Company NameTownend Commission Weaving Limited
Company StatusDissolved
Company Number04747057
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameFrederic Harvey Townend
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(1 day after company formation)
Appointment Duration6 years, 7 months (closed 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMold Hall Nettleton Hill
Golcar
Huddersfield
West Yorkshire
HD7 4PB
Director NameSimon Mark Townend
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(1 day after company formation)
Appointment Duration6 years, 7 months (closed 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grange Close
Outlane
Huddersfield
West Yorkshire
HD3 3FU
Secretary NameSimon Mark Townend
NationalityBritish
StatusClosed
Appointed29 April 2003(1 day after company formation)
Appointment Duration6 years, 7 months (closed 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grange Close
Outlane
Huddersfield
West Yorkshire
HD3 3FU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressYorkshire House 7 South Lane
Holmfirth
Huddersfield
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£256,851
Cash£3,300
Current Liabilities£177,766

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2009Appointment of a voluntary liquidator (1 page)
17 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2009Statement of affairs with form 4.19 (15 pages)
17 March 2009Registered office changed on 17/03/2009 from UNIT10-11 holme mills west slaithwaite road marsden huddersfield west yorkshire HD7 6LS (1 page)
8 May 2008Return made up to 28/04/08; full list of members (4 pages)
9 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 May 2007Return made up to 28/04/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
15 May 2006Return made up to 28/04/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
22 July 2005Particulars of mortgage/charge (7 pages)
20 May 2005Return made up to 28/04/05; full list of members (3 pages)
30 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 June 2004Return made up to 28/04/04; full list of members (7 pages)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: 8/10 stamford hill london N16 6XZ (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)