COUNTRYWIDE ASSURED COMMISSION SERVICES LIMITED

Register to unlock more data on OkredoRegister

COUNTRYWIDE ASSURED COMMISSION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01793890

Incorporation date

21/02/1984

Size

Full

Contacts

Registered address

Registered address

Harbour House, Portway, Preston, Lancashire PR2 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1987)
dot icon18/02/2008
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2007
First Gazette notice for voluntary strike-off
dot icon12/08/2007
Application for striking-off
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Director's particulars changed
dot icon11/12/2006
Return made up to 08/12/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 08/12/05; full list of members
dot icon15/06/2005
Full accounts made up to 2004-12-31
dot icon11/05/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Secretary resigned
dot icon09/02/2005
New secretary appointed
dot icon28/12/2004
Return made up to 08/12/04; full list of members
dot icon23/05/2004
Secretary's particulars changed
dot icon07/05/2004
Full accounts made up to 2003-12-31
dot icon21/12/2003
Return made up to 08/12/03; full list of members
dot icon06/06/2003
Full accounts made up to 2002-12-31
dot icon22/12/2002
Return made up to 08/12/02; full list of members
dot icon09/07/2002
Director resigned
dot icon09/07/2002
New director appointed
dot icon10/06/2002
Full accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 08/12/01; full list of members
dot icon19/12/2001
New secretary appointed
dot icon19/12/2001
Secretary resigned
dot icon22/11/2001
Secretary resigned
dot icon22/11/2001
New secretary appointed
dot icon03/04/2001
Full accounts made up to 2000-12-31
dot icon06/02/2001
Director resigned
dot icon24/01/2001
New director appointed
dot icon27/12/2000
Return made up to 08/12/00; full list of members
dot icon22/03/2000
Full accounts made up to 1999-12-31
dot icon19/12/1999
Return made up to 08/12/99; full list of members
dot icon16/06/1999
Director's particulars changed
dot icon22/03/1999
Full accounts made up to 1998-12-31
dot icon29/12/1998
Return made up to 08/12/98; full list of members
dot icon21/12/1998
Certificate of change of name
dot icon26/04/1998
Full accounts made up to 1997-12-31
dot icon18/12/1997
Return made up to 08/12/97; full list of members
dot icon18/12/1997
Secretary resigned
dot icon18/12/1997
New secretary appointed
dot icon01/06/1997
Full accounts made up to 1996-12-31
dot icon20/02/1997
Declaration of satisfaction of mortgage/charge
dot icon31/12/1996
Certificate of change of name
dot icon04/12/1996
Return made up to 08/12/96; full list of members
dot icon25/06/1996
Miscellaneous
dot icon13/05/1996
Accounting reference date extended from 30/06/96 to 31/12/96
dot icon05/05/1996
Registered office changed on 06/05/96 from: premium life house 37/39 perrymount road haywards heath sussex RH16 3BN
dot icon10/01/1996
Return made up to 08/12/95; full list of members
dot icon10/01/1996
Location of register of members address changed
dot icon06/12/1995
New secretary appointed
dot icon06/12/1995
Secretary resigned
dot icon15/10/1995
Director resigned
dot icon15/10/1995
Director resigned
dot icon15/10/1995
New director appointed
dot icon15/10/1995
New director appointed
dot icon23/08/1995
Full accounts made up to 1995-06-30
dot icon26/04/1995
Secretary resigned;new secretary appointed
dot icon16/03/1995
Director resigned
dot icon06/02/1995
New director appointed
dot icon09/01/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 08/12/94; full list of members
dot icon14/10/1994
Particulars of mortgage/charge
dot icon08/08/1994
Director's particulars changed
dot icon20/05/1994
