COUNTRYWIDE INDEPENDENT ADVISERS LIMITED

Register to unlock more data on OkredoRegister

COUNTRYWIDE INDEPENDENT ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02368947

Incorporation date

05/04/1989

Size

Dormant

Contacts

Registered address

Registered address

1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1989)
dot icon18/12/2017
Final Gazette dissolved following liquidation
dot icon18/09/2017
Return of final meeting in a members' voluntary winding up
dot icon21/05/2017
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 2017-05-22
dot icon18/05/2017
Declaration of solvency
dot icon18/05/2017
Appointment of a voluntary liquidator
dot icon18/05/2017
Resolutions
dot icon20/03/2017
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2017-03-17
dot icon19/03/2017
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 2017-03-17
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/08/2016
Statement by Directors
dot icon23/08/2016
Statement of capital on 2016-08-24
dot icon23/08/2016
Solvency Statement dated 23/08/16
dot icon23/08/2016
Resolutions
dot icon19/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon29/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon03/10/2015
Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR
dot icon02/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Termination of appointment of James Allen Newman as a director on 2015-06-30
dot icon23/06/2015
Appointment of Mr John Cowan as a director on 2015-06-23
dot icon18/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/07/2014
Director's details changed for Mr James Allen Newman on 2014-05-13
dot icon28/01/2014
Appointment of Mr James Allen Newman as a director
dot icon28/01/2014
Termination of appointment of Paul Hooper as a director
dot icon28/01/2014
Termination of appointment of George Higginson as a director
dot icon28/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon10/11/2013
Statement of company's objects
dot icon10/11/2013
Resolutions
dot icon10/11/2013
Resolutions
dot icon02/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/04/2013
Appointment of Mr George Higginson as a director
dot icon21/04/2013
Termination of appointment of Ivan Martin as a director
dot icon04/04/2013
Termination of appointment of Michael Couzens as a director
dot icon27/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon23/07/2012
Register(s) moved to registered inspection location
dot icon22/07/2012
Register inspection address has been changed
dot icon14/05/2012
Appointment of Mr Ivan Martin as a director
dot icon13/05/2012
Termination of appointment of Diana Monger as a secretary
dot icon07/05/2012
Termination of appointment of Diana Monger as a director
dot icon02/05/2012
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon26/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/12/2011
Secretary's details changed for Mrs Diana Monger on 2011-10-16
dot icon13/12/2011
Director's details changed for Diana Monger on 2011-10-16
dot icon29/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon29/11/2011
Director's details changed for Diana Monger on 2011-10-16
dot icon29/11/2011
Secretary's details changed for Mrs Diana Monger on 2011-10-16
dot icon08/09/2011
Director's details changed for Mr. Michael Alastair Couzens on 2011-08-24
dot icon08/09/2011
Director's details changed for Mr Paul Hooper on 2011-08-24
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Director's details changed for Mr. Michael Alastair Couzens on 2011-06-05
dot icon01/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon11/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Termination of appointment of Mark Wadelin as a director
dot icon06/07/2010
Appointment of Mr Paul Hooper as a director
dot icon10/01/2010
Appointment of Mrs Diana Monger as a secretary
dot icon10/01/2010
Termination of appointment of Robert Ellis as a secretary
dot icon02/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon07/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/11/2008
Return made up to 04/11/08; full list of members
dot icon08/06/2008
Miscellaneous
dot icon08/06/2008
Auditor's resignation
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon12/12/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon27/11/2007
Return made up to 04/11/07; full list of members
