Company NameTown & City (Financial Services) Limited
Company StatusDissolved
Company Number01508541
CategoryPrivate Limited Company
Incorporation Date21 July 1980(43 years, 10 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)
Previous NameTown & City Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Timothy Charles Bousfield
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(12 years after company formation)
Appointment Duration9 years, 1 month (closed 04 September 2001)
RoleCompany Director
Correspondence AddressBridge Cottage
South Stainley
Harrogate
North Yorkshire
HG3 3NE
Director NameDavid Malcolm Boult
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1993(13 years after company formation)
Appointment Duration8 years, 1 month (closed 04 September 2001)
RoleCompany Director
Correspondence Address47 Kingsley Avenue
Adel
Leeds 16
West Yorkshire
LS16 7PA
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 04 September 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Secretary NameStefan Benkov Benev
NationalityBritish
StatusClosed
Appointed05 February 1998(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address14 Victoria Place
Clifford
Wetherby
West Yorkshire
LS23 6JJ
Director NameSally Jane Bousfield
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(12 years after company formation)
Appointment Duration5 years, 6 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address19 Hereford Road
Harrogate
North Yorkshire
HG1 2NW
Secretary NameSally Jane Bousfield
NationalityBritish
StatusResigned
Appointed31 July 1992(12 years after company formation)
Appointment Duration5 years, 6 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address19 Hereford Road
Harrogate
North Yorkshire
HG1 2NW
Director NameMichael Brooksbank
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 March 2000)
RoleFinancial Services
Correspondence Address3 Oak Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PJ
Director NameAnthony William Revans
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address74a High Street
Crigglestone
Wakefield
West Yorkshire
WF4 3EE

Location

Registered Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

4 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
2 April 2001Application for striking-off (1 page)
28 December 2000Full accounts made up to 31 May 2000 (16 pages)
16 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
24 March 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
6 October 1999Full accounts made up to 31 May 1999 (20 pages)
30 September 1999Return made up to 31/07/99; no change of members (6 pages)
6 August 1999Director's particulars changed (1 page)
9 November 1998Full accounts made up to 31 May 1998 (19 pages)
17 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 17/08/98
(7 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (3 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
9 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
9 June 1998Director's particulars changed (1 page)
9 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
9 June 1998Ad 14/06/94--------- £ si 50@1 (2 pages)
9 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1998Nc inc already adjusted 12/06/94 (1 page)
9 June 1998Ad 04/11/92--------- £ si 50@1 (2 pages)
9 June 1998Ad 26/08/93--------- £ si 50@1 (2 pages)
9 June 1998Ad 01/06/93--------- £ si 50@1 (2 pages)
9 June 1998Ad 05/12/94--------- £ si 50@1 (2 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Accounting reference date extended from 30/01/98 to 31/05/98 (1 page)
27 March 1998Company name changed town & city brokers LIMITED\certificate issued on 30/03/98 (2 pages)
28 August 1997Return made up to 31/07/97; no change of members (4 pages)
16 July 1997Full accounts made up to 31 January 1997 (19 pages)
29 September 1996Registered office changed on 29/09/96 from: 117 the headrow leeds LS1 5JX (1 page)
17 September 1996Return made up to 31/07/96; full list of members (6 pages)
16 July 1996Return made up to 31/07/95; full list of members (6 pages)
29 May 1996Full accounts made up to 31 January 1996 (22 pages)
6 June 1995Full group accounts made up to 31 January 1995 (21 pages)