Company NameTownends Employment Services Limited
Company StatusDissolved
Company Number03166687
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 2 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Carroll
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Main Street
Asselby
Goole
North Humberside
DN14 7HE
Director NameBarrie Everitt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(same day as company formation)
RoleAccountant
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
Appointed01 March 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Kings Close
Pontefract
West Yorkshire
WF8 3PD
Director NameMr Frederick Charles Verney
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Sutton Road
Howden
Goole
North Humberside
DN14 7DJ
Director NameMr Arthur Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWarren House High Street
Hook
Goole
East Yorkshire
DN14 5PL
Secretary NameIan Michael Taylor
NationalityBritish
StatusClosed
Appointed04 March 1999(3 years after company formation)
Appointment Duration2 years, 10 months (closed 15 January 2002)
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
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameMr Adrian Carroll
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Main Street
Asselby
Goole
North Humberside
DN14 7HE
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered AddressCarlisle Chambers
Carlisle Street
Goole
North Humberside
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 Accounts5 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
15 August 2001Application for striking-off (2 pages)
8 March 2001Return made up to 01/03/01; full list of members (7 pages)
5 September 2000Accounts for a small company made up to 5 April 2000 (6 pages)
23 May 2000Secretary's particulars changed (1 page)
13 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Full accounts made up to 5 April 1999 (15 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
1 March 1999Return made up to 01/03/99; no change of members (6 pages)
3 September 1998Accounts for a small company made up to 5 April 1998 (4 pages)
26 March 1998Director's particulars changed (1 page)
4 March 1998Return made up to 01/03/98; no change of members (6 pages)
29 August 1997Accounts for a small company made up to 5 April 1997 (4 pages)
10 March 1997Return made up to 01/03/97; full list of members (8 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Secretary resigned (1 page)
20 March 1996Registered office changed on 20/03/96 from: the wagon house banwell road christon axbridge somerset BS26 2XX (1 page)
20 March 1996New secretary appointed;new director appointed (2 pages)
20 March 1996Director resigned (1 page)
20 March 1996Accounting reference date notified as 05/04 (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
1 March 1996Incorporation (18 pages)