Company NameLetmore Management Ltd
Company StatusDissolved
Company Number05807554
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed08 July 2014(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 15 January 2019)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Lawrence Thomas Hunt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(5 days after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Forest Lane
Chigwell
Essex
IG7 5AF
Director NameMr Philip Louis Spencer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(5 days after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameChristopher Brian Trussell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(5 days after company formation)
Appointment Duration3 years, 2 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Snakes Lane East
Woodford Green
Essex
IG8 7QQ
Secretary NameMr Lawrence Thomas Hunt
NationalityBritish
StatusResigned
Appointed10 May 2006(5 days after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Forest Lane
Chigwell
Essex
IG7 5AF
Director NameGraham Harrison
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 King Street
Maidstone
Kent
ME14 1AZ
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(4 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(4 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMr Julian Matthew Irby
StatusResigned
Appointed07 May 2012(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2013)
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

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

100 at £1Countrywide Estate Agents LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
23 October 2018Application to strike the company off the register (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
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)
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)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
7 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
25 October 2016Director's details changed for John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for John Peter Hards on 26 March 2015 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for John Peter Hards on 12 April 2016 (2 pages)
22 December 2015Termination of appointment of Graham Harrison as a director on 13 November 2015 (1 page)
22 December 2015Termination of appointment of Graham Harrison as a director on 13 November 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
11 May 2015Director's details changed for Julian Matthew Irby on 7 August 2014 (2 pages)
11 May 2015Director's details changed for John Peter Hards on 7 August 2014 (2 pages)
11 May 2015Director's details changed for Julian Matthew Irby on 7 August 2014 (2 pages)
11 May 2015Director's details changed for John Peter Hards on 7 August 2014 (2 pages)
11 May 2015Director's details changed for Julian Matthew Irby on 7 August 2014 (2 pages)
11 May 2015Director's details changed for John Peter Hards on 7 August 2014 (2 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
8 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 July 2014 (2 pages)
8 August 2014Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page)
8 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 July 2014 (2 pages)
8 August 2014Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page)
8 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 July 2014 (2 pages)
7 August 2014Registered office address changed from C/O C/O Countrywide Residential Lettings 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O C/O Countrywide Residential Lettings 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O C/O Countrywide Residential Lettings 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
17 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
14 June 2013Director's details changed for Graham Harrison on 21 June 2010 (2 pages)
14 June 2013Director's details changed for Graham Harrison on 21 June 2010 (2 pages)
14 June 2013Director's details changed for Graham Harrison on 21 June 2010 (2 pages)
14 June 2013Director's details changed for Graham Harrison on 21 June 2010 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
25 September 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
19 September 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
19 September 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
10 August 2012Appointment of Mr Julian Matthew Irby as a secretary (1 page)
10 August 2012Appointment of Mr Julian Matthew Irby as a secretary (1 page)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Mr Julian Matthew Irby on 1 June 2011 (2 pages)
1 June 2012Director's details changed for Mr Julian Matthew Irby on 1 June 2011 (2 pages)
1 June 2012Director's details changed for Mr Julian Matthew Irby on 1 June 2011 (2 pages)
22 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 May 2011Registered office address changed from Central House Clifftown Road Southend-on-Sea Essex SS1 1AB on 17 May 2011 (1 page)
17 May 2011Registered office address changed from Central House Clifftown Road Southend-on-Sea Essex SS1 1AB on 17 May 2011 (1 page)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 July 2010Director's details changed for Lawrence Thomas Hunt on 5 May 2010 (2 pages)
26 July 2010Director's details changed for Philip Spencer on 5 May 2010 (2 pages)
26 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Philip Spencer on 5 May 2010 (2 pages)
26 July 2010Director's details changed for Philip Spencer on 5 May 2010 (2 pages)
26 July 2010Director's details changed for Lawrence Thomas Hunt on 5 May 2010 (2 pages)
26 July 2010Director's details changed for Lawrence Thomas Hunt on 5 May 2010 (2 pages)
26 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
23 July 2010Appointment of Graham Harrison as a director (3 pages)
23 July 2010Appointment of Graham Harrison as a director (3 pages)
23 July 2010Appointment of John Peter Hards as a director (4 pages)
23 July 2010Appointment of John Peter Hards as a director (4 pages)
16 July 2010Registered office address changed from Brentmead House Britannia Road London N12 9RU on 16 July 2010 (2 pages)
16 July 2010Termination of appointment of Philip Spencer as a director (2 pages)
16 July 2010Appointment of Mr Julian Matthew Irby as a director (3 pages)
16 July 2010Termination of appointment of Philip Spencer as a director (2 pages)
16 July 2010Registered office address changed from Brentmead House Britannia Road London N12 9RU on 16 July 2010 (2 pages)
16 July 2010Termination of appointment of Lawrence Hunt as a director (2 pages)
16 July 2010Termination of appointment of Lawrence Hunt as a director (2 pages)
16 July 2010Termination of appointment of Lawrence Hunt as a secretary (2 pages)
16 July 2010Appointment of Mr Julian Matthew Irby as a director (3 pages)
16 July 2010Termination of appointment of Lawrence Hunt as a secretary (2 pages)
23 June 2010Termination of appointment of Christopher Trussell as a director (1 page)
23 June 2010Termination of appointment of Christopher Trussell as a director (1 page)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
17 June 2009Return made up to 05/05/09; full list of members (4 pages)
17 June 2009Return made up to 05/05/09; full list of members (4 pages)
16 March 2009Return made up to 05/05/08; full list of members (4 pages)
16 March 2009Return made up to 05/05/08; full list of members (4 pages)
13 March 2009Director's change of particulars / philip spencer / 12/03/2009 (1 page)
13 March 2009Director's change of particulars / philip spencer / 12/03/2009 (1 page)
8 May 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
8 May 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
26 July 2007Return made up to 05/05/07; full list of members (2 pages)
26 July 2007Return made up to 05/05/07; full list of members (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Ad 05/05/06-10/05/06 £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2006Registered office changed on 29/06/06 from: brentmead house brittania road london N12 9RU (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Ad 05/05/06-10/05/06 £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2006Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: brentmead house brittania road london N12 9RU (1 page)
29 June 2006New director appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
5 May 2006Incorporation (9 pages)
5 May 2006Incorporation (9 pages)