dot icon29/10/2007
New director appointed
dot icon15/10/2007
Full accounts made up to 2007-05-31
dot icon06/09/2007
Location of register of members
dot icon25/07/2007
Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP
dot icon25/07/2007
Secretary resigned
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
New director appointed
dot icon02/04/2007
Full accounts made up to 2006-05-31
dot icon04/12/2006
Return made up to 04/11/06; full list of members
dot icon13/07/2006
Director's particulars changed
dot icon15/03/2006
Full accounts made up to 2005-05-31
dot icon29/11/2005
Return made up to 04/11/05; full list of members
dot icon07/11/2004
Return made up to 04/11/04; full list of members
dot icon06/10/2004
Full accounts made up to 2004-05-31
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
New secretary appointed
dot icon04/11/2003
Return made up to 04/11/03; full list of members
dot icon29/10/2003
Full accounts made up to 2003-05-31
dot icon02/09/2003
Director's particulars changed
dot icon16/04/2003
Director resigned
dot icon20/02/2003
Auditor's resignation
dot icon28/01/2003
New secretary appointed
dot icon07/01/2003
Secretary resigned
dot icon14/11/2002
Director resigned
dot icon12/11/2002
Return made up to 04/11/02; full list of members
dot icon11/11/2002
Director resigned
dot icon04/09/2002
Director resigned
dot icon01/09/2002
Full accounts made up to 2002-05-31
dot icon23/01/2002
Director's particulars changed
dot icon22/11/2001
Director's particulars changed
dot icon05/11/2001
Return made up to 04/11/01; full list of members
dot icon01/10/2001
Director resigned
dot icon07/08/2001
Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH
dot icon02/08/2001
New director appointed
dot icon02/08/2001
Full accounts made up to 2001-05-31
dot icon30/07/2001
Registered office changed on 31/07/01 from: burleigh house chapel oak,salford priors worcs WR11 5SH
dot icon14/06/2001
New director appointed
dot icon13/06/2001
Director resigned
dot icon05/03/2001
Director's particulars changed
dot icon07/12/2000
Director resigned
dot icon15/11/2000
Return made up to 04/11/00; full list of members
dot icon14/11/2000
New director appointed
dot icon13/11/2000
Full accounts made up to 2000-05-31
dot icon16/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon29/12/1999
New secretary appointed
dot icon29/12/1999
Secretary resigned
dot icon13/12/1999
Full accounts made up to 1999-05-31
dot icon15/11/1999
Return made up to 04/11/99; full list of members
dot icon20/06/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon22/12/1998
Full accounts made up to 1998-05-31
dot icon25/11/1998
Return made up to 04/11/98; full list of members
dot icon05/08/1998
New director appointed
dot icon26/07/1998
Ad 20/07/98--------- £ si 6000000@1=6000000 £ ic 420000/6420000
dot icon26/07/1998
Resolutions
dot icon26/07/1998
£ nc 2000000/7920000 17/07/98
dot icon04/06/1998
Director resigned
dot icon19/04/1998
Secretary's particulars changed
dot icon17/04/1998
New director appointed
dot icon16/04/1998
Director resigned
dot icon11/03/1998
Full accounts made up to 1997-05-31
dot icon05/02/1998
Director resigned
dot icon27/11/1997
Return made up to 04/11/97; full list of members
dot icon08/06/1997
Director resigned
dot icon04/03/1997
Director's particulars changed
dot icon23/01/1997
Full accounts made up to 1996-05-31
dot icon25/11/1996
Return made up to 04/11/96; no change of members
dot icon24/10/1996
New secretary appointed
dot icon24/10/1996
Secretary resigned
dot icon10/09/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon03/07/1996
Director resigned
dot icon23/06/1996
New director appointed
dot icon24/03/1996
Full accounts made up to 1995-05-31
dot icon21/12/1995
Return made up to 04/11/95; no change of members
dot icon29/08/1995
Director resigned
dot icon15/08/1995
New director appointed
dot icon09/05/1995
New director appointed
dot icon20/03/1995
Full accounts made up to 1994-05-31
dot icon15/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned
dot icon22/11/1994
New director appointed
dot icon22/11/1994
Director resigned
dot icon22/11/1994
Return made up to 04/11/94; full list of members
dot icon01/09/1994
Director resigned
dot icon20/06/1994
Director's particulars changed
dot icon26/05/1994
Resolutions
