Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 07 February 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Paul Curtis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Eastfield Road Noak Bridge Essex SS15 4JE |
Director Name | Ms Christa McBain |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 245 Deansgate Manchester M3 4EN |
Secretary Name | Mrs Tina Amanda Lescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Harrison Gardens Hullbridge Essex SS5 6JX |
Director Name | Mr Gerard Mc Partlin |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(9 months after company formation) |
Appointment Duration | 8 years (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 245 Deansgate Manchester M3 4EN |
Secretary Name | Mr Gerard McPartlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 February 2014) |
Role | Company Director |
Correspondence Address | 245 Deansgate Manchester M3 4EN |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(8 years, 9 months after company formation) |
Appointment Duration | 3 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 | 04 February 2014(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(11 years, 11 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 |
Website | curtisandbaines.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 700 other UK companies use this postal address |
65 at £1 | Countrywide Estate Agents 65.00% Ordinary A |
---|---|
20 at £1 | Countrywide Estate Agents 20.00% Ordinary C |
15 at £1 | Countrywide Estate Agents 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £286,027 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2005 | Delivered on: 17 May 2005 Satisfied on: 7 January 2011 Persons entitled: Morrison Merlin Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in all the monies standing to the credit of the account including all interest accruing,. See the mortgage charge document for full details. Fully Satisfied |
---|
11 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
30 April 2019 | Confirmation statement made on 22 April 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 | 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) |
10 May 2018 | Confirmation statement made on 22 April 2018 with updates (5 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 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
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) |
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 Julian Matthew Irby 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) |
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
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 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) |
30 November 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
30 November 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
29 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
16 September 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
16 September 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
21 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 January 2014 (1 page) |
21 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 January 2014 (1 page) |
13 February 2014 | Termination of appointment of Gerard Mc Partlin as a director (1 page) |
13 February 2014 | Termination of appointment of Gerard Mc Partlin as a director (1 page) |
12 February 2014 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Termination of appointment of Christa Mcbain as a director (1 page) |
12 February 2014 | Appointment of Mr John Peter Hards as a director (2 pages) |
12 February 2014 | Appointment of Mr John Peter Hards as a director (2 pages) |
12 February 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
12 February 2014 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
12 February 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
12 February 2014 | Termination of appointment of Christa Mcbain as a director (1 page) |
12 February 2014 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
12 February 2014 | Termination of appointment of Gerard Mcpartlin as a secretary (1 page) |
12 February 2014 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Termination of appointment of Gerard Mcpartlin as a secretary (1 page) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 December 2012 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 18 December 2012 (1 page) |
25 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 January 2012 | Director's details changed for Mr Gerard Mc Partlin on 3 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Gerard Mc Partlin on 3 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Gerard Mc Partlin on 3 January 2012 (2 pages) |
24 August 2011 | Director's details changed for Ms Christa Mcbain on 19 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Ms Christa Mcbain on 19 August 2011 (2 pages) |
24 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Gerard Mc Partlin on 19 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Christa Mcbain on 19 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mr Gerard Mcpartlin on 19 April 2010 (1 page) |
14 May 2010 | Director's details changed for Christa Mcbain on 19 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mr Gerard Mcpartlin on 19 April 2010 (1 page) |
14 May 2010 | Director's details changed for Gerard Mc Partlin on 19 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
1 May 2009 | Director's change of particulars / christa mcbain / 01/02/2009 (1 page) |
1 May 2009 | Director's change of particulars / christa mcbain / 01/02/2009 (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
8 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: west house kings cross road halifax HX1 1EB (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: west house kings cross road halifax HX1 1EB (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: matrix house, 12-16 lionel road canvey island essex SS8 9DE (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: matrix house, 12-16 lionel road canvey island essex SS8 9DE (1 page) |
6 June 2007 | Return made up to 22/04/07; full list of members
|
6 June 2007 | Return made up to 22/04/07; full list of members
|
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 May 2006 | Return made up to 22/04/06; full list of members
|
4 May 2006 | Return made up to 22/04/06; full list of members
|
16 February 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
16 February 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
9 September 2005 | Company name changed stanton duke manchester LIMITED\certificate issued on 09/09/05 (2 pages) |
9 September 2005 | Company name changed stanton duke manchester LIMITED\certificate issued on 09/09/05 (2 pages) |
17 May 2005 | Particulars of mortgage/charge (4 pages) |
17 May 2005 | Particulars of mortgage/charge (4 pages) |
22 April 2005 | Incorporation (17 pages) |
22 April 2005 | Incorporation (17 pages) |