Company NameCountrywide Rentals 1 Limited
Company StatusDissolved
Company Number02792051
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 1 month ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NamesJohnson Fry Ns 14 Plc and Countrywide Rentals 1 Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Martin Mitchell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(7 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 05 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Building Society
105 Albion Street
Leeds
West Yorkshire
LS1 5AS
Director NameMr Robin Litten
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 05 May 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Albion Street
Leeds
LS1 5AS
Secretary NameMrs Lucy Janet Leinster
StatusClosed
Appointed24 March 2014(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 05 May 2015)
RoleCompany Director
Correspondence AddressLeeds Building Society
105 Albion Street
Leeds
West Yorkshire
LS1 5AS
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameDavid Naylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(3 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 1996)
RoleSenior Admin.Manager
Correspondence Address16 Adel Park Gardens
Leeds
LS16 8BN
Director NameJohn Patrick Spens
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(2 months after company formation)
Appointment Duration5 years (resigned 30 April 1998)
RoleRetired Banker
Correspondence Address48 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Secretary NameAngeli Asha Gulhane
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 1996)
RoleCompany Director
Correspondence AddressFlat 4
3 Lansdown Crescent
Bath
Avon
BA1 5EX
Director NameMichael John Beswick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 1996)
RoleChartered Surveyor
Correspondence Address4 Woodlea Lawn
Meanwood
Leeds
Yorkshire
LS6 4SD
Director NameMichael John Beswick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 1996)
RoleChartered Surveyor
Correspondence Address4 Woodlea Lawn
Meanwood
Leeds
Yorkshire
LS6 4SD
Secretary NameDr Lisbeth Ann Childs
NationalityBritish
StatusResigned
Appointed22 November 1996(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address17 Gay Street
Bath
Avon
BA1 2PH
Director NameMr David Pickersgill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(5 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2011)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence AddressLeeds Building Society
105 Albion Street
Leeds
West Yorkshire
LS1 5AS
Director NameMr Ian William Ward
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPolkerris Nidd Bank
Ripley Road
Knaresborough
North Yorkshire
HG5 9BX
Secretary NameMr Jonathan James Pollock
NationalityBritish
StatusResigned
Appointed30 April 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameMr Paul Duncan Taylor
Date of BirthApril 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 1998(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood House
Upper Batley
Batley
West Yorkshire
WF17 0AL
Secretary NameMartin Paul Sowery
NationalityBritish
StatusResigned
Appointed16 August 1999(6 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 July 2000)
RoleSolicitor
Correspondence Address84 Leeds Road
Birstall
WF17 0DY
Secretary NameMichael John Beswick
NationalityBritish
StatusResigned
Appointed07 July 2000(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address4 Woodlea Lawn
Meanwood
Leeds
Yorkshire
LS6 4SD
Director NameAnthony Ernest Grant
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(7 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Old Park Road
Leeds
LS8 1JB
Secretary NameSally Ann Smith
NationalityBritish
StatusResigned
Appointed06 September 2004(11 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Building Society
105 Albion Street
Leeds
West Yorkshire
LS1 5AS
Director NameMr Peter Anthony Hill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(17 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLeeds Building Society
105 Albion Street
Leeds
West Yorkshire
LS1 5AS

Location

Registered AddressLeeds Building Society
105 Albion Street
Leeds
West Yorkshire
LS1 5AS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

5m at £0.5Leeds Building Society
100.00%
Ordinary
1 at £0.5Leeds Building Society
0.00%
Ordinary A
10 at £0.5Leeds Building Society
0.00%
Ordinary B

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
27 November 2014Statement of capital on 27 November 2014
  • GBP 1.000000
(4 pages)
27 November 2014Statement of capital on 27 November 2014
  • GBP 1.000000
(4 pages)
6 November 2014Solvency statement dated 20/10/14 (1 page)
6 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2014Statement by directors (1 page)
6 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2014Statement by directors (1 page)
6 November 2014Solvency statement dated 20/10/14 (1 page)
