Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2013(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 21 February 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Geoffrey Paul Crawford |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Golborne Road Winwick Cheshire WA2 8SY |
Director Name | Ms Karen Crawford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Golborne Road Winwick Warrington Cheshire WA2 8SY |
Secretary Name | Ms Karen Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Golborne Road Winwick Warrington Cheshire WA2 8SY |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (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 | 10 April 2012(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Mr Julian Irby |
---|---|
Status | Resigned |
Appointed | 10 April 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(10 years, 2 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 | isite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0115 9315299 |
Telephone region | Nottingham |
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 1,000 other UK companies use this postal address |
100 at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,864 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2022 | Application to strike the company off the register (1 page) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
23 May 2022 | Solvency Statement dated 18/05/22 (1 page) |
23 May 2022 | Statement by Directors (1 page) |
23 May 2022 | Statement of capital on 23 May 2022
|
23 May 2022 | Resolutions
|
10 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
8 December 2021 | Appointment of Richard Twigg as a director on 30 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 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) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 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) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (3 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 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) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (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 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) |
6 April 2017 | Termination of appointment of John Peter Hards 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) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 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) |
13 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
13 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) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
20 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
8 August 2014 | Termination of appointment of Julian Irby as a secretary on 23 October 2013 (1 page) |
8 August 2014 | Termination of appointment of Julian Irby as a secretary on 23 October 2013 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
3 February 2014 | Secretary's details changed for Mr Julian Irby on 10 April 2012 (1 page) |
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Secretary's details changed for Mr Julian Irby on 10 April 2012 (1 page) |
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
17 January 2014 | Secretary's details changed for Mr Julian Irby on 4 April 2013 (1 page) |
17 January 2014 | Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages) |
17 January 2014 | Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages) |
17 January 2014 | Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages) |
17 January 2014 | Secretary's details changed for Mr Julian Irby on 4 April 2013 (1 page) |
17 January 2014 | Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages) |
17 January 2014 | Secretary's details changed for Mr Julian Irby on 4 April 2013 (1 page) |
17 January 2014 | Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages) |
17 January 2014 | Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages) |
29 October 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
29 October 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
4 April 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
4 April 2013 | Registered office address changed from C/O Countrywide Residential Lettings Fourth Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 4 April 2013 (1 page) |
4 April 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
4 April 2013 | Registered office address changed from C/O Countrywide Residential Lettings Fourth Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O Countrywide Residential Lettings Fourth Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 4 April 2013 (1 page) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 10 April 2012 (8 pages) |
21 December 2012 | Previous accounting period shortened from 31 December 2012 to 10 April 2012 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Previous accounting period shortened from 31 December 2012 to 10 April 2012 (1 page) |
21 December 2012 | Current accounting period shortened from 10 April 2013 to 31 December 2012 (1 page) |
21 December 2012 | Current accounting period shortened from 10 April 2013 to 31 December 2012 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 10 April 2012 (8 pages) |
10 August 2012 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
10 August 2012 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
10 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
10 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
21 May 2012 | Termination of appointment of Geoffrey Crawford as a director (1 page) |
21 May 2012 | Appointment of Mr Julian Irby as a secretary (1 page) |
21 May 2012 | Termination of appointment of Karen Crawford as a secretary (1 page) |
21 May 2012 | Termination of appointment of Geoffrey Crawford as a director (1 page) |
21 May 2012 | Termination of appointment of Karen Crawford as a director (1 page) |
21 May 2012 | Appointment of Mr John Peter Hards as a director (2 pages) |
21 May 2012 | Registered office address changed from 25 Bold St Warrington Cheshire WA1 1HQ on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 25 Bold St Warrington Cheshire WA1 1HQ on 21 May 2012 (1 page) |
21 May 2012 | Appointment of Mr John Peter Hards as a director (2 pages) |
21 May 2012 | Termination of appointment of Karen Crawford as a secretary (1 page) |
21 May 2012 | Appointment of Mr Julian Irby as a secretary (1 page) |
21 May 2012 | Termination of appointment of Karen Crawford as a director (1 page) |
30 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2010 | Director's details changed for Geoff Crawford on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Karen Crawford on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mrs Karen Crawford on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mrs Karen Crawford on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Geoff Crawford on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Geoff Crawford on 1 October 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 08/01/09; full list of members (4 pages) |
30 March 2009 | Return made up to 08/01/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from the old chapel, golborne road winwick warrington cheshire WA2 8SY (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from the old chapel, golborne road winwick warrington cheshire WA2 8SY (1 page) |
6 April 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
6 April 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
26 March 2008 | Return made up to 08/01/08; full list of members (4 pages) |
26 March 2008 | Return made up to 08/01/08; full list of members (4 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
8 January 2007 | Incorporation (17 pages) |
8 January 2007 | Incorporation (17 pages) |