Chelmsford
Essex
CM2 0RG
Director Name | Mrs Clare Alison Cargan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 48 Trumlands Road Torquay Devon TQ1 4RE |
Director Name | Mr Richard Alan Hart |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ashleigh Drive Teignmouth Devon TQ14 8QX |
Secretary Name | Mr Ashley Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cleland Court Manor Road Bishopsteignton Teignmouth Devon TQ14 9SX |
Director Name | Mr Ashley Graham Dawes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Cleland Court Manor Road Bishopsteignton Teignmouth Devon TQ14 9SX |
Director Name | Mr Paul Wordsworth Rutherford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2013) |
Role | Lettings Agent |
Country of Residence | United Kingdom |
Correspondence Address | Paramoor South Road Newton Abbot TQ12 1HQ |
Secretary Name | Mr Ashley Graham Dawes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cleland Court Manor Road Bishopsteignton Teignmouth Devon TQ14 9SX |
Director Name | Mr Stephen Phipps |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 July 2012) |
Role | Rentals Agent |
Country of Residence | United Kingdom |
Correspondence Address | 32 Abbotsbury Road Newton Abbot Devon TQ12 2NW |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 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 | 04 September 2013(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (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 |
Website | thepropertysalesandrentalscompan |
---|
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 400 other UK companies use this postal address |
600 at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,304 |
Current Liabilities | £26,304 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2017 | Application to strike the company off the register (3 pages) |
15 November 2017 | Application to strike the company off the register (3 pages) |
24 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Withdrawal of a person with significant control statement on 24 October 2017 (2 pages) |
24 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Withdrawal of a person with significant control statement on 24 October 2017 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
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) |
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 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
9 March 2017 | Register inspection address has been changed from 79 Queen Street Newton Abbot Devon TQ12 2AU United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
9 March 2017 | Register inspection address has been changed from 79 Queen Street Newton Abbot Devon TQ12 2AU United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 March 2017 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 March 2017 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
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) |
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) |
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) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
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) |
8 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
16 September 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
16 May 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
16 May 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
19 November 2013 | Registered office address changed from 79 Queen Street Newton Abbot Devon TQ12 2AU on 19 November 2013 (1 page) |
19 November 2013 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
19 November 2013 | Registered office address changed from 79 Queen Street Newton Abbot Devon TQ12 2AU on 19 November 2013 (1 page) |
19 November 2013 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
19 November 2013 | Appointment of Mr John Peter Hards as a director (2 pages) |
19 November 2013 | Appointment of Mr John Peter Hards as a director (2 pages) |
14 October 2013 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
14 October 2013 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
9 September 2013 | Termination of appointment of Paul Rutherford as a director (1 page) |
9 September 2013 | Termination of appointment of Ashley Dawes as a director (1 page) |
9 September 2013 | Termination of appointment of Paul Rutherford as a director (1 page) |
9 September 2013 | Termination of appointment of Ashley Dawes as a director (1 page) |
9 September 2013 | Termination of appointment of Ashley Dawes as a secretary (1 page) |
9 September 2013 | Termination of appointment of Ashley Dawes as a secretary (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Termination of appointment of Stephen Phipps as a director (1 page) |
5 July 2012 | Termination of appointment of Stephen Phipps as a director (1 page) |
5 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Director's details changed for Mr Stephen Phipps on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Stephen Phipps on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Stephen Phipps on 1 March 2011 (2 pages) |
14 January 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
14 January 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for Mr Paul Rutherford on 21 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Termination of appointment of Ashley Dawes as a secretary (1 page) |
23 February 2010 | Director's details changed for Mr Paul Rutherford on 21 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Mr Ashley Graham Dawes on 21 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Ashley Dawes as a secretary (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Mr Ashley Graham Dawes on 21 February 2010 (2 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
8 December 2009 | Appointment of Stephen Phipps as a director (3 pages) |
8 December 2009 | Appointment of Stephen Phipps as a director (3 pages) |
26 November 2009 | Registered office address changed from 8 Cleland Court Manor Road Bishopsteignton Newton Abbot Devon TQ14 9SX on 26 November 2009 (2 pages) |
26 November 2009 | Termination of appointment of Richard Hart as a director (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 November 2009 | Termination of appointment of Clare Cargan as a director (2 pages) |
26 November 2009 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (3 pages) |
26 November 2009 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (3 pages) |
26 November 2009 | Termination of appointment of Clare Cargan as a director (2 pages) |
26 November 2009 | Registered office address changed from 8 Cleland Court Manor Road Bishopsteignton Newton Abbot Devon TQ14 9SX on 26 November 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 November 2009 | Termination of appointment of Richard Hart as a director (2 pages) |
10 March 2009 | Director and secretary appointed ashley graham dawes (2 pages) |
10 March 2009 | Ad 02/03/09-02/03/09\gbp si 498@1=498\gbp ic 2/500\ (3 pages) |
10 March 2009 | Director appointed paul wordsworth rutherford (2 pages) |
10 March 2009 | Director and secretary appointed ashley graham dawes (2 pages) |
10 March 2009 | Ad 02/03/09-02/03/09\gbp si 498@1=498\gbp ic 2/500\ (3 pages) |
10 March 2009 | Director appointed paul wordsworth rutherford (2 pages) |
18 February 2009 | Incorporation (16 pages) |
18 February 2009 | Incorporation (16 pages) |