ALDER KING COUNTRYWIDE LIMITED
Overview
Company Name | ALDER KING COUNTRYWIDE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05257119 |
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 ALDER KING COUNTRYWIDE LIMITED?
- (7499) /
Where is ALDER KING COUNTRYWIDE LIMITED located?
Registered Office Address | 17 Duke Street CM1 1HP Chelmsford Essex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALDER KING COUNTRYWIDE LIMITED?
Company Name | From | Until |
---|---|---|
SEUNG HAY THIRTY FIVE LIMITED | Oct 12, 2004 | Oct 12, 2004 |
What are the latest accounts for ALDER KING COUNTRYWIDE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for ALDER KING COUNTRYWIDE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 Gareth Williams as a director | 1 pages | TM01 | ||||||||||
Appointment of Kilroy Estate Agents Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Shirley Law as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Appointment of Mrs Shirley Gaik Heah Law as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from Leeward House Fitzroy Road Exeter Devon EX1 3LJ England on May 04, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Cornfield as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Gareth Rhys Williams as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Reynolds as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Harry Hill as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 12, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Jennifer Reynolds on Nov 23, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from Service House Unite E Newcombe Drive Hawkesworth Industrial Estate Swindon Wiltshire SN21DZ on Nov 23, 2009 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Who are the officers of ALDER KING COUNTRYWIDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KILROY ESTATE AGENTS LIMITED | Director | Duke Street CM1 1HP Chelmsford 17 Essex England |
| 153797030001 | ||||||||||
CORNFIELD, Mark Tresham | Secretary | 37 Biddington Way EX14 2GU Honiton Devon | British | Finance Director | 90930250001 | |||||||||
LAW, Shirley Gaik Heah | Secretary | Duke Street CM1 1HP Chelmsford 17 Essex England | 150992750001 | |||||||||||
LAW, Shirley Gaik Heah | Secretary | 1 Warwick Gardens IG1 4LE Ilford Essex | British | 3393430001 | ||||||||||
WOOLLEY, Philip John | Secretary | 76 Perrinsfield GL7 3SD Lechlade Gloucestershire | British | Accountant | 41345560001 | |||||||||
COONEY, Robert John | Director | The Courthouse West Thornfalcon TA3 5NH Taunton Somerset | United Kingdom | British | Chartered Surveyor | 15973880004 | ||||||||
HILL, Harry Douglas | Director | Moat Hall Fordham CO6 3LU Colchester Essex | England | British | Managing Director | 2505480001 | ||||||||
NOWER, Michael Charles | Director | Cartref Mayes Lane Sandon CM2 7RW Chelmsford Essex | British | Accountant | 100512600001 | |||||||||
PAVIER, David Nigel | Director | 188 The Bluebells Bradley Stoke BS32 8DW Bristol Avon | British | Financial Services Director | 123557450001 | |||||||||
PEGNA, Victor Christopher | Director | 1 St Briac Way EX8 5RL Exmouth Devon | British | Sales Director | 43235810009 | |||||||||
REYNOLDS, Jennifer | Director | 5 Shawbury Village Shawbury Lane Shustoke B46 2RU Coleshill Warwickshire | England | British | Accountant | 84078690001 | ||||||||
SAUNDERS, Michael Brian | Director | Haynford 8 Sarlsdown Road EX8 2HY Exmouth Devon | England | British | Estate Agent | 87473850001 | ||||||||
WILLIAMS, Gareth Rhys | Director | Duke Street CM1 1HP Chelmsford 17 Essex England | United Kingdom | British | Solicitor | 73177720002 | ||||||||
WILLIAMS, Gareth Rhys | Director | Summer House Woodside Little Baddow CM3 4SR Chelmsford Essex | United Kingdom | British | Solicitor | 73177720002 |
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