Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 November 2013(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 08 March 2022) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
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 Anthony Howard Ekins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2007) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 159 Crosshall Road St Neots Huntingdon Cambridgeshire PE19 7GB |
Director Name | Jennifer Reynolds |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Shawbury Village Shawbury Lane Shustoke Coleshill Warwickshire B46 2RU |
Director Name | Mr Harry Douglas Hill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2007) |
Role | Managing Director Of Countrywi |
Country of Residence | England |
Correspondence Address | Moat Hall Fordham Colchester Essex CO6 3LU |
Secretary Name | Mr Craig Richard Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Cliffe Road Bradford West Yorkshire BD2 4NS |
Director Name | Alan Baxter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 2007) |
Role | Estate Agency |
Correspondence Address | 12 Westbourne Gardens Glasgow G12 9XD Scotland |
Director Name | Mr Albert Thomas Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 April 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Redgarth 46 Hartford Road Huntingdon Cambridgeshire PE29 3RP |
Director Name | Mr Nicholas Colden Jordan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 2005(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 April 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Golden Croft Football Green Minstead Lyndhurst Hampshire SO43 7FQ |
Secretary Name | Mark Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2008) |
Role | Accountant |
Correspondence Address | 34 Bardale Close Knaresborough North Yorkshire HG5 0DZ |
Director Name | Peter Charles Krelle |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 2010) |
Role | Estate Agent |
Correspondence Address | 31 Devoil Close Burpham Guildford Surrey GU4 7FG |
Secretary Name | Mr Mark Gordon Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 2010) |
Role | Accountant |
Correspondence Address | 14 Birds Hill Heath And Reach Leighton Buzzard Bedfordshire LU7 0AQ |
Director Name | Michael Allardyce |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(4 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 25 February 2010) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thirlmere Stevenage Hertfordshire SG1 6AH |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 November 2021) |
Role | Solicitoe |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Status | Resigned |
Appointed | 09 July 2010(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Website | fulfordsland.co.uk |
---|---|
Telephone | 01908 961000 |
Telephone region | Milton Keynes |
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 |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
2 February 2016 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page) |
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 September 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
30 September 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
9 January 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
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) |
9 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 (2 pages) |
20 October 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) |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page) |
13 July 2010 | Termination of appointment of Mark Stuart as a secretary (1 page) |
23 June 2010 | Registered office address changed from 55a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BH on 23 June 2010 (1 page) |
23 June 2010 | Termination of appointment of Michael Allardyce as a director (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
6 May 2010 | Termination of appointment of Albert Harris as a director (2 pages) |
6 May 2010 | Termination of appointment of Peter Krelle as a director (2 pages) |
6 May 2010 | Termination of appointment of Nicholas Jordan as a director (2 pages) |
8 March 2010 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
5 January 2010 | Termination of appointment of Jennifer Reynolds as a director (2 pages) |
13 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 September 2009 | Director appointed michael stephen allardyce (2 pages) |
22 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from block e shipley wharf wharf street shipley west yorkshire BD17 7DW (1 page) |
20 October 2008 | Secretary appointed mark gordon stuart (1 page) |
13 October 2008 | Appointment terminated secretary markl simpson (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 November 2007 | Director resigned (1 page) |
4 November 2007 | Return made up to 29/09/07; no change of members (8 pages) |
28 June 2007 | Director resigned (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 March 2007 | Director resigned (2 pages) |
31 October 2006 | New director appointed (2 pages) |
16 October 2006 | Return made up to 29/09/06; full list of members (9 pages) |
1 September 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 October 2005 | Return made up to 29/09/05; full list of members (9 pages) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New director appointed (4 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (5 pages) |
28 February 2005 | New director appointed (3 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: countrywide house perry way witham essex CM8 3SX (1 page) |
1 December 2004 | Company name changed seung hay twenty seven LIMITED\certificate issued on 01/12/04 (2 pages) |
12 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
29 September 2004 | Incorporation (27 pages) |