You are here: bizstats.co.uk > a-z index > A list > A3 list

A3 Countrywide Limited ALTRINCHAM


A3 Countrywide Limited was dissolved on 2022-02-08. A3 Countrywide was a private limited company that could have been found at 3Rd Floor, 1 Ashley Road, Altrincham, WA14 2DT, Cheshire. This company (officially started on 2006-11-20) was run by 1 director.
Director Jason H. who was appointed on 27 December 2019.

The company was classified as "non-trading company" (74990). According to the Companies House data, there was a name alteration on 2010-07-05, their previous name was Beresford Adams East. There is a second name alteration: previous name was Seung Hay Fifty Three performed on 2007-11-13. The last confirmation statement was filed on 2021-10-24 and last time the annual accounts were filed was on 31 December 2020. 2015-11-20 is the date of the most recent annual return.

A3 Countrywide Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06003246
Date of Incorporation Mon, 20th Nov 2006
Date of Dissolution Tue, 8th Feb 2022
Industry Non-trading company
End of financial Year 31st December
Company age 16 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 7th Nov 2022
Last confirmation statement dated Sun, 24th Oct 2021

Company staff

Jason H.

Position: Director

Appointed: 27 December 2019

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 20 September 2012

Shirley L.

Position: Secretary

Appointed: 29 April 2010

Resigned: 01 February 2016

Gareth W.

Position: Director

Appointed: 25 February 2010

Resigned: 27 December 2019

Mark G.

Position: Director

Appointed: 01 September 2009

Resigned: 29 April 2010

Richard T.

Position: Secretary

Appointed: 23 November 2007

Resigned: 29 April 2010

Richard T.

Position: Director

Appointed: 23 November 2007

Resigned: 29 April 2010

Andrew P.

Position: Director

Appointed: 23 November 2007

Resigned: 29 April 2010

Paul S.

Position: Director

Appointed: 23 November 2007

Resigned: 29 April 2010

Shirley L.

Position: Secretary

Appointed: 20 November 2006

Resigned: 23 November 2007

Gareth W.

Position: Director

Appointed: 20 November 2006

Resigned: 23 November 2007

People with significant control

Lambert Smith Hampton Limited

United Kingdom House 180 Oxford Street, 180 Oxford Street, London, W1D 1NN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2222001
Notified on 27 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Countrywide Estate Agents

Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, CM2 0PP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 789476
Notified on 6 April 2016
Ceased on 27 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Beresford Adams East July 5, 2010
Seung Hay Fifty Three November 13, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2020
filed on: 23rd, September 2021
Free Download (5 pages)

Company search

Advertisements