Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2013(2 years, 11 months after company formation) |
Appointment Duration | 10 years (closed 28 February 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Robert David Russell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hunts Road Duxford Cambridgeshire CB22 4RE |
Director Name | Mrs Teresa Claire Russell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Lettings Manager |
Country of Residence | England |
Correspondence Address | 4 Hunts Road Duxford Cambridgeshire CB22 4RE |
Director Name | Robert Anthony Edward Mills |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2013) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woolpack House 70 High Street Sawston Cambridgeshire CB22 3HJ |
Director Name | Miss Maria Kelly Morgan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 2010(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2013) |
Role | Head Of Lettings Fenland |
Country of Residence | England |
Correspondence Address | Woolpack House 70 High Street Sawston Cambridgeshire CB22 3HJ |
Director Name | Tanya Pearson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2013) |
Role | Hedad Of Lettings Cambridge & Sawston |
Country of Residence | United Kingdom |
Correspondence Address | Woolpack House 70 High Street Sawston Cambridgeshire CB22 3HJ |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(2 years, 10 months after company formation) |
Appointment Duration | 4 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 | 01 February 2013(2 years, 10 months after company formation) |
Appointment Duration | 4 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(7 years 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 | danielhenry.co.uk |
---|---|
Telephone | 028 70353777 |
Telephone region | Northern Ireland |
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 800 other UK companies use this postal address |
10k at £1 | Countrywide Estate Agents 98.04% Ordinary |
---|---|
200 at £1 | Countrywide Estate Agents 1.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,998 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 May 2012 | Delivered on: 17 May 2012 Satisfied on: 8 February 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 December 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) |
13 June 2022 | Statement by Directors (1 page) |
9 June 2022 | Statement of capital on 9 June 2022
|
9 June 2022 | Resolutions
|
9 June 2022 | Solvency Statement dated 31/05/22 (1 page) |
9 February 2022 | Confirmation statement made on 8 February 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) |
11 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 February 2020 | Confirmation statement made on 8 February 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) |
15 March 2019 | Confirmation statement made on 15 March 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) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 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 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) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 15 March 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) |
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) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
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) |
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
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) |
16 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
6 November 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
6 November 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
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) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Registered office address changed from 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 19 March 2013 (1 page) |
18 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
18 March 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
18 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
18 March 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
25 February 2013 | Registered office address changed from Woolpack House 70 High Street Sawston Cambridgeshire CB22 3HJ on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from Woolpack House 70 High Street Sawston Cambridgeshire CB22 3HJ on 25 February 2013 (1 page) |
22 February 2013 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
22 February 2013 | Termination of appointment of Teresa Russell as a director (1 page) |
22 February 2013 | Termination of appointment of Teresa Russell as a director (1 page) |
22 February 2013 | Termination of appointment of Robert Mills as a director (1 page) |
22 February 2013 | Termination of appointment of Tanya Pearson as a director (1 page) |
22 February 2013 | Termination of appointment of Tanya Pearson as a director (1 page) |
22 February 2013 | Termination of appointment of Robert Russell as a director (1 page) |
22 February 2013 | Termination of appointment of Robert Mills as a director (1 page) |
22 February 2013 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
22 February 2013 | Termination of appointment of Robert Russell as a director (1 page) |
22 February 2013 | Appointment of Mr John Peter Hards as a director (2 pages) |
22 February 2013 | Termination of appointment of Maria Morgan as a director (1 page) |
22 February 2013 | Appointment of Mr John Peter Hards as a director (2 pages) |
22 February 2013 | Termination of appointment of Maria Morgan as a director (1 page) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Director's details changed for Maria Kelly Morgan on 1 September 2011 (2 pages) |
20 March 2012 | Director's details changed for Tanya Pearson on 1 September 2011 (2 pages) |
20 March 2012 | Director's details changed for Tanya Pearson on 1 September 2011 (2 pages) |
20 March 2012 | Director's details changed for Tanya Pearson on 1 September 2011 (2 pages) |
20 March 2012 | Director's details changed for Maria Kelly Morgan on 1 September 2011 (2 pages) |
20 March 2012 | Director's details changed for Maria Kelly Morgan on 1 September 2011 (2 pages) |
20 March 2012 | Director's details changed for Robert Anthony Edward Mills on 1 September 2011 (2 pages) |
20 March 2012 | Director's details changed for Robert Anthony Edward Mills on 1 September 2011 (2 pages) |
20 March 2012 | Director's details changed for Robert Anthony Edward Mills on 1 September 2011 (2 pages) |
2 February 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
2 February 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Registered office address changed from 100 Regents Street Cambridge Cambridgeshire CB2 1DP England on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from 100 Regents Street Cambridge Cambridgeshire CB2 1DP England on 10 August 2011 (2 pages) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
10 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
8 December 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
8 April 2010 | Appointment of Robert Anthony Edward Mills as a director (3 pages) |
8 April 2010 | Appointment of Robert Anthony Edward Mills as a director (3 pages) |
8 April 2010 | Appointment of Maria Kelly Morgan as a director (3 pages) |
8 April 2010 | Appointment of Tanya Pearson as a director (3 pages) |
8 April 2010 | Appointment of Tanya Pearson as a director (3 pages) |
8 April 2010 | Appointment of Maria Kelly Morgan as a director (3 pages) |
15 March 2010 | Incorporation
|
15 March 2010 | Incorporation
|
15 March 2010 | Incorporation
|