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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 September 2016 | Outstanding |
N/A |
Fixed & floating charge | 14 March 2011 | Outstanding |
N/A |