9 April 2014Accounts made up to 31 December 2013 (8 pages)
9 April 2014Accounts made up to 31 December 2013 (8 pages)
4 April 2014Termination of appointment of Sally Ann Smith as a secretary on 24 March 2014 (1 page)
4 April 2014Appointment of Mrs Lucy Janet Leinster as a secretary on 24 March 2014 (2 pages)
4 April 2014Termination of appointment of Sally Ann Smith as a secretary on 24 March 2014 (1 page)
4 April 2014Appointment of Mrs Lucy Janet Leinster as a secretary on 24 March 2014 (2 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders (5 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders (5 pages)
16 April 2013Accounts made up to 31 December 2012 (8 pages)
16 April 2013Accounts made up to 31 December 2012 (8 pages)
4 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
18 April 2012Accounts made up to 31 December 2011 (8 pages)
18 April 2012Accounts made up to 31 December 2011 (8 pages)
30 March 2012Termination of appointment of Peter Anthony Hill as a director on 23 March 2012 (1 page)
30 March 2012Termination of appointment of Peter Anthony Hill as a director on 23 March 2012 (1 page)
30 March 2012Appointment of Mr Robin Litten as a director on 23 March 2012 (2 pages)
30 March 2012Appointment of Mr Robin Litten as a director on 23 March 2012 (2 pages)
9 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
5 July 2011Termination of appointment of David Pickersgill as a director (1 page)
5 July 2011Termination of appointment of David Pickersgill as a director (1 page)
30 March 2011Accounts made up to 31 December 2010 (10 pages)
30 March 2011Accounts made up to 31 December 2010 (10 pages)
8 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
17 February 2011Appointment of Mr Peter Anthony Hill as a director (2 pages)
17 February 2011Appointment of Mr Peter Anthony Hill as a director (2 pages)
26 May 2010Director's details changed for Mr David Pickersgill on 28 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Gary Martin Mitchell on 28 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Gary Martin Mitchell on 28 April 2010 (2 pages)
26 May 2010Director's details changed for Mr David Pickersgill on 28 April 2010 (2 pages)
28 April 2010Secretary's details changed for Sally Ann Smith on 28 April 2010 (1 page)
28 April 2010Secretary's details changed for Sally Ann Smith on 28 April 2010 (1 page)
15 March 2010Accounts made up to 31 December 2009 (8 pages)
15 March 2010Director's details changed for David Pickersgill on 12 March 2010 (2 pages)
15 March 2010Accounts made up to 31 December 2009 (8 pages)
15 March 2010Director's details changed for David Pickersgill on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Gary Martin Mitchell on 12 March 2010 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Gary Martin Mitchell on 12 March 2010 (2 pages)
27 May 2009Accounts made up to 31 December 2008 (8 pages)
27 May 2009Accounts made up to 31 December 2008 (8 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
31 March 2008Accounts made up to 31 December 2007 (8 pages)
31 March 2008Accounts made up to 31 December 2007 (8 pages)
26 February 2008Return made up to 19/02/08; full list of members (4 pages)
26 February 2008Return made up to 19/02/08; full list of members (4 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
9 March 2007Return made up to 19/02/07; full list of members (3 pages)
9 March 2007Return made up to 19/02/07; full list of members (3 pages)
23 February 2007Accounts made up to 31 December 2006 (7 pages)
23 February 2007Accounts made up to 31 December 2006 (7 pages)
15 March 2006Return made up to 19/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/06
(8 pages)
15 March 2006Return made up to 19/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/06
(8 pages)
20 February 2006Accounts made up to 31 December 2005 (8 pages)
20 February 2006Accounts made up to 31 December 2005 (8 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
13 June 2005Auditors resignation re S394 (1 page)
13 June 2005Auditors resignation re S394 (1 page)
9 June 2005Auditor's resignation (1 page)
9 June 2005Auditor's resignation (1 page)
31 March 2005Full accounts made up to 31 December 2004 (12 pages)
31 March 2005Full accounts made up to 31 December 2004 (12 pages)
17 March 2005Return made up to 19/02/05; full list of members (8 pages)
17 March 2005Return made up to 19/02/05; full list of members (8 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004New secretary appointed (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004New secretary appointed (1 page)
21 April 2004Full accounts made up to 31 December 2003 (15 pages)
21 April 2004Full accounts made up to 31 December 2003 (15 pages)
2 March 2004Return made up to 19/02/04; full list of members (8 pages)
2 March 2004Return made up to 19/02/04; full list of members (8 pages)
