Company NameTownfield Limited
Company StatusDissolved
Company Number03323499
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(13 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 26 April 2016)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 26 April 2016)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameCumberland Secretaries Limited (Corporation)
StatusClosed
Appointed06 October 1999(2 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 26 April 2016)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Andrew Keith Lee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Brackenwood Drive
Cheadle
Cheshire
SK8 1JX
Director NameAndrew Tate
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1998)
RoleAccountant
Correspondence AddressHillfields Glossop Road
Marple Bridge
Stockport
Cheshire
SK6 5RX
Secretary NameDavid Sean Pope
NationalityBritish
StatusResigned
Appointed22 July 1997(4 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressCo Ballavale
Santon
Isle Of Man
Director NamePaul William Garrett
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish-Manx
StatusResigned
Appointed25 February 1998(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 1999)
RoleAccountant
Correspondence Address37 Murrays Road
Douglas
Isle Of Man
IM2 3HL
Secretary NameMr John Byrne
NationalityIrish
StatusResigned
Appointed01 April 1998(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 01 January 1999)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressGlentruan
Quarterbridge Road
Isle Of Man
IM2 3RL
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameMT Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 1999(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 October 1999)
Correspondence AddressFernleigh House
Palace Road
Douglas
Isle Of Man
IM2 4LB
Director NameColum Management Limited (Corporation)
StatusResigned
Appointed06 October 1999(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 2004)
Correspondence AddressSaffrey Square Suite 205
PO Box N-8188, Bank Lane
Nassau
Bahamas
Director NameCumberland Directors Limited (Corporation)
StatusResigned
Appointed29 April 2004(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 2010)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered Address98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Grosvenor Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£938
Cash£57,621
Current Liabilities£304,450

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
5 March 2015Amended total exemption full accounts made up to 28 February 2012 (8 pages)
5 March 2015Amended total exemption full accounts made up to 31 December 2012 (9 pages)
5 March 2015Amended total exemption full accounts made up to 31 December 2012 (9 pages)
5 March 2015Amended total exemption full accounts made up to 28 February 2012 (8 pages)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
23 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
21 March 2014Secretary's details changed for Cumberland Secretaries Limited on 27 March 2013 (1 page)
21 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(6 pages)
21 March 2014Secretary's details changed for Cumberland Secretaries Limited on 27 March 2013 (1 page)
21 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(6 pages)
10 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
10 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
15 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
29 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
29 April 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 29 April 2013 (1 page)
29 April 2013Secretary's details changed for Cumberland Secretaries Limited on 26 February 2012 (1 page)
29 April 2013Secretary's details changed for Cumberland Secretaries Limited on 26 February 2012 (1 page)
29 April 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 29 April 2013 (1 page)
5 March 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
5 March 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
30 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 March 2012Annual return made up to 25 February 2012 (14 pages)
21 March 2012Annual return made up to 25 February 2012 (14 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
21 September 2010Termination of appointment of Cumberland Directors Limited as a director (1 page)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
21 September 2010Appointment of Susan O'rorke as a director (2 pages)
21 September 2010Termination of appointment of Cumberland Directors Limited as a director (1 page)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
21 September 2010Appointment of Susan O'rorke as a director (2 pages)
30 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (9 pages)
30 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (9 pages)
16 December 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
16 December 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
11 March 2009Return made up to 25/02/09; full list of members (5 pages)
11 March 2009Return made up to 25/02/09; full list of members (5 pages)
1 December 2008Total exemption full accounts made up to 29 February 2008 (5 pages)
1 December 2008Total exemption full accounts made up to 29 February 2008 (5 pages)
3 March 2008Return made up to 25/02/08; full list of members (5 pages)
3 March 2008Return made up to 25/02/08; full list of members (5 pages)
23 December 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
23 December 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
19 March 2007Return made up to 25/02/07; full list of members (5 pages)
19 March 2007Return made up to 25/02/07; full list of members (5 pages)
18 January 2007Total exemption full accounts made up to 28 February 2006 (5 pages)
18 January 2007Total exemption full accounts made up to 28 February 2006 (5 pages)
13 March 2006Return made up to 25/02/06; full list of members (5 pages)
13 March 2006Return made up to 25/02/06; full list of members (5 pages)
14 December 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
14 December 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
6 April 2005Return made up to 25/02/05; no change of members (5 pages)
6 April 2005Return made up to 25/02/05; no change of members (5 pages)
9 March 2005Director's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house, greenside lane bradford west yorkshire BD8 9TF (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house, greenside lane bradford west yorkshire BD8 9TF (1 page)
30 December 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
23 March 2004Return made up to 25/02/04; full list of members (5 pages)
23 March 2004Return made up to 25/02/04; full list of members (5 pages)
25 November 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
25 November 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
15 May 2003Return made up to 25/02/03; full list of members (5 pages)
15 May 2003Return made up to 25/02/03; full list of members (5 pages)
7 November 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
7 November 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
19 March 2002Return made up to 25/02/02; full list of members (5 pages)
19 March 2002Return made up to 25/02/02; full list of members (5 pages)
27 December 2001Total exemption full accounts made up to 28 February 2001 (3 pages)
27 December 2001Total exemption full accounts made up to 28 February 2001 (3 pages)
23 March 2001Return made up to 25/02/01; full list of members (5 pages)
23 March 2001Return made up to 25/02/01; full list of members (5 pages)
29 January 2001Full accounts made up to 29 February 2000 (3 pages)
29 January 2001Full accounts made up to 29 February 2000 (3 pages)
26 May 2000Accounts for a small company made up to 28 February 1999 (1 page)
26 May 2000Accounts for a small company made up to 28 February 1999 (1 page)
16 March 2000Return made up to 25/02/00; full list of members (5 pages)
16 March 2000Return made up to 25/02/00; full list of members (5 pages)
3 December 1999Accounts for a small company made up to 28 February 1998 (1 page)
3 December 1999Accounts for a small company made up to 28 February 1998 (1 page)
2 November 1999Registered office changed on 02/11/99 from: suite 3 cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page)
2 November 1999New secretary appointed (1 page)
2 November 1999Registered office changed on 02/11/99 from: suite 3 cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page)
2 November 1999New secretary appointed (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 23 bentinck street london W1M 5RL (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Registered office changed on 18/10/99 from: 23 bentinck street london W1M 5RL (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999New secretary appointed (2 pages)
22 March 1999Return made up to 25/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999New secretary appointed (2 pages)
22 March 1999Return made up to 25/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 February 1999Director resigned (1 page)
17 February 1999Registered office changed on 17/02/99 from: mayors court moss lane altringham cheshire WA15 8HW (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Registered office changed on 17/02/99 from: mayors court moss lane altringham cheshire WA15 8HW (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
8 May 1998Secretary resigned (1 page)
8 May 1998New secretary appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998Secretary resigned (1 page)
6 March 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997Registered office changed on 12/11/97 from: aria house 23 craven street london WC2N 5NT (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Registered office changed on 12/11/97 from: aria house 23 craven street london WC2N 5NT (1 page)
25 February 1997Incorporation (18 pages)
25 February 1997Incorporation (18 pages)