Company NameTown Woodhouse Limited
DirectorsAnette Vendelbo Lawless and Roger Peter Dowding
Company StatusDissolved
Company Number00383187
CategoryPrivate Limited Company
Incorporation Date8 October 1943(80 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed26 August 1999(55 years, 11 months after company formation)
Appointment Duration24 years, 8 months
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameSarah Alexis Morley
NationalityBritish
StatusCurrent
Appointed02 April 2004(60 years, 6 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address34 The Paddocks
Codicote
Hertfordshire
SG4 8YX
Director NameRoger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(61 years, 2 months after company formation)
Appointment Duration19 years, 4 months
RoleChartered Accountant
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameTracey Jane Barclay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(48 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 August 1997)
RoleChartered Secretary
Correspondence AddressTudor House 45 Carpenters Wood Drive
Chorleywood
Hertfordshire
WD3 5RN
Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(48 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(48 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 1998)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Secretary NameGlynne Christian Lloyd-Davis
NationalityBritish
StatusResigned
Appointed11 April 1992(48 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 August 1992)
RoleCompany Director
Correspondence AddressForge Cottage
Whitehill Ospringe
Faversham
Kent
ME13 0DW
Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusResigned
Appointed27 August 1992(48 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Director NameDonald Wilfrid Sharman
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(50 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressThe Pantiles
33 Spencer Road
Birchington
Kent
CT7 9EZ
Director NameDaren Clive Lowry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(54 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 1999)
RoleChartered Secretary
Correspondence Address27 Malden Fields Three Valleys Way
Aldenham Road
Bushey
Hertfordshire
WD2 2QA
Secretary NameMr Matthew John Whyte
NationalityBritish
StatusResigned
Appointed12 May 2000(56 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Selby Road
Ealing
London
W5 1LY

Location

Registered Address6 St James's Square
London
SW1Y 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£55,829

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 2006Dissolved (1 page)
8 March 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
24 December 2004Appointment of a voluntary liquidator (1 page)
24 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2004Declaration of solvency (3 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
14 June 2004Return made up to 28/03/04; full list of members (7 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 April 2004New secretary appointed (2 pages)
21 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
12 September 2002Secretary's particulars changed (1 page)
3 May 2002Return made up to 28/03/02; full list of members (6 pages)
14 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 September 2001Secretary's particulars changed (1 page)
12 April 2001Full accounts made up to 31 December 2000 (10 pages)
11 April 2001Return made up to 28/03/01; full list of members (6 pages)
24 October 2000Secretary's particulars changed (1 page)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
2 May 2000Return made up to 28/03/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 December 1999 (9 pages)
22 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1999New director appointed (4 pages)
8 October 1999Director resigned (1 page)
25 May 1999Auditor's resignation (1 page)
23 April 1999Return made up to 28/03/99; no change of members (4 pages)
15 February 1999Full accounts made up to 31 December 1998 (10 pages)
6 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (1 page)
8 April 1998Return made up to 28/03/98; full list of members (6 pages)
11 February 1998Full accounts made up to 31 December 1997 (12 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
5 September 1997Director resigned (1 page)
21 April 1997Return made up to 28/03/97; full list of members (7 pages)
7 April 1997Full accounts made up to 31 December 1996 (12 pages)
9 January 1997Director resigned (1 page)
7 June 1996Full accounts made up to 31 December 1995 (12 pages)
4 June 1996Director's particulars changed (1 page)
9 May 1996Return made up to 11/04/96; full list of members (8 pages)
11 May 1995Return made up to 11/04/95; full list of members (14 pages)
11 April 1995Full accounts made up to 31 December 1994 (13 pages)