead Drive Sidcup Kent DA14 4NT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2012(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 2015) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
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 |
2 at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2015 | Application to strike the company off the register (3 pages) |
12 February 2015 | Termination of appointment of Anthony Richard Tartaglia as a secretary on 5 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Anthony Richard Tartaglia as a secretary on 5 February 2015 (1 page) |
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
2 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) |
15 January 2013 | Secretary's details changed for Anthony Richard Tartaglia on 15 January 2013 (2 pages) |
24 December 2012 | Registered office address changed from First Floor 7-9 Baker Street Weybridge Surrey KT13 8AF on 24 December 2012 (1 page) |
21 December 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
8 October 2012 | Secretary's details changed for Anthony Richard Tartaglia on 1 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Anthony Richard Tartaglia on 1 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
17 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
7 June 2010 | Termination of appointment of Anthony Tartaglia as a director (1 page) |
7 June 2010 | Termination of appointment of Richard Mills as a director (1 page) |
7 June 2010 | Termination of appointment of Antony Lark as a director (1 page) |
7 June 2010 | Termination of appointment of Michael Ansell as a director (1 page) |
7 June 2010 | Termination of appointment of Benjamin Taylor as a director (1 page) |
9 April 2010 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
16 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Appointment of Mr Antony Tobias Lark as a director (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 April 2008 | Appointment terminated director richard davis (1 page) |
8 March 2008 | Director appointed benjamin stuart taylor (2 pages) |
17 December 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director resigned (1 page) |
30 October 2007 | Return made up to 29/09/07; no change of members
|
20 June 2007 | New director appointed (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 October 2006 | Return made up to 29/09/06; full list of members (8 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 November 2005 | Return made up to 29/09/05; full list of members
|
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (3 pages) |
23 December 2004 | New director appointed (4 pages) |
23 December 2004 | New director appointed (7 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: first floor 7-9 baker street weybridge surrey KT13 8AF (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: countrywide house perry way witham essex CM8 3SX (1 page) |
9 December 2004 | Company name changed seung hay twenty nine LIMITED\certificate issued on 09/12/04 (2 pages) |
12 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
29 September 2004 | Incorporation (26 pages) |