Company NameTown Centre Estates No.6 Limited
Company StatusDissolved
Company Number04304417
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJulie Joss
NationalityBritish
StatusClosed
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address611 James Reckitt Avenue
Hull
HU8 0LP
Director NameJohn Bradley Hutchinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 09 December 2003)
RoleOperations Director
Correspondence Address2 New Row
Colton
Leeds
LS15 9AG
Director NameAndrew Marshall
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Hall
Brandon Lane
Leeds
West Yorkshire
LS17 9JL
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address33-35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
15 July 2003Application for striking-off (1 page)
21 January 2003Registered office changed on 21/01/03 from: 82A otley road headingley leeds west yorkshire LS6 4BA (1 page)
26 October 2002Return made up to 15/10/02; full list of members (7 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 February 2002New director appointed (2 pages)
24 December 2001Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page)
23 October 2001Secretary resigned (1 page)
15 October 2001Incorporation (16 pages)