Company NameTownend & Walkden Enterprises Limited
Company StatusDissolved
Company Number08217705
CategoryPrivate Limited Company
Incorporation Date17 September 2012(11 years, 6 months ago)
Dissolution Date5 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher Townend
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Lockwoods Yard
Huddersfield
West Yorkshire
HD7 4PE
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Richard James Walkden
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Lockwoods Yard
Huddersfield
West Yorkshire
HD7 4PE

Contact

Telephone01484 657247
Telephone regionHuddersfield

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 January 2018Final Gazette dissolved following liquidation (1 page)
5 January 2018Final Gazette dissolved following liquidation (1 page)
5 October 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
5 October 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
19 September 2017Director's details changed for Mr Christopher Townend on 13 October 2016 (2 pages)
19 September 2017Change of details for Mr Christopher Townend as a person with significant control on 13 October 2016 (2 pages)
19 September 2017Change of details for Mr Christopher Townend as a person with significant control on 13 October 2016 (2 pages)
19 September 2017Director's details changed for Mr Christopher Townend on 13 October 2016 (2 pages)
19 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
26 October 2016Registered office address changed from 117 Town End Golcar Huddersfield West Yorkshire HD7 4QA to Coopers House Intake Lane Ossett WF5 0RG on 26 October 2016 (2 pages)
26 October 2016Registered office address changed from 117 Town End Golcar Huddersfield West Yorkshire HD7 4QA to Coopers House Intake Lane Ossett WF5 0RG on 26 October 2016 (2 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Statement of affairs with form 4.19 (5 pages)
17 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-30
(1 page)
17 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-30
(1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Statement of affairs with form 4.19 (5 pages)
11 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
2 September 2016Termination of appointment of Richard James Walkden as a director on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Richard James Walkden as a director on 2 September 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
17 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 October 2012Termination of appointment of Jonathon Round as a director (1 page)
1 October 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 October 2012 (1 page)
1 October 2012Appointment of Mr Richard James Walkden as a director (2 pages)
1 October 2012Appointment of Mr Christopher Townend as a director (2 pages)
1 October 2012Termination of appointment of Jonathon Round as a director (1 page)
1 October 2012Appointment of Mr Richard James Walkden as a director (2 pages)
1 October 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 October 2012 (1 page)
1 October 2012Appointment of Mr Christopher Townend as a director (2 pages)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)