Particulars of mortgage/charge
dot icon11/04/1994
Director resigned
dot icon11/04/1994
Secretary resigned;new secretary appointed
dot icon29/03/1994
Full accounts made up to 1993-06-30
dot icon28/02/1994
Declaration of satisfaction of mortgage/charge
dot icon23/02/1994
Declaration of satisfaction of mortgage/charge
dot icon23/02/1994
Declaration of satisfaction of mortgage/charge
dot icon03/02/1994
New director appointed
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Return made up to 08/12/93; full list of members
dot icon22/12/1993
Director resigned
dot icon21/12/1993
Director resigned
dot icon06/10/1993
Notice of resolution removing auditor
dot icon20/12/1992
Full accounts made up to 1992-06-30
dot icon10/12/1992
Return made up to 08/12/92; no change of members
dot icon10/12/1992
Secretary's particulars changed
dot icon25/03/1992
Secretary's particulars changed
dot icon01/01/1992
Return made up to 08/12/91; full list of members
dot icon01/01/1992
Director's particulars changed
dot icon19/12/1991
Full accounts made up to 1991-06-30
dot icon03/03/1991
Secretary resigned;new secretary appointed
dot icon14/01/1991
Full accounts made up to 1990-06-30
dot icon14/01/1991
Return made up to 07/12/90; no change of members
dot icon30/04/1990
New director appointed
dot icon24/04/1990
Director resigned
dot icon16/01/1990
Full accounts made up to 1989-06-30
dot icon16/01/1990
Return made up to 08/12/89; full list of members
dot icon18/10/1989
Particulars of mortgage/charge
dot icon19/04/1989
Full accounts made up to 1988-06-30
dot icon07/09/1988
Wd 15/08/88 ad 31/03/88--------- £ si 100000@1=100000 £ ic 331000/431000
dot icon06/09/1988
Wd 17/08/88 ad 30/06/88--------- £ si 100000@1=100000 £ ic 231000/331000
dot icon21/04/1988
Director resigned
dot icon28/03/1988
Wd 26/02/88 ad 19/12/87--------- premium £ si 200000@1=200000 £ ic 31000/231000
dot icon28/03/1988
Nc inc already adjusted
dot icon28/03/1988
Resolutions
dot icon13/03/1988
Full accounts made up to 1987-06-30
dot icon13/03/1988
Return made up to 27/01/88; full list of members
dot icon04/11/1987
Particulars of mortgage/charge
dot icon08/10/1987
Registered office changed on 09/10/87 from: eastchester house harlands road haywards heath sussex RH16 1LW
dot icon12/02/1987
Full accounts made up to 1986-06-30
dot icon12/02/1987
Return made up to 29/01/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marris, Terry
Director
13/09/1995 - 30/06/2002
10
Sewell, Robert Peter
Secretary
13/11/1995 - 07/12/1997
-
Barton, Paul Edward
Secretary
07/12/1997 - 19/11/2001
-
Lavender Brown, Fiona Kate
Secretary
04/04/1994 - 12/04/1995
2
Gregson, Vivienne Edith
Secretary
19/11/2001 - 30/01/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRYWIDE ASSURED COMMISSION SERVICES LIMITED

COUNTRYWIDE ASSURED COMMISSION SERVICES LIMITED is an(a) Dissolved company incorporated on 21/02/1984 with the registered office located at Harbour House, Portway, Preston, Lancashire PR2 2PR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRYWIDE ASSURED COMMISSION SERVICES LIMITED?

toggle

COUNTRYWIDE ASSURED COMMISSION SERVICES LIMITED is currently Dissolved. It was registered on 21/02/1984 and dissolved on 18/02/2008.

Where is COUNTRYWIDE ASSURED COMMISSION SERVICES LIMITED located?

toggle

COUNTRYWIDE ASSURED COMMISSION SERVICES LIMITED is registered at Harbour House, Portway, Preston, Lancashire PR2 2PR.

What does COUNTRYWIDE ASSURED COMMISSION SERVICES LIMITED do?

toggle

COUNTRYWIDE ASSURED COMMISSION SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for COUNTRYWIDE ASSURED COMMISSION SERVICES LIMITED?

toggle

The latest filing was on 18/02/2008: Final Gazette dissolved via voluntary strike-off.