Company NameTownlake Limited
Company StatusDissolved
Company Number01506908
CategoryPrivate Limited Company
Incorporation Date9 July 1980(43 years, 10 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Anthony Peter Hopping
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration27 years, 3 months (closed 10 April 2018)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressThe Old Stables 1 Toppan Barn
Cracoe
Skipton
North Yorkshire
BD23 6LB
Director NameMrs Pamela Barbara Hopping
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration27 years, 3 months (closed 10 April 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Old Stables 1 Toppan Barn
Cracoe
Skipton
North Yorkshire
BD23 6LB
Secretary NameMr Anthony Peter Hopping
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration27 years, 3 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables 1 Toppan Barn
Cracoe
Skipton
North Yorkshire
BD23 6LB
Director NameMrs Barbara Jane Impson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1997)
RoleHousewife
Correspondence AddressLong Spinney
London Street
Swaffham
Norfolk
PE37 7DN
Director NameMr Dermot Frederick Impson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1997)
RoleButcher
Correspondence AddressLong Spinney
London Street
Swaffham
Norfolk
PE37 7DN

Location

Registered AddressThe Old Stables 1 Toppan Barn
Cracoe
Skipton
North Yorkshire
BD23 6LB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishCracoe
WardBarden Fell

Shareholders

26 at £1Anthony Peter Hopping
50.00%
Ordinary
26 at £1Mrs Pamela Barbara Hopping
50.00%
Ordinary

Financials

Year2014
Net Worth£29,668
Cash£1,481
Current Liabilities£540

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
10 January 2018Application to strike the company off the register (3 pages)
10 January 2018Application to strike the company off the register (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 52
(5 pages)
22 January 2016Director's details changed for Mrs Pamela Barbara Hopping on 1 January 2014 (2 pages)
22 January 2016Director's details changed for Mrs Pamela Barbara Hopping on 1 January 2014 (2 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 52
(5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 52
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 52
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 52
(5 pages)
13 January 2014Secretary's details changed for Mr Anthony Peter Hopping on 5 December 2013 (1 page)
13 January 2014Secretary's details changed for Mr Anthony Peter Hopping on 5 December 2013 (1 page)
13 January 2014Registered office address changed from 1 Toppan Barn the Old Stables 1 Toppan Barn Cracoe Nr. Skipton Nth. Yorks BD23 6LB England on 13 January 2014 (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 52
(5 pages)
13 January 2014Registered office address changed from Atherstone House North Pickenham Road Swaffham Norfolk PE37 7QX on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Atherstone House North Pickenham Road Swaffham Norfolk PE37 7QX on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 1 Toppan Barn the Old Stables 1 Toppan Barn Cracoe Nr. Skipton Nth. Yorks BD23 6LB England on 13 January 2014 (1 page)
13 January 2014Secretary's details changed for Mr Anthony Peter Hopping on 5 December 2013 (1 page)
13 January 2014Director's details changed for Mr Anthony Peter Hopping on 5 December 2013 (2 pages)
13 January 2014Director's details changed for Mr Anthony Peter Hopping on 5 December 2013 (2 pages)
13 January 2014Director's details changed for Mr Anthony Peter Hopping on 5 December 2013 (2 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2010Director's details changed for Mrs Pamela Barbara Hopping on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Peter Hopping on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Peter Hopping on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Peter Hopping on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Pamela Barbara Hopping on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mrs Pamela Barbara Hopping on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 31/12/07; no change of members (7 pages)
19 February 2008Return made up to 31/12/07; no change of members (7 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 July 1980Incorporation (13 pages)
9 July 1980Incorporation (13 pages)