Company number 04663106
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address COUNTRYWIDE SIGNS NEWMARKET LTD, 74 STATION ROAD DULLINGHAM, NEWMARKET, SUFFOLK, CB8 9UP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 11 February 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of COUNTRYWIDE SIGNS (NEWMARKET) LIMITED are www.countrywidesignsnewmarket.co.uk, and www.countrywide-signs-newmarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Countrywide Signs Newmarket Limited is a Private Limited Company.
The company registration number is 04663106. Countrywide Signs Newmarket Limited has been working since 11 February 2003.
The present status of the company is Active. The registered address of Countrywide Signs Newmarket Limited is Countrywide Signs Newmarket Ltd 74 Station Road Dullingham Newmarket Suffolk Cb8 9up. The company`s financial liabilities are £0.27k. It is £-0.25k against last year. . ATTWOOD, Martin Robert Edward is a Secretary of the company. ATTWOOD, Martin Robert Edward is a Director of the company. WILLIAMS, Anthony David is a Director of the company. Secretary JOHNSON, Nigel has been resigned. Secretary JOHNSON AND COPEMAN LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAKER, Martin has been resigned. Director WILLIAMS, Rosemary Olive has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
countrywide signs (newmarket) Key Finiance
LIABILITIES
£0.27k
-48%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
JOHNSON, Nigel
Resigned: 11 February 2003
Appointed Date: 11 February 2003
Secretary
JOHNSON AND COPEMAN LIMITED
Resigned: 25 July 2007
Appointed Date: 11 February 2003
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003
Director
BAKER, Martin
Resigned: 11 February 2003
Appointed Date: 11 February 2003
68 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003
Persons With Significant Control
COUNTRYWIDE SIGNS (NEWMARKET) LIMITED Events
10 May 2017
Compulsory strike-off action has been discontinued
09 May 2017
Confirmation statement made on 11 February 2017 with updates
02 May 2017
First Gazette notice for compulsory strike-off
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
...
... and 36 more events
17 Apr 2003
New secretary appointed
17 Apr 2003
New director appointed
17 Apr 2003
Secretary resigned
17 Apr 2003
Director resigned
11 Feb 2003
Incorporation