COUNTRYWIDE PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COUNTRYWIDE PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05147491

Incorporation date

06/06/2004

Size

Group

Contacts

Registered address

Registered address

The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands B94 5LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2004)
dot icon30/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2015
First Gazette notice for voluntary strike-off
dot icon29/10/2014
Voluntary strike-off action has been suspended
dot icon22/09/2014
First Gazette notice for voluntary strike-off
dot icon03/04/2014
Registered office address changed from Cheedon Farm 242 School Road Hockley Heath Solihull West Midlands B94 6RJ on 2014-04-04
dot icon25/03/2014
Termination of appointment of John Downer as a director
dot icon25/03/2014
Appointment of Ms Caron Ann Bennett as a director
dot icon03/03/2014
Voluntary strike-off action has been suspended
dot icon13/01/2014
First Gazette notice for voluntary strike-off
dot icon16/02/2011
Voluntary strike-off action has been suspended
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon13/12/2010
Application to strike the company off the register
dot icon27/09/2010
Resolutions
dot icon27/09/2010
Change of name notice
dot icon20/12/2009
Current accounting period shortened from 2008-12-30 to 2008-09-30
dot icon25/10/2009
Previous accounting period shortened from 2008-12-31 to 2008-12-30
dot icon18/08/2009
Return made up to 05/06/09; full list of members
dot icon07/07/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon12/03/2009
Registered office changed on 13/03/2009 from norwich house 45 poplar road solihull west midlands B91 3AW
dot icon09/02/2009
Appointment terminated director paul king
dot icon09/02/2009
Appointment terminated secretary paul king
dot icon24/11/2008
Appointment terminated director jonathan burgwin
dot icon29/10/2008
Accounting reference date extended from 30/06/2008 to 30/09/2008
dot icon27/10/2008
Certificate of re-registration from Public Limited Company to Private
dot icon27/10/2008
Re-registration of Memorandum and Articles
dot icon27/10/2008
Application for reregistration from PLC to private
dot icon27/10/2008
Resolutions
dot icon12/08/2008
Director appointed jonathan edward burgwin
dot icon22/06/2008
Appointment terminated director jonathan burgwin
dot icon22/06/2008
Return made up to 05/06/08; full list of members
dot icon30/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon09/04/2008
Group of companies' accounts made up to 2006-06-30
dot icon12/09/2007
Group of companies' accounts made up to 2005-07-31
dot icon09/07/2007
Return made up to 05/06/07; no change of members
dot icon29/10/2006
Director's particulars changed
dot icon11/06/2006
Return made up to 05/06/06; full list of members
dot icon18/05/2006
Accounting reference date shortened from 31/07/06 to 30/06/06
dot icon30/08/2005
Return made up to 07/06/05; full list of members
dot icon29/08/2005
Certificate of re-registration from Private to Public Limited Company
dot icon29/08/2005
Auditor's statement
dot icon29/08/2005
Auditor's report
dot icon29/08/2005
Balance Sheet
dot icon29/08/2005
Declaration on reregistration from private to PLC
dot icon29/08/2005
Application for reregistration from private to PLC
dot icon29/08/2005
Re-registration of Memorandum and Articles
dot icon29/08/2005
Resolutions
dot icon06/09/2004
Particulars of contract relating to shares
dot icon06/09/2004
Ad 30/07/04--------- £ si 3@1=3 £ ic 49997/50000
dot icon05/09/2004
Particulars of contract relating to shares
dot icon05/09/2004
Ad 26/07/04--------- £ si 49996@1=49996 £ ic 1/49997
dot icon29/07/2004
Nc inc already adjusted 23/07/04
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Accounting reference date extended from 30/06/05 to 31/07/05
dot icon29/07/2004
Registered office changed on 30/07/04 from: 1 park row leeds LS1 5AB
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
Director resigned
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New secretary appointed;new director appointed
dot icon29/07/2004
New director appointed
dot icon11/07/2004
Certificate of change of name
dot icon06/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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
Mr John Gary Downer
Director
22/07/2004 - 06/03/2014
111
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
06/06/2004 - 22/07/2004
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
06/06/2004 - 22/07/2004
807
King, Paul Anthony
Director
22/07/2004 - 03/02/2009
33
King, Paul Anthony
Secretary
22/07/2004 - 03/02/2009
3

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 PROPERTY HOLDINGS LIMITED

COUNTRYWIDE PROPERTY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/06/2004 with the registered office located at The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands B94 5LH. 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 PROPERTY HOLDINGS LIMITED?

toggle

COUNTRYWIDE PROPERTY HOLDINGS LIMITED is currently Dissolved. It was registered on 06/06/2004 and dissolved on 30/11/2015.

Where is COUNTRYWIDE PROPERTY HOLDINGS LIMITED located?

toggle

COUNTRYWIDE PROPERTY HOLDINGS LIMITED is registered at The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands B94 5LH.

What does COUNTRYWIDE PROPERTY HOLDINGS LIMITED do?

toggle

COUNTRYWIDE PROPERTY HOLDINGS LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for COUNTRYWIDE PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 30/11/2015: Final Gazette dissolved via voluntary strike-off.