Company NameThe Town & Parish Company Limited
Company StatusDissolved
Company Number07659831
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NameThe Town & Parish Website Company Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Andrea Duffield
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleEnergy Assessor
Country of ResidenceEngland
Correspondence Address9 Hanover House Market Place
Easingwold
York
YO61 3AD
Director NameMr Nigel Antony Knapton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleEnergy Assessor
Country of ResidenceEngland
Correspondence Address9 Hanover House Market Place
Easingwold
York
YO61 3AD

Location

Registered Address9 Hanover House Market Place
Easingwold
York
YO61 3AD
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold

Shareholders

50 at £1Andrea Duffield
50.00%
Ordinary
50 at £1Nigel Antony Knapton
50.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the company off the register (3 pages)
30 September 2015Application to strike the company off the register (3 pages)
8 June 2015Registered office address changed from Hanover House Market Place Easingwold York YO61 3AD England to 9 Hanover House Market Place Easingwold York YO61 3AD on 8 June 2015 (1 page)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Registered office address changed from Hanover House Market Place Easingwold York YO61 3AD England to 9 Hanover House Market Place Easingwold York YO61 3AD on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Hanover House Market Place Easingwold York YO61 3AD England to 9 Hanover House Market Place Easingwold York YO61 3AD on 8 June 2015 (1 page)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
9 March 2015Registered office address changed from Havover House Market Place Easingwold York YO61 3AD England to Hanover House Market Place Easingwold York YO61 3AD on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Havover House Market Place Easingwold York YO61 3AD England to Hanover House Market Place Easingwold York YO61 3AD on 9 March 2015 (1 page)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 March 2015Registered office address changed from Havover House Market Place Easingwold York YO61 3AD England to Hanover House Market Place Easingwold York YO61 3AD on 9 March 2015 (1 page)
5 March 2015Registered office address changed from 4 Central Buidings Market Place Easingwold York YO61 3AB to Havover House Market Place Easingwold York YO61 3AD on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 4 Central Buidings Market Place Easingwold York YO61 3AB to Havover House Market Place Easingwold York YO61 3AD on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 4 Central Buidings Market Place Easingwold York YO61 3AB to Havover House Market Place Easingwold York YO61 3AD on 5 March 2015 (1 page)
7 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
7 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
7 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
1 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
16 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
16 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
31 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
10 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
10 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
1 July 2011Company name changed the town & parish website company LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2011Company name changed the town & parish website company LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)