HETHERINGTONS COUNTRYWIDE

HETHERINGTONS COUNTRYWIDE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameHETHERINGTONS COUNTRYWIDE
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02060032
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HETHERINGTONS COUNTRYWIDE?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HETHERINGTONS COUNTRYWIDE located?

    Registered Office Address
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HETHERINGTONS COUNTRYWIDE?

    Previous Company Names
    Company NameFromUntil
    OATS PARTRIDGEDec 19, 1986Dec 19, 1986
    HOLBORN FIVESep 30, 1986Sep 30, 1986

    What are the latest accounts for HETHERINGTONS COUNTRYWIDE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HETHERINGTONS COUNTRYWIDE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 11, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Total exemption small company accounts made up to Dec 31, 2015

    1 pagesAA

    Confirmation statement made on Oct 11, 2016 with updates

    5 pagesCS01

    Termination of appointment of Shirley Gaik Heah Law as a secretary on Feb 01, 2016

    1 pagesTM02

    Annual return made up to Oct 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    1 pagesAA

    Director's details changed for Mr. Gareth Rhys Williams on Jun 01, 2015

    2 pagesCH01

    Secretary's details changed for Mrs Shirley Gaik Heah Law on Jun 01, 2015

    1 pagesCH03

    Annual return made up to Oct 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 2
    SH01

    Register(s) moved to registered office address 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD04

    Total exemption small company accounts made up to Dec 31, 2013

    1 pagesAA

    Director's details changed for Howuncea on Jan 09, 2014

    1 pagesCH02

    Registered office address changed from * Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF* on Jan 09, 2014

    1 pagesAD01

    Annual return made up to Oct 11, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2013

    Statement of capital on Nov 29, 2013

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Total exemption small company accounts made up to Dec 31, 2012

    1 pagesAA

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013

    2 pagesCH04

    Appointment of Oakwood Corporate Secretary Limited as a secretary

    2 pagesAP04

    Registered office address changed from * 17 Duke Street Chelmsford Essex CM1 1HP* on Nov 09, 2012

    1 pagesAD01

    Annual return made up to Oct 11, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of HETHERINGTONS COUNTRYWIDE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    WILLIAMS, Gareth Rhys
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritish73177720002
    HOWUNCEA
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02025450
    36582390019
    BANKS, Janice Willmott
    Bristol Road
    SN15 4BQ Chippenham
    7
    Wiltshire
    Secretary
    Bristol Road
    SN15 4BQ Chippenham
    7
    Wiltshire
    British35855100008
    LAW, Shirley Gaik Heah
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Secretary
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    British3393430001
    MCQUEEN, Michael Robert
    12 Rowsley Avenue
    Hendon
    NW4 1AJ London
    Secretary
    12 Rowsley Avenue
    Hendon
    NW4 1AJ London
    English16909050001
    TEMPLEMAN, Nicola Ann
    100 Molrams Lane
    Great Baddow
    CM2 7AL Chelmsford
    Essex
    Secretary
    100 Molrams Lane
    Great Baddow
    CM2 7AL Chelmsford
    Essex
    British32611460001
    MCQUEEN, Michael Robert
    12 Rowsley Avenue
    Hendon
    NW4 1AJ London
    Director
    12 Rowsley Avenue
    Hendon
    NW4 1AJ London
    English16909050001
    NOWER, Michael Charles
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    Director
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    British100512600001
    WILSON, Charles Richard Lorimer
    2 Court Gardens
    Batheaston
    BA1 7PH Bath
    Avon
    Director
    2 Court Gardens
    Batheaston
    BA1 7PH Bath
    Avon
    British32077930019

    What are the latest statements on persons with significant control for HETHERINGTONS COUNTRYWIDE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 11, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does HETHERINGTONS COUNTRYWIDE have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 27, 1987
    Delivered On Mar 05, 1987
    Satisfied
    Amount secured
    Sterling pounds 42,300
    Short particulars
    31 brook street tavistock, devon.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 05, 1987Registration of a charge
    • Oct 31, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0