Chelmsford
Essex
CM1 1HP
Director Name | Kilroy Estate Agents Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2012(5 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 15 October 2013) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Harry Douglas Hill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2009) |
Role | Company 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 | 02 November 2006(1 week after company formation) |
Appointment Duration | 10 months (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Director Name | Mr Grenville Turner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(1 week after company formation) |
Appointment Duration | 10 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Putterham Tring Hertfordshire HX3 0LG |
Secretary Name | Michael Charles Nower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 September 2007) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 June 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Director Name | Travers Smith Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2012(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 June 2013) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Registered Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2013 | Application to strike the company off the register (3 pages) |
20 June 2013 | Application to strike the company off the register (3 pages) |
18 June 2013 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 14 June 2013 (1 page) |
18 June 2013 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page) |
18 June 2013 | Termination of appointment of Shirley Law as a secretary (1 page) |
18 June 2013 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 14 June 2013 (1 page) |
30 October 2012 | Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
11 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
11 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 11 October 2012 (1 page) |
11 October 2012 | Appointment of Kilroy Estate Agents Limited as a director on 20 September 2012 (2 pages) |
11 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
11 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 September 2012 (2 pages) |
11 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
11 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 11 October 2012 (1 page) |
11 October 2012 | Appointment of Kilroy Estate Agents Limited as a director (2 pages) |
11 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 October 2010 | Termination of appointment of Harry Hill as a director (1 page) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Termination of appointment of Harry Hill as a director (1 page) |
26 October 2010 | Annual return made up to 26 October 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) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
26 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
27 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
17 October 2008 | Company name changed charlie holdco 1 LIMITED\certificate issued on 17/10/08 (2 pages) |
17 October 2008 | Company name changed charlie holdco 1 LIMITED\certificate issued on 17/10/08 (2 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 August 2008 | Accounts made up to 31 December 2007 (1 page) |
29 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
29 October 2007 | Ad 02/11/06--------- £ si 1@1=1 (1 page) |
29 October 2007 | Ad 02/11/06--------- £ si 1@1=1 (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 10 snow hill london EC1A 2AL (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 10 snow hill london EC1A 2AL (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (6 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (6 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
28 December 2006 | Memorandum and Articles of Association (6 pages) |
28 December 2006 | Memorandum and Articles of Association (6 pages) |
28 December 2006 | Memorandum and Articles of Association (6 pages) |
28 December 2006 | Memorandum and Articles of Association (6 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Secretary resigned;director resigned (1 page) |
22 November 2006 | New secretary appointed;new director appointed (5 pages) |
22 November 2006 | New director appointed (4 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (4 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New secretary appointed;new director appointed (5 pages) |
22 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Secretary resigned;director resigned (1 page) |
13 November 2006 | Company name changed de facto 1424 LIMITED\certificate issued on 13/11/06 (2 pages) |
13 November 2006 | Company name changed de facto 1424 LIMITED\certificate issued on 13/11/06 (2 pages) |
26 October 2006 | Incorporation (17 pages) |
26 October 2006 | Incorporation (17 pages) |