About

Registered Number: 04782456
Date of Incorporation: 30/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Established in 2003, Countrywide Dorset Ltd has its registered office in Altrincham in Cheshire, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Law, Shirley Gaik Heah, Jackson, Matthew Peter, Whitfield, Tony at Companies House. We don't know the number of employees at Countrywide Dorset Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Matthew Peter 01 January 2008 29 April 2010 1
WHITFIELD, Tony 01 April 2006 29 April 2010 1
Secretary Name Appointed Resigned Total Appointments
LAW, Shirley Gaik Heah 16 April 2010 05 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 26 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 28 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 09 March 2015
TM02 - Termination of appointment of secretary 12 February 2015
TM02 - Termination of appointment of secretary 12 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 30 May 2014
AD01 - Change of registered office address 09 January 2014
AA - Annual Accounts 02 September 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
AR01 - Annual Return 31 May 2013
AD01 - Change of registered office address 09 November 2012
AP04 - Appointment of corporate secretary 09 November 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 20 June 2012
CERTNM - Change of name certificate 16 December 2011
CONNOT - N/A 16 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
AD01 - Change of registered office address 22 September 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 01 June 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
AP03 - Appointment of secretary 04 May 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
AD01 - Change of registered office address 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
TM01 - Termination of appointment of director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
AA - Annual Accounts 08 October 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
363a - Annual Return 24 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 June 2009
353 - Register of members 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
363a - Annual Return 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
AA - Annual Accounts 09 May 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 17 June 2005
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
287 - Change in situation or address of Registered Office 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
CERTNM - Change of name certificate 11 November 2003
225 - Change of Accounting Reference Date 28 August 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.