Company NameCountrywide Property Developments Limited
Company StatusDissolved
Company Number04160349
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameCharles Francis Ward
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address65 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NameDavid Paul Williamson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address37 Grove Avenue
London
W7 3ER
Secretary NameMichael Joseph Hughes
NationalityBritish
StatusClosed
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 The Rise
Uxbridge
Middlesex
UB10 0JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGormley House
Waxlow Road
London
NW10 7NU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2004Total exemption full accounts made up to 29 February 2004 (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
9 March 2004Application for striking-off (1 page)
27 February 2004Return made up to 14/02/04; full list of members (6 pages)
9 February 2004Total exemption full accounts made up to 28 February 2003 (1 page)
4 February 2004Total exemption full accounts made up to 28 February 2002 (1 page)
26 March 2003Return made up to 14/02/03; full list of members (6 pages)
25 March 2003Location of register of members (1 page)
22 May 2002Ad 14/02/01--------- £ si 99@1 (2 pages)
20 March 2002Return made up to 14/02/02; full list of members (6 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Registered office changed on 03/05/01 from: gormley house waxlow road london NW10 7NU (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
14 February 2001Incorporation (14 pages)