COUNTRYWIDE SURVEYORS (1994)
Overview
| Company Name | COUNTRYWIDE SURVEYORS (1994) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02685938 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COUNTRYWIDE SURVEYORS (1994)?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COUNTRYWIDE SURVEYORS (1994) located?
| Registered Office Address | Webber House 26-28 Market Street WA14 1PF Altrincham Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COUNTRYWIDE SURVEYORS (1994)?
| Company Name | From | Until |
|---|---|---|
| NATIONWIDE SURVEYORS | Mar 24, 1992 | Mar 24, 1992 |
| AMBERMOON | Feb 10, 1992 | Feb 10, 1992 |
What are the latest accounts for COUNTRYWIDE SURVEYORS (1994)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for COUNTRYWIDE SURVEYORS (1994)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Secretary's details changed | 2 pages | CH04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jun 18, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Shirley Gaik Heah Law as a secretary on Jun 18, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Director's details changed for Mr Gareth Rhys Williams on Jun 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Shirley Gaik Heah Law on Jun 01, 2012 | 2 pages | CH03 | ||||||||||
Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP England on Oct 03, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Sep 20, 2012 | 2 pages | AP04 | ||||||||||
Termination of appointment of Christopher Philip Shaw as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 10, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr. Gareth Rhys Williams as a director on Dec 01, 2011 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Feb 10, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Stephen Collins as a director | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from C/O Stephen G Collins 125 High Street Brentwood Essex CM14 4RX United Kingdom | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Registered office address changed from Countrywide House 88 - 103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on Jun 03, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Shirley Gaik Heah Law as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Stephen Collins as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from Market House 8 Market Square Stony Stratford Milton Keynes Buckinghamshire MK11 1BE on May 12, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from Market House Market Square Stony Stratford Milton Keynes MK11 1BE on May 12, 2010 | 1 pages | AD01 | ||||||||||
Who are the officers of COUNTRYWIDE SURVEYORS (1994)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Gareth Rhys | Director | Duke Street CM1 1HP Chelmsford 17 Essex United Kingdom | United Kingdom | British | 73177720002 | |||||||||
| BANKS, Janice Willmott | Secretary | Bristol Road SN15 4BQ Chippenham 7 Wiltshire | British | 35855100008 | ||||||||||
| COLLINS, Stephen Geoffrey | Secretary | 88 - 103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire | British | 50792380003 | ||||||||||
| FRANKLIN, Neil Graham | Secretary | 5 Buxton Close Meppershall SG17 5QF Shefford Bedfordshire | British | 28179590001 | ||||||||||
| LAW, Shirley Gaik Heah | Secretary | Duke Street CM1 1HP Chelmsford 17 Essex United Kingdom | 151717880001 | |||||||||||
| NOWER, Michael Charles | Secretary | Cartref Mayes Lane Sandon CM2 7RW Chelmsford Essex | British | 100512600001 | ||||||||||
| TEMPLEMAN, Nicola Ann | Secretary | 100 Molrams Lane Great Baddow CM2 7AL Chelmsford Essex | British | 32611460001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ASTON, John Leonard | Director | 1 Victoria Road Saltford BS18 3AW Bristol | British | 34048630002 | ||||||||||
| BAGSHAW, John Harold | Director | Rickyard House MK18 5DX Water Stratford Buckinghamshire | British | 40945770001 | ||||||||||
| COLLINS, Stephen Geoffrey | Director | Duke Street CM1 1HP Chelmsford 17 Essex England | United Kingdom | British | 50792380003 | |||||||||
| CREFFIELD, Paul Lewis | Director | 1 Shoal Creek Collingree Park NN4 0YT Northampton | British | 40945680002 | ||||||||||
| FINCH, Colin John | Director | 48 Crow Green Road CM15 9RA Brentwood Essex | United Kingdom | British | 1489450001 | |||||||||
| FINCH, Colin John | Director | 48 Crow Green Road CM15 9RA Brentwood Essex | United Kingdom | British | 1489450001 | |||||||||
| FINLINSON, Richard Edward | Director | Forge Hill House Pluckley TN27 0SJ Ashford Kent | Uk | British | 34048640001 | |||||||||
| FRANKLIN, Neil Graham | Director | 5 Buxton Close Meppershall SG17 5QF Shefford Bedfordshire | British | 28179590001 | ||||||||||
| HALES, Peter John | Director | Shalom Little Brington NN7 4HX Northampton Northamptonshire | United Kingdom | British | 26035510001 | |||||||||
| SANDS, Nicholas Howarth | Director | North House High Moor Lane Shipton By Beningborough YO6 1AY York North Yorkshire | British | 34048620001 | ||||||||||
| SHAW, Christopher Philip | Director | Duke Street CM1 1HP Chelmsford 17 Essex England | England | British | 79773050006 | |||||||||
| STONES, Martyn Lee | Director | 5 Coberley Close Downhead Park MK15 9BJ Milton Keynes Buckinghamshire | British | 67862010001 | ||||||||||
| WALDEN, Richard John | Director | Charnwood Ghyll Road TN6 1ST Crowborough East Sussex | British | 26970180001 | ||||||||||
| WATSON, Russell | Director | Tithe Barn Duddington PE9 3QF Stamford | British | 96974810001 | ||||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
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