27 February 2004Application for reregistration from PLC to private (1 page)
27 February 2004Application for reregistration from PLC to private (1 page)
27 February 2004Certificate of re-registration from Public Limited Company to Private (1 page)
27 February 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 February 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 February 2004Re-registration of Memorandum and Articles (57 pages)
27 February 2004Certificate of re-registration from Public Limited Company to Private (1 page)
27 February 2004Re-registration of Memorandum and Articles (57 pages)
9 October 2003Secretary's particulars changed;director's particulars changed (1 page)
9 October 2003Secretary's particulars changed;director's particulars changed (1 page)
6 July 2003Director's particulars changed (1 page)
6 July 2003Director's particulars changed (1 page)
13 April 2003Full accounts made up to 31 December 2002 (17 pages)
13 April 2003Full accounts made up to 31 December 2002 (17 pages)
3 March 2003Return made up to 19/02/03; full list of members (8 pages)
3 March 2003Return made up to 19/02/03; full list of members (8 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
9 April 2002Full accounts made up to 31 December 2001 (15 pages)
9 April 2002Full accounts made up to 31 December 2001 (15 pages)
8 March 2002Return made up to 19/02/02; full list of members (8 pages)
8 March 2002Return made up to 19/02/02; full list of members (8 pages)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
6 April 2001Return made up to 19/02/01; full list of members (7 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Return made up to 19/02/01; full list of members (7 pages)
15 March 2001Full accounts made up to 31 December 2000 (16 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Full accounts made up to 31 December 2000 (16 pages)
11 September 2000Secretary's particulars changed;director's particulars changed (1 page)
11 September 2000Secretary's particulars changed;director's particulars changed (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary resigned (1 page)
10 March 2000Secretary's particulars changed (1 page)
10 March 2000Secretary's particulars changed (1 page)
10 March 2000Return made up to 19/02/00; full list of members (7 pages)
10 March 2000Return made up to 19/02/00; full list of members (7 pages)
5 March 2000Full accounts made up to 31 December 1999 (16 pages)
5 March 2000Full accounts made up to 31 December 1999 (16 pages)
1 September 1999New secretary appointed (1 page)
1 September 1999New secretary appointed (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
11 May 1999Full accounts made up to 31 December 1998 (17 pages)
11 May 1999Full accounts made up to 31 December 1998 (17 pages)
17 March 1999Return made up to 19/02/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
17 March 1999Return made up to 19/02/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
22 February 1999New director appointed (3 pages)
22 February 1999New director appointed (3 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: 17 gay street bath avon BA1 2PH (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: 17 gay street bath avon BA1 2PH (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998New director appointed (3 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (3 pages)
2 June 1998Director resigned (1 page)
31 May 1998Full accounts made up to 31 December 1997 (13 pages)
31 May 1998Full accounts made up to 31 December 1997 (13 pages)
25 February 1998Return made up to 19/02/98; no change of members (14 pages)
25 February 1998Return made up to 19/02/98; no change of members (14 pages)
24 June 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997Full accounts made up to 31 December 1996 (13 pages)
10 June 1997Secretary's particulars changed (1 page)
10 June 1997Secretary's particulars changed (1 page)
12 March 1997Return made up to 19/02/97; full list of members (17 pages)
12 March 1997Return made up to 19/02/97; full list of members (17 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996New secretary appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
4 June 1996Full accounts made up to 31 December 1995 (13 pages)
4 June 1996Full accounts made up to 31 December 1995 (13 pages)
29 February 1996Return made up to 19/02/96; no change of members (18 pages)
29 February 1996Return made up to 19/02/96; no change of members (18 pages)
6 July 1995Full accounts made up to 31 December 1994 (14 pages)
6 July 1995Full accounts made up to 31 December 1994 (14 pages)
29 March 1995New director appointed (3 pages)
29 March 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (155 pages)
18 April 1993Ad 15/03/93--------- £ si [email protected]=5 £ ic 2500002/2500007 (6 pages)
18 April 1993Ad 15/03/93--------- £ si [email protected]=5 £ ic 2500002/2500007 (6 pages)