dot icon10/03/1994
£ sr 698832@1 27/10/93
dot icon10/03/1994
Ad 27/10/93--------- premium £ si 350000@1
dot icon05/02/1994
Return made up to 31/12/93; full list of members
dot icon31/01/1994
New director appointed
dot icon20/10/1993
Full accounts made up to 1993-05-31
dot icon10/10/1993
New director appointed
dot icon10/10/1993
New director appointed
dot icon24/02/1993
Return made up to 31/12/92; change of members
dot icon11/01/1993
Director resigned
dot icon20/10/1992
New director appointed
dot icon06/10/1992
Full accounts made up to 1992-02-28
dot icon06/09/1992
Declaration of satisfaction of mortgage/charge
dot icon27/07/1992
New director appointed
dot icon16/07/1992
Secretary resigned;new secretary appointed
dot icon16/07/1992
Registered office changed on 17/07/92 from: 7 cavell court north street peterborough PE1 2RA
dot icon16/07/1992
New director appointed
dot icon16/07/1992
New director appointed
dot icon16/07/1992
Accounting reference date extended from 28/02 to 31/05
dot icon30/04/1992
Director resigned
dot icon08/04/1992
Secretary's particulars changed
dot icon15/03/1992
Particulars of mortgage/charge
dot icon27/01/1992
Return made up to 31/12/91; full list of members
dot icon02/12/1991
Full accounts made up to 1991-02-28
dot icon06/11/1991
Ad 01/03/91--------- £ si 248832@1
dot icon30/10/1991
Auditor's resignation
dot icon01/10/1991
New secretary appointed;director resigned;new director appointed
dot icon14/07/1991
Memorandum and Articles of Association
dot icon09/06/1991
Director resigned
dot icon09/06/1991
Resolutions
dot icon14/05/1991
Memorandum and Articles of Association
dot icon16/04/1991
Return made up to 06/04/91; full list of members
dot icon05/04/1991
Auditor's resignation
dot icon21/03/1991
Ad 28/12/90--------- £ si 450000@1=450000 £ ic 70000/520000
dot icon12/01/1991
Director resigned
dot icon02/12/1990
Full accounts made up to 1990-02-28
dot icon25/11/1990
Return made up to 17/08/90; full list of members
dot icon22/11/1990
New director appointed
dot icon22/11/1990
New director appointed
dot icon22/11/1990
New director appointed
dot icon22/11/1990
Director resigned
dot icon20/09/1990
Resolutions
dot icon15/08/1990
Nc inc already adjusted 26/07/90
dot icon15/08/1990
Resolutions
dot icon15/08/1990
Resolutions
dot icon15/08/1990
Resolutions
dot icon05/08/1990
Secretary resigned
dot icon05/08/1990
Director resigned
dot icon05/07/1990
Auditor's resignation
dot icon04/07/1990
Ad 05/10/89--------- £ si 70000@1=70000 £ ic 5000/75000
dot icon03/07/1990
New director appointed
dot icon17/09/1989
Wd 12/09/89 ad 07/09/89--------- £ si 4998@1=4998 £ ic 2/5000
dot icon21/08/1989
New director appointed
dot icon08/08/1989
Resolutions
dot icon08/08/1989
Resolutions
dot icon08/08/1989
Nc inc already adjusted
dot icon02/08/1989
Registered office changed on 03/08/89 from: 12 ogle street london W1P 7LG
dot icon02/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/08/1989
Accounting reference date notified as 28/02
dot icon25/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Richard
Director
09/01/1994 - 30/05/2000
31
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/03/2017 - Present
47
FRIENDS LIFE SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/04/2012 - 16/03/2017
110
Pyle, Thomas
Director
31/07/2001 - 22/09/2002
5
Martin, Ivan
Director
30/04/1996 - 27/10/2002
113

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 INDEPENDENT ADVISERS LIMITED

COUNTRYWIDE INDEPENDENT ADVISERS LIMITED is an(a) Dissolved company incorporated on 05/04/1989 with the registered office located at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TS. 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 INDEPENDENT ADVISERS LIMITED?

toggle

COUNTRYWIDE INDEPENDENT ADVISERS LIMITED is currently Dissolved. It was registered on 05/04/1989 and dissolved on 18/12/2017.

Where is COUNTRYWIDE INDEPENDENT ADVISERS LIMITED located?

toggle

COUNTRYWIDE INDEPENDENT ADVISERS LIMITED is registered at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TS.

What does COUNTRYWIDE INDEPENDENT ADVISERS LIMITED do?

toggle

COUNTRYWIDE INDEPENDENT ADVISERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COUNTRYWIDE INDEPENDENT ADVISERS LIMITED?

toggle

The latest filing was on 18/12/2017: Final Gazette dissolved following liquidation.