Company NameLand And New Homes Countrywide Limited
Company StatusDissolved
Company Number05245827
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NameSeung Hay Twenty Seven Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(17 years, 2 months after company formation)
Appointment Duration3 months, 1 week (closed 08 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed04 November 2013(9 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 08 March 2022)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameMr Anthony Howard Ekins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address159 Crosshall Road
St Neots
Huntingdon
Cambridgeshire
PE19 7GB
Director NameJennifer Reynolds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(4 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Shawbury Village
Shawbury Lane Shustoke
Coleshill
Warwickshire
B46 2RU
Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2007)
RoleManaging Director Of Countrywi
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Secretary NameMr Craig Richard Mackay
NationalityBritish
StatusResigned
Appointed10 March 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Cliffe Road
Bradford
West Yorkshire
BD2 4NS
Director NameAlan Baxter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2007)
RoleEstate Agency
Correspondence Address12 Westbourne Gardens
Glasgow
G12 9XD
Scotland
Director NameMr Albert Thomas Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(7 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 29 April 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressRedgarth
46 Hartford Road
Huntingdon
Cambridgeshire
PE29 3RP
Director NameMr Nicholas Colden Jordan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2005(7 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 29 April 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Croft Football Green
Minstead
Lyndhurst
Hampshire
SO43 7FQ
Secretary NameMark Simpson
NationalityBritish
StatusResigned
Appointed21 August 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2008)
RoleAccountant
Correspondence Address34 Bardale Close
Knaresborough
North Yorkshire
HG5 0DZ
Director NamePeter Charles Krelle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2010)
RoleEstate Agent
Correspondence Address31 Devoil Close
Burpham
Guildford
Surrey
GU4 7FG
Secretary NameMr Mark Gordon Stuart
NationalityBritish
StatusResigned
Appointed30 September 2008(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2010)
RoleAccountant
Correspondence Address14 Birds Hill
Heath And Reach
Leighton Buzzard
Bedfordshire
LU7 0AQ
Director NameMichael Allardyce
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(4 years, 11 months after company formation)
Appointment Duration6 months (resigned 25 February 2010)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address2 Thirlmere
Stevenage
Hertfordshire
SG1 6AH
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(5 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 November 2021)
RoleSolicitoe
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Secretary NameMrs Shirley Gaik Heah Law
StatusResigned
Appointed09 July 2010(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG

Contact

Websitefulfordsland.co.uk
Telephone01908 961000
Telephone regionMilton Keynes

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
30 September 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
30 September 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
9 January 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
20 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
14 July 2010Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page)
13 July 2010Termination of appointment of Mark Stuart as a secretary (1 page)
23 June 2010Registered office address changed from 55a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BH on 23 June 2010 (1 page)
23 June 2010Termination of appointment of Michael Allardyce as a director (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
6 May 2010Termination of appointment of Albert Harris as a director (2 pages)
6 May 2010Termination of appointment of Peter Krelle as a director (2 pages)
6 May 2010Termination of appointment of Nicholas Jordan as a director (2 pages)
8 March 2010Appointment of Mr Gareth Rhys Williams as a director (3 pages)
5 January 2010Termination of appointment of Jennifer Reynolds as a director (2 pages)
13 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 September 2009Director appointed michael stephen allardyce (2 pages)
22 October 2008Return made up to 29/09/08; full list of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from block e shipley wharf wharf street shipley west yorkshire BD17 7DW (1 page)
20 October 2008Secretary appointed mark gordon stuart (1 page)
13 October 2008Appointment terminated secretary markl simpson (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 November 2007Director resigned (1 page)
4 November 2007Return made up to 29/09/07; no change of members (8 pages)
28 June 2007Director resigned (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 March 2007Director resigned (2 pages)
31 October 2006New director appointed (2 pages)
16 October 2006Return made up to 29/09/06; full list of members (9 pages)
1 September 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (2 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 October 2005Return made up to 29/09/05; full list of members (9 pages)
18 May 2005New director appointed (3 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
31 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (4 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Director resigned (1 page)
15 March 2005New director appointed (5 pages)
28 February 2005New director appointed (3 pages)
28 February 2005Registered office changed on 28/02/05 from: countrywide house perry way witham essex CM8 3SX (1 page)
1 December 2004Company name changed seung hay twenty seven LIMITED\certificate issued on 01/12/04 (2 pages)
12 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
29 September 2004Incorporation (27 pages)