Company NameTown & Country Property Ltd
Company StatusDissolved
Company Number04486196
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameBrian William Smailes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(3 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 21 March 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakdale Road
Retford
Nottinghamshire
DN22 7GX
Director NameLouise Marie Smailes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(3 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 21 March 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakdale Road
Retford
Nottinghamshire
DN22 7GX
Secretary NameLouise Marie Smailes
NationalityBritish
StatusClosed
Appointed31 July 2006(4 years after company formation)
Appointment Duration10 years, 7 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakdale Road
Retford
Nottinghamshire
DN22 7GX
Director NameJeanette McCormack
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Lodge
North Road
Retford
Nottinghamshire
DN22 7XQ
Director NameBrian William Smailes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleEstate Agent
Correspondence Address9 Dadley Road
Carlton
Worksop
Nottinghamshire
S81 9NB
Secretary NameJeanette McCormack
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Lodge
North Road
Retford
Nottinghamshire
DN22 7XQ
Director NameClive James Mc Cormack
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Lodge North Road
Retford
Nottingghamshire
DN22 7XQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2009
Net Worth-£86,478
Cash£80,710
Current Liabilities£152,727

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 March 2017Final Gazette dissolved following liquidation (1 page)
21 March 2017Final Gazette dissolved following liquidation (1 page)
21 December 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
21 December 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
16 June 2016Liquidators' statement of receipts and payments to 5 April 2016 (23 pages)
16 June 2016Liquidators' statement of receipts and payments to 5 April 2016 (23 pages)
16 June 2016Liquidators statement of receipts and payments to 5 April 2016 (23 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 June 2015Liquidators' statement of receipts and payments to 5 April 2015 (19 pages)
12 June 2015Liquidators' statement of receipts and payments to 5 April 2015 (19 pages)
12 June 2015Liquidators statement of receipts and payments to 5 April 2015 (19 pages)
12 June 2015Liquidators statement of receipts and payments to 5 April 2015 (19 pages)
12 June 2014Liquidators statement of receipts and payments to 5 April 2014 (16 pages)
12 June 2014Liquidators' statement of receipts and payments to 5 April 2014 (16 pages)
12 June 2014Liquidators statement of receipts and payments to 5 April 2014 (16 pages)
12 June 2014Liquidators' statement of receipts and payments to 5 April 2014 (16 pages)
13 June 2013Liquidators statement of receipts and payments to 5 April 2013 (18 pages)
13 June 2013Liquidators' statement of receipts and payments to 5 April 2013 (18 pages)
13 June 2013Liquidators' statement of receipts and payments to 5 April 2013 (18 pages)
13 June 2013Liquidators statement of receipts and payments to 5 April 2013 (18 pages)
11 June 2012Liquidators statement of receipts and payments to 5 April 2012 (14 pages)
11 June 2012Liquidators' statement of receipts and payments to 5 April 2012 (14 pages)
11 June 2012Liquidators' statement of receipts and payments to 5 April 2012 (14 pages)
11 June 2012Liquidators statement of receipts and payments to 5 April 2012 (14 pages)
13 April 2011Appointment of a voluntary liquidator (2 pages)
13 April 2011Statement of affairs with form 4.19 (8 pages)
13 April 2011Appointment of a voluntary liquidator (2 pages)
13 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2011Statement of affairs with form 4.19 (8 pages)
13 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2011Registered office address changed from 27 Grove Street Retford Nottinghamshire DN22 6JP on 31 March 2011 (2 pages)
31 March 2011Registered office address changed from 27 Grove Street Retford Nottinghamshire DN22 6JP on 31 March 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
(5 pages)
26 August 2010Director's details changed for Brian William Smailes on 15 July 2010 (2 pages)
26 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
(5 pages)
26 August 2010Director's details changed for Louise Marie Smailes on 15 July 2010 (2 pages)
26 August 2010Director's details changed for Louise Marie Smailes on 15 July 2010 (2 pages)
26 August 2010Director's details changed for Brian William Smailes on 15 July 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 August 2009Return made up to 15/07/09; full list of members (4 pages)
13 August 2009Return made up to 15/07/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 August 2008Return made up to 15/07/08; full list of members (4 pages)
21 August 2008Return made up to 15/07/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Return made up to 15/07/07; full list of members (3 pages)
16 August 2007Return made up to 15/07/07; full list of members (3 pages)
1 November 2006Return made up to 15/07/06; full list of members (3 pages)
1 November 2006Return made up to 15/07/06; full list of members (3 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006Secretary resigned;director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned;director resigned (1 page)
24 October 2006Director resigned (1 page)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
21 March 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
21 March 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
17 August 2005Return made up to 15/07/05; full list of members (7 pages)
17 August 2005Return made up to 15/07/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
9 September 2004Return made up to 15/07/04; full list of members (7 pages)
9 September 2004Return made up to 15/07/04; full list of members (7 pages)
27 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 September 2003Return made up to 15/07/03; full list of members (7 pages)
8 September 2003Return made up to 15/07/03; full list of members (7 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed;new director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed;new director appointed (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Incorporation (17 pages)
15 July 2002Incorporation (17 pages)