Company NameTownends Property Services Limited
Company StatusDissolved
Company Number03157364
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 2 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameTownends Mortgage Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Arthur Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWarren House High Street
Hook
Goole
East Yorkshire
DN14 5PL
Director NameMr Frederick Charles Verney
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1996(3 months after company formation)
Appointment Duration8 years, 1 month (closed 15 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Sutton Road
Howden
Goole
North Humberside
DN14 7DJ
Director NameBarrie Everitt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(4 months after company formation)
Appointment Duration8 years (closed 15 June 2004)
RoleChartered Accountant
Correspondence Address4 Treeton Road
Howden
Goole
Nth Humberside
DN14 7DN
Director NameMr John Philip Shand
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(4 months after company formation)
Appointment Duration8 years (closed 15 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Kings Close
Pontefract
West Yorkshire
WF8 3PD
Secretary NameIan Michael Taylor
NationalityBritish
StatusClosed
Appointed04 March 1999(3 years after company formation)
Appointment Duration5 years, 3 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Villa Fields
Snaith
Goole
North Humberside
DN14 9RP
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameMr John Philip Shand
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kings Close
Pontefract
West Yorkshire
WF8 3PD

Location

Registered AddressCarlisle Chambers
Carlisle Street
Goole
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Application for striking-off (2 pages)
14 February 2003Return made up to 09/02/03; full list of members (9 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 February 2002Return made up to 09/02/02; full list of members (8 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 February 2001Return made up to 09/02/01; full list of members (8 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 May 2000Secretary's particulars changed (1 page)
14 February 2000Return made up to 09/02/00; full list of members (8 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
15 February 1999Return made up to 09/02/99; full list of members (6 pages)
27 October 1998Full accounts made up to 31 March 1998 (8 pages)
14 September 1998Nc inc already adjusted 17/07/98 (1 page)
24 August 1998Memorandum and Articles of Association (11 pages)
27 July 1998Ad 17/07/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1998Secretary's particulars changed;director's particulars changed (1 page)
25 March 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 February 1998Return made up to 09/02/98; no change of members (4 pages)
5 June 1997Full accounts made up to 31 December 1996 (8 pages)
17 February 1997Return made up to 09/02/97; full list of members (6 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Accounting reference date notified as 31/12 (1 page)
14 March 1996Director resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996Secretary resigned (1 page)
14 March 1996Registered office changed on 14/03/96 from: reddings the wagon house banwell road christon axbridge somerset BS26 2XX (1 page)
14 March 1996New secretary appointed (2 pages)
9 February 1996Incorporation (18 pages)