COUNTRYWIDE SURVEYORS (1994)

COUNTRYWIDE SURVEYORS (1994)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOUNTRYWIDE SURVEYORS (1994)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02685938
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of COUNTRYWIDE SURVEYORS (1994)?

    Previous Company Names
    Company NameFromUntil
    NATIONWIDE SURVEYORSMar 24, 1992Mar 24, 1992
    AMBERMOONFeb 10, 1992Feb 10, 1992

    What are the latest accounts for COUNTRYWIDE SURVEYORS (1994)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for COUNTRYWIDE SURVEYORS (1994)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed

    2 pagesCH04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jun 18, 2013

    1 pagesTM02

    Termination of appointment of Shirley Gaik Heah Law as a secretary on Jun 18, 2013

    1 pagesTM02

    Annual return made up to Feb 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2013

    Statement of capital on Feb 11, 2013

    • Capital: GBP 1,000,007
    SH01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Director's details changed for Mr Gareth Rhys Williams on Jun 01, 2012

    2 pagesCH01

    Secretary's details changed for Mrs Shirley Gaik Heah Law on Jun 01, 2012

    2 pagesCH03

    Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP England on Oct 03, 2012

    1 pagesAD01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Sep 20, 2012

    2 pagesAP04

    Termination of appointment of Christopher Philip Shaw as a director on Aug 31, 2012

    1 pagesTM01

    Annual return made up to Feb 10, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr. Gareth Rhys Williams as a director on Dec 01, 2011

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Feb 10, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Stephen Collins as a director

    1 pagesTM01

    Register inspection address has been changed from C/O Stephen G Collins 125 High Street Brentwood Essex CM14 4RX United Kingdom

    1 pagesAD02

    Total exemption small company accounts made up to Dec 31, 2009

    1 pagesAA

    Registered office address changed from Countrywide House 88 - 103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on Jun 03, 2010

    1 pagesAD01

    Appointment of Mrs Shirley Gaik Heah Law as a secretary

    1 pagesAP03

    Termination of appointment of Stephen Collins as a secretary

    1 pagesTM02

    Registered office address changed from Market House 8 Market Square Stony Stratford Milton Keynes Buckinghamshire MK11 1BE on May 12, 2010

    1 pagesAD01

    Registered office address changed from Market House Market Square Stony Stratford Milton Keynes MK11 1BE on May 12, 2010

    1 pagesAD01

    Who are the officers of COUNTRYWIDE SURVEYORS (1994)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Gareth Rhys
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    United Kingdom
    Director
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    United Kingdom
    United KingdomBritish73177720002
    BANKS, Janice Willmott
    Bristol Road
    SN15 4BQ Chippenham
    7
    Wiltshire
    Secretary
    Bristol Road
    SN15 4BQ Chippenham
    7
    Wiltshire
    British35855100008
    COLLINS, Stephen Geoffrey
    88 - 103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    Secretary
    88 - 103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    British50792380003
    FRANKLIN, Neil Graham
    5 Buxton Close
    Meppershall
    SG17 5QF Shefford
    Bedfordshire
    Secretary
    5 Buxton Close
    Meppershall
    SG17 5QF Shefford
    Bedfordshire
    British28179590001
    LAW, Shirley Gaik Heah
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    United Kingdom
    Secretary
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    United Kingdom
    151717880001
    NOWER, Michael Charles
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    Secretary
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    British100512600001
    TEMPLEMAN, Nicola Ann
    100 Molrams Lane
    Great Baddow
    CM2 7AL Chelmsford
    Essex
    Secretary
    100 Molrams Lane
    Great Baddow
    CM2 7AL Chelmsford
    Essex
    British32611460001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Secretary
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    ASTON, John Leonard
    1 Victoria Road
    Saltford
    BS18 3AW Bristol
    Director
    1 Victoria Road
    Saltford
    BS18 3AW Bristol
    British34048630002
    BAGSHAW, John Harold
    Rickyard House
    MK18 5DX Water Stratford
    Buckinghamshire
    Director
    Rickyard House
    MK18 5DX Water Stratford
    Buckinghamshire
    British40945770001
    COLLINS, Stephen Geoffrey
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    England
    Director
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    England
    United KingdomBritish50792380003
    CREFFIELD, Paul Lewis
    1 Shoal Creek
    Collingree Park
    NN4 0YT Northampton
    Director
    1 Shoal Creek
    Collingree Park
    NN4 0YT Northampton
    British40945680002
    FINCH, Colin John
    48 Crow Green Road
    CM15 9RA Brentwood
    Essex
    Director
    48 Crow Green Road
    CM15 9RA Brentwood
    Essex
    United KingdomBritish1489450001
    FINCH, Colin John
    48 Crow Green Road
    CM15 9RA Brentwood
    Essex
    Director
    48 Crow Green Road
    CM15 9RA Brentwood
    Essex
    United KingdomBritish1489450001
    FINLINSON, Richard Edward
    Forge Hill House
    Pluckley
    TN27 0SJ Ashford
    Kent
    Director
    Forge Hill House
    Pluckley
    TN27 0SJ Ashford
    Kent
    UkBritish34048640001
    FRANKLIN, Neil Graham
    5 Buxton Close
    Meppershall
    SG17 5QF Shefford
    Bedfordshire
    Director
    5 Buxton Close
    Meppershall
    SG17 5QF Shefford
    Bedfordshire
    British28179590001
    HALES, Peter John
    Shalom
    Little Brington
    NN7 4HX Northampton
    Northamptonshire
    Director
    Shalom
    Little Brington
    NN7 4HX Northampton
    Northamptonshire
    United KingdomBritish26035510001
    SANDS, Nicholas Howarth
    North House High Moor Lane
    Shipton By Beningborough
    YO6 1AY York
    North Yorkshire
    Director
    North House High Moor Lane
    Shipton By Beningborough
    YO6 1AY York
    North Yorkshire
    British34048620001
    SHAW, Christopher Philip
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    England
    Director
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    England
    EnglandBritish79773050006
    STONES, Martyn Lee
    5 Coberley Close
    Downhead Park
    MK15 9BJ Milton Keynes
    Buckinghamshire
    Director
    5 Coberley Close
    Downhead Park
    MK15 9BJ Milton Keynes
    Buckinghamshire
    British67862010001
    WALDEN, Richard John
    Charnwood
    Ghyll Road
    TN6 1ST Crowborough
    East Sussex
    Director
    Charnwood
    Ghyll Road
    TN6 1ST Crowborough
    East Sussex
    British26970180001
    WATSON, Russell
    Tithe Barn
    Duddington
    PE9 3QF Stamford
    Director
    Tithe Barn
    Duddington
    PE9 3QF Stamford
    British96974810001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    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