About

Registered Number: 06329447
Date of Incorporation: 31/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2019 (5 years and 4 months ago)
Registered Address: The Genesis Centre Garrett Field, Birchwood, Warrington, WA3 7BH

 

Having been setup in 2007, Countrywide Driver (Services) Ltd are based in Warrington, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Murtagh, Jonathan Paul, Murtagh, Angela Catherine, Walsh, Kyla Jade in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURTAGH, Jonathan Paul 07 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MURTAGH, Angela Catherine 21 March 2008 21 April 2011 1
WALSH, Kyla Jade 31 July 2007 21 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2019
LIQ14 - N/A 11 October 2018
LIQ03 - N/A 05 June 2018
AD01 - Change of registered office address 22 September 2017
LIQ02 - N/A 06 June 2017
AD01 - Change of registered office address 12 May 2017
AD01 - Change of registered office address 02 May 2017
RESOLUTIONS - N/A 30 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 28 September 2016
MR01 - N/A 16 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 August 2015
AR01 - Annual Return 10 September 2014
RP04 - N/A 06 September 2014
AA - Annual Accounts 29 August 2014
AA01 - Change of accounting reference date 31 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 11 October 2012
AD01 - Change of registered office address 11 October 2012
CH01 - Change of particulars for director 10 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 26 August 2011
TM01 - Termination of appointment of director 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AA - Annual Accounts 12 April 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
MG01 - Particulars of a mortgage or charge 21 September 2010
AR01 - Annual Return 04 September 2010
CH01 - Change of particulars for director 04 September 2010
CH03 - Change of particulars for secretary 04 September 2010
CH01 - Change of particulars for director 04 September 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2010
AD01 - Change of registered office address 09 March 2010
AA - Annual Accounts 06 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2009
AD01 - Change of registered office address 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AD01 - Change of registered office address 07 October 2009
363a - Annual Return 14 August 2009
MEM/ARTS - N/A 09 May 2009
CERTNM - Change of name certificate 02 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
NEWINC - New incorporation documents 31 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2016 Outstanding

N/A

Fixed & floating charge 14 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.