Company NameFor Striking Off Limited
Company StatusDissolved
Company Number04284744
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 7 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameTownends Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Frederick Charles Verney
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Westparkside
Goole
East Yorkshire
DN14 6XN
Director NameBarrie Everitt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Treeton Road
Howden
Goole
Nth Humberside
DN14 7DN
Director NameStuart Hawksworth
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleFinancial Accountant
Correspondence Address52 Shaftesbury Avenue
Goole
North Humberside
DN14 6UX
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameIan Michael Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Villa Fields
Snaith
Goole
North Humberside
DN14 9RP
Director NameMr Arthur Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWarren House High Street
Hook
Goole
East Yorkshire
DN14 5PL
Director NameMr Adrian Carroll
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCharterd Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Main Street
Asselby
Goole
North Humberside
DN14 7HE
Director NameMr John Philip Shand
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Kings Close
Pontefract
West Yorkshire
WF8 3PD
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameIan Michael Taylor
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Villa Fields
Snaith
Goole
North Humberside
DN14 9RP
Director NameMr Jeffrey Williamson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(2 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Kestrel Drive
Adwick Le Street
Doncaster
South Yorkshire
DN6 7UW
Director NameMr Paul Sharpe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(4 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address188 Scotter Road
Scunthorpe
South Humberside
DN15 7EQ
Director NameMr Adam James Verney
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Crescent
Monk Fryston
Leeds
West Yorkshire
LS25 5EF

Contact

Websitetownends.com
Telephone01405 763341
Telephone regionGoole

Location

Registered AddressCarlisle Chambers
Carlisle Street
Goole
East Yorkshire
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

Financials

Year2013
Net Worth£89,192
Cash£52,756
Current Liabilities£9,796

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
20 June 2018Application to strike the company off the register (3 pages)
4 April 2018Termination of appointment of Ian Michael Taylor as a secretary on 4 April 2018 (1 page)
4 April 2018Termination of appointment of Jeffrey Williamson as a director on 4 April 2018 (1 page)
4 April 2018Termination of appointment of Adrian Carroll as a director on 4 April 2018 (1 page)
4 April 2018Termination of appointment of John Philip Shand as a director on 4 April 2018 (1 page)
4 April 2018Termination of appointment of Paul Sharpe as a director on 4 April 2018 (1 page)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
4 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
4 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 July 2016Termination of appointment of Adam James Verney as a director on 19 July 2016 (1 page)
22 July 2016Termination of appointment of Adam James Verney as a director on 19 July 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 900
(10 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 900
(10 pages)
9 July 2015Director's details changed for Mr Frederick Charles Verney on 19 May 2015 (2 pages)
9 July 2015Director's details changed for Mr Frederick Charles Verney on 19 May 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 900
(10 pages)
19 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 900
(10 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 900
(10 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 900
(10 pages)
3 January 2013Total exemption small company accounts made up to 30 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 30 March 2012 (6 pages)
2 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (10 pages)
2 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (10 pages)
15 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision dirs classed as a and b directors 13/03/2012
(14 pages)
15 March 2012Change of share class name or designation (2 pages)
15 March 2012Particulars of variation of rights attached to shares (2 pages)
15 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision dirs classed as a and b directors 13/03/2012
(14 pages)
15 March 2012Change of share class name or designation (2 pages)
15 March 2012Particulars of variation of rights attached to shares (2 pages)
15 March 2012Sub-division of shares on 13 March 2012 (5 pages)
15 March 2012Sub-division of shares on 13 March 2012 (5 pages)
29 February 2012Termination of appointment of Ian Taylor as a director (2 pages)
29 February 2012Termination of appointment of Ian Taylor as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (10 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (10 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (10 pages)
16 September 2010Director's details changed for Ian Michael Taylor on 10 September 2010 (2 pages)
16 September 2010Director's details changed for Adam James Verney on 10 September 2010 (2 pages)
16 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (10 pages)
16 September 2010Director's details changed for Adam James Verney on 10 September 2010 (2 pages)
16 September 2010Director's details changed for Ian Michael Taylor on 10 September 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Return made up to 10/09/09; full list of members (6 pages)
14 September 2009Return made up to 10/09/09; full list of members (6 pages)
7 April 2009Director appointed adam james verney (2 pages)
7 April 2009Director appointed adam james verney (2 pages)
7 April 2009Appointment terminated director arthur walker (1 page)
7 April 2009Appointment terminated director arthur walker (1 page)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Return made up to 10/09/08; full list of members (5 pages)
22 September 2008Return made up to 10/09/08; full list of members (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Return made up to 10/09/07; full list of members (3 pages)
13 September 2007Return made up to 10/09/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 September 2006Return made up to 10/09/06; full list of members (9 pages)
21 September 2006Return made up to 10/09/06; full list of members (9 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 September 2005Return made up to 10/09/05; full list of members (10 pages)
20 September 2005Return made up to 10/09/05; full list of members (10 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
31 March 2005£ ic 1000/900 21/02/05 £ sr 100@1=100 (2 pages)
31 March 2005£ ic 1000/900 21/02/05 £ sr 100@1=100 (2 pages)
11 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
15 February 2005Full accounts made up to 31 March 2004 (16 pages)
15 February 2005Full accounts made up to 31 March 2004 (16 pages)
15 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
8 April 2004Ad 30/09/02--------- £ si 999@1 (2 pages)
8 April 2004Statement of affairs (5 pages)
8 April 2004Statement of affairs (5 pages)
8 April 2004Ad 30/09/02--------- £ si 999@1 (2 pages)
6 February 2004Full accounts made up to 31 March 2003 (15 pages)
6 February 2004Full accounts made up to 31 March 2003 (15 pages)
3 October 2003Return made up to 10/09/03; full list of members (9 pages)
3 October 2003Return made up to 10/09/03; full list of members (9 pages)
17 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
17 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
17 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
17 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
16 September 2002Return made up to 10/09/02; full list of members (9 pages)
16 September 2002Return made up to 10/09/02; full list of members (9 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001New director appointed (2 pages)
10 September 2001Incorporation (18 pages)
10 September 2001Incorporation (18 pages)