COUNTRYWIDE COMMERCIAL SERVICES LTD

Register to unlock more data on OkredoRegister

COUNTRYWIDE COMMERCIAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03904694

Incorporation date

10/01/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

152 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2000)
dot icon05/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon20/01/2014
First Gazette notice for compulsory strike-off
dot icon17/05/2013
Compulsory strike-off action has been suspended
dot icon06/05/2013
First Gazette notice for compulsory strike-off
dot icon07/01/2013
Registered office address changed from Po Box 988 14 Danby Grove Thornaby Stockton-on-Tees TS19 1RG England on 2013-01-08
dot icon26/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon14/12/2011
Registered office address changed from Independence House 14 Burden Way Stokesley Business Park Stokesley North Yorkshire TS9 5PY England on 2011-12-15
dot icon13/12/2011
Appointment of Andrew Christopher Watson as a secretary
dot icon13/12/2011
Appointment of Karen Elizabeth Coles as a director
dot icon12/12/2011
Termination of appointment of Neil Hutton as a director
dot icon12/12/2011
Termination of appointment of Julie Hutton as a secretary
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Registered office address changed from 65 High Street Stokesley Cleveland TS9 5BQ on 2011-02-02
dot icon20/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon18/01/2010
Director's details changed for Neil Hutton on 2010-01-19
dot icon06/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Return made up to 11/01/09; full list of members
dot icon21/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2008
Return made up to 11/01/08; full list of members
dot icon10/01/2008
Location of debenture register
dot icon10/01/2008
Location of register of members
dot icon10/01/2008
Registered office changed on 11/01/08 from: manchester house 48 high street stokesley cleveland TS9 5AX
dot icon06/04/2007
Particulars of mortgage/charge
dot icon14/01/2007
Return made up to 11/01/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 11/01/06; full list of members
dot icon23/11/2005
Registered office changed on 24/11/05 from: redmond house 28 yarm road stockton on tees TS18 3NG
dot icon09/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2005
Return made up to 11/01/05; full list of members
dot icon12/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/01/2004
Return made up to 11/01/04; full list of members
dot icon23/09/2003
Registered office changed on 24/09/03 from: mancester house 48 high street stokesley middlesbrough cleveland TS9 5AX
dot icon13/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/01/2003
Return made up to 11/01/03; full list of members
dot icon09/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/02/2002
Return made up to 11/01/02; full list of members
dot icon07/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/02/2001
Return made up to 11/01/01; full list of members
dot icon25/06/2000
Registered office changed on 26/06/00 from: 12 ellerbeck way ormesby middlesbrough cleveland TS7 9QH
dot icon19/04/2000
Particulars of mortgage/charge
dot icon10/02/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon10/02/2000
Registered office changed on 11/02/00 from: 5 west lane chester le street county durham DH3 3HJ
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
New director appointed
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Secretary resigned
dot icon10/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
10/01/2000 - 10/01/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
10/01/2000 - 10/01/2000
12878
Hutton, Julie
Secretary
11/01/2000 - 29/11/2011
-
Hutton, Neil
Director
11/01/2000 - 29/11/2011
-
Coles, Karen Elizabeth
Director
29/11/2011 - Present
-

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 COMMERCIAL SERVICES LTD

COUNTRYWIDE COMMERCIAL SERVICES LTD is an(a) Dissolved company incorporated on 10/01/2000 with the registered office located at 152 City Road, London EC1V 2NX. There are currently 2 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 COMMERCIAL SERVICES LTD?

toggle

COUNTRYWIDE COMMERCIAL SERVICES LTD is currently Dissolved. It was registered on 10/01/2000 and dissolved on 05/05/2014.

Where is COUNTRYWIDE COMMERCIAL SERVICES LTD located?

toggle

COUNTRYWIDE COMMERCIAL SERVICES LTD is registered at 152 City Road, London EC1V 2NX.

What does COUNTRYWIDE COMMERCIAL SERVICES LTD do?

toggle

COUNTRYWIDE COMMERCIAL SERVICES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for COUNTRYWIDE COMMERCIAL SERVICES LTD?

toggle

The latest filing was on 05/05/2014: Final Gazette dissolved via compulsory strike-off.