COUNTRYWIDE MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

COUNTRYWIDE MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03521850

Incorporation date

03/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Harrison House, Marston Road, Wolverhampton, West Midlands WV2 4NJCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1998)
dot icon05/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2013
First Gazette notice for voluntary strike-off
dot icon11/04/2013
Application to strike the company off the register
dot icon26/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon27/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon26/10/2010
Registered office address changed from 13 Halesowen Road Halesowen Birmingham West Midlands B62 9AE on 2010-10-27
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/04/2010
Termination of appointment of John Cross as a secretary
dot icon18/04/2010
Termination of appointment of John Cross as a director
dot icon28/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon06/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/03/2009
Return made up to 04/03/09; full list of members
dot icon15/03/2009
Director and Secretary's Change of Particulars / john cross / 01/01/2009 / HouseName/Number was: , now: 1; Street was: 231 eachelhurst road, now: thimble end court; Area was: warlmley, now: ; Post Code was: B76 1DT, now: B76 2RZ; Country was: , now: united kingdom
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/03/2008
Return made up to 04/03/08; full list of members
dot icon04/03/2008
Director's Change of Particulars / julian cook / 01/12/2007 / Title was: , now: mr; Middle Name/s was: , now: norman; HouseName/Number was: , now: 29; Street was: 57 cockshute hill, now: arkle road; Post Code was: WR9 7QP, now: WR9 7RJ; Country was: , now: united kingdom
dot icon10/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/03/2007
Return made up to 04/03/07; full list of members
dot icon04/03/2007
Director's particulars changed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon14/03/2006
Return made up to 04/03/06; full list of members
dot icon24/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon10/08/2005
Accounting reference date shortened from 05/04/05 to 31/01/05
dot icon03/05/2005
Total exemption full accounts made up to 2004-04-05
dot icon17/03/2005
Return made up to 04/03/05; full list of members
dot icon08/03/2005
New secretary appointed
dot icon07/03/2005
Secretary resigned;director resigned
dot icon10/03/2004
Return made up to 04/03/04; full list of members
dot icon10/03/2004
Registered office changed on 11/03/04
dot icon10/03/2004
Location of register of members address changed
dot icon10/03/2004
Location of debenture register address changed
dot icon12/06/2003
Total exemption full accounts made up to 2003-04-05
dot icon29/04/2003
Registered office changed on 30/04/03 from: 558 hagley road west oldbury west midlands B68 0BS
dot icon22/03/2003
Return made up to 04/03/03; full list of members
dot icon07/07/2002
Total exemption small company accounts made up to 2002-04-05
dot icon24/03/2002
Return made up to 04/03/02; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2001-04-05
dot icon27/03/2001
Return made up to 04/03/01; full list of members
dot icon27/02/2001
Secretary resigned;director resigned
dot icon21/02/2001
New secretary appointed;new director appointed
dot icon21/02/2001
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
Accounts for a small company made up to 2000-04-05
dot icon24/05/2000
Accounts for a small company made up to 1999-04-05
dot icon19/03/2000
Return made up to 04/03/00; full list of members
dot icon16/02/2000
Director resigned
dot icon12/04/1999
Return made up to 04/03/99; full list of members
dot icon12/04/1999
Location of register of members address changed
dot icon12/04/1999
Location of debenture register address changed
dot icon05/03/1998
Accounting reference date extended from 31/03/99 to 05/04/99
dot icon03/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2013
dot iconLast change occurred
30/01/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2013
dot iconNext account date
30/01/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paddock, John
Secretary
01/07/1999 - 30/11/2004
1
Fort, Philippe Raymond
Secretary
04/03/1998 - 16/01/2001
1
Cross, John
Secretary
30/11/2004 - 30/03/2010
1
Lynes, George William
Director
04/03/1998 - 26/11/1999
1
Cook, Julian
Director
01/07/1999 - Present
1

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 MORTGAGES LIMITED

COUNTRYWIDE MORTGAGES LIMITED is an(a) Dissolved company incorporated on 03/03/1998 with the registered office located at Harrison House, Marston Road, Wolverhampton, West Midlands WV2 4NJ. There is currently 1 active director 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 MORTGAGES LIMITED?

toggle

COUNTRYWIDE MORTGAGES LIMITED is currently Dissolved. It was registered on 03/03/1998 and dissolved on 05/08/2013.

Where is COUNTRYWIDE MORTGAGES LIMITED located?

toggle

COUNTRYWIDE MORTGAGES LIMITED is registered at Harrison House, Marston Road, Wolverhampton, West Midlands WV2 4NJ.

What does COUNTRYWIDE MORTGAGES LIMITED do?

toggle

COUNTRYWIDE MORTGAGES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COUNTRYWIDE MORTGAGES LIMITED?

toggle

The latest filing was on 05/08/2013: Final Gazette dissolved via voluntary strike-off.