Company Information for COUNTRYWIDE DERV LIMITED
BOWCLIFFE HALL, BRAMHAM, WETHERBY, WEST YORKSHIRE, LS23 6LP,
|
Company Registration Number
03540552
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
COUNTRYWIDE DERV LIMITED | ||
Legal Registered Office | ||
BOWCLIFFE HALL BRAMHAM WETHERBY WEST YORKSHIRE LS23 6LP Other companies in LS23 | ||
Previous Names | ||
|
Company Number | 03540552 | |
---|---|---|
Company ID Number | 03540552 | |
Date formed | 1998-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-03-05 16:34:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN CHARLES DEACON TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP STEPHEN HALL |
Company Secretary | ||
PHILIP STEPHEN HALL |
Director | ||
DAVID DEACON TURNER |
Director | ||
JOHN DEACON TURNER |
Director | ||
CHRISTOPHER GRAHAM DEAN |
Company Secretary | ||
MARTIN PLATT |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHS2 LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active - Proposal to Strike off | |
GAS AND POWER LIMITED | Director | 2018-01-25 | CURRENT | 2015-08-17 | Liquidation | |
JAYTEE F&B LTD | Director | 2017-11-03 | CURRENT | 1997-07-03 | Active | |
OILFAST LIMITED | Director | 2013-07-02 | CURRENT | 2013-06-27 | Active | |
DIESEL 24 LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-17 | Active | |
PHILIPPA HALL LTD | Director | 2012-09-18 | CURRENT | 2012-09-18 | Dissolved 2017-09-26 | |
JAYTEE RETAIL LTD | Director | 2012-09-17 | CURRENT | 2012-09-17 | Dissolved 2017-09-19 | |
JAYTEE (NORTHALLERTON) LTD | Director | 2012-03-05 | CURRENT | 2012-03-05 | Active | |
THE GREAT BATTLEBOX COMPANY LTD | Director | 2011-06-16 | CURRENT | 2011-06-16 | Active - Proposal to Strike off | |
THE RIGHT FUELCARD COMPANY LIMITED | Director | 2011-03-01 | CURRENT | 2011-03-01 | Active | |
TRUCKHAVEN LTD. | Director | 2010-08-14 | CURRENT | 1996-11-05 | Active - Proposal to Strike off | |
BE FUELCARDS HOLDINGS LIMITED | Director | 2010-06-07 | CURRENT | 2010-06-07 | Active | |
THE JAYTEE FOUNDATION | Director | 2008-03-29 | CURRENT | 2008-03-29 | Active | |
CUNDALL MANOR LIMITED | Director | 2007-03-29 | CURRENT | 1972-01-03 | Active | |
PMD ENVIRONMENTAL LIMITED | Director | 2006-01-16 | CURRENT | 1993-02-17 | Active - Proposal to Strike off | |
BE FUELCARDS LTD | Director | 2005-07-01 | CURRENT | 1987-09-02 | Active | |
JAYTEE (UK) LTD | Director | 2005-03-23 | CURRENT | 1975-01-24 | Active - Proposal to Strike off | |
COUNTRYWIDE FUEL CARDS LIMITED | Director | 2005-02-08 | CURRENT | 1977-05-24 | Active - Proposal to Strike off | |
BAYFORD & CO. (DEVELOPMENTS) LIMITED | Director | 2004-01-30 | CURRENT | 1977-02-25 | Active | |
BAYFORD & CO LTD | Director | 2004-01-05 | CURRENT | 2003-10-10 | Active | |
THRUST PETROLEUM LIMITED | Director | 1998-04-20 | CURRENT | 1998-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Charles Deacon Turner on 2015-05-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 03/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
MISC | Section 519 | |
MISC | Section 519 | |
AR01 | 03/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP HALL | |
AR01 | 03/04/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
225 | PREVEXT FROM 31/12/2007 TO 30/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID TURNER | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED INTER-CITY FUELS LIMITED CERTIFICATE ISSUED ON 17/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98 | |
88(2)R | AD 20/04/98--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED RULE HELPER LIMITED CERTIFICATE ISSUED ON 08/05/98 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.34 | 9 |
MortgagesNumMortOutstanding | 1.84 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.49 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47300 - Retail sale of automotive fuel in specialised stores
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTRYWIDE DERV LIMITED
The top companies supplying to UK government with the same SIC code (47300 - Retail sale of automotive fuel in specialised stores) as COUNTRYWIDE DERV LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |