Company NameTown Houses Limited
Company StatusDissolved
Company Number00439893
CategoryPrivate Limited Company
Incorporation Date29 July 1947(76 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian John Powell Cotton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(44 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHardwycke House
Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameMr Christopher Charles Stapleton Cotton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(44 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarley Hill
Unsted
Godalming
Surrey
GU7 1UW
Director NameMarjorie Eleanor Dahl
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(44 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleWidow
Correspondence Address152 Broyle Road
Chichester
West Sussex
PO19 4BQ
Director NameClive Neville Hayter
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(44 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSales Executive
Correspondence Address45 Collet De Darbrousson
Valbonne
France 06560
Foreign
Director NameEdith Rose Annie Hayter
Date of BirthOctober 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(44 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleWidow
Correspondence Address21 Stoke Ridings
Chapel Road
Tadworth
Surrey
KT20 5SG
Director NameMrs Jacqueline Holden
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(44 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleHousewife
Correspondence Address6 Charles Avenue
Petersfield
Hants
Director NameMrs Juliet Ann James
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(44 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence AddressFarrs Clappers Lane
Chobham
Woking
Surrey
GU24 8DD
Secretary NameMr Brian John Powell Cotton
NationalityBritish
StatusCurrent
Appointed18 November 1991(44 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardwycke House
Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameMr Cecil Alfred Chapman
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(44 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 March 1992)
RoleChartered Accountant
Correspondence AddressFarrs Clappers Lane
Chobham
Woking
Surrey
GU24 8DD

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 September 1998Dissolved (1 page)
5 June 1998Liquidators statement of receipts and payments (5 pages)
5 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
23 September 1997Liquidators statement of receipts and payments (5 pages)
13 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 September 1996Appointment of a voluntary liquidator (1 page)
5 September 1996Declaration of solvency (12 pages)
22 January 1996Return made up to 18/11/95; no change of members (6 pages)
22 January 1996Full accounts made up to 31 March 1995 (8 pages)