Company NameH.Townsend & Sons(Builders)Limited
Company StatusDissolved
Company Number00548707
CategoryPrivate Limited Company
Incorporation Date5 May 1955(69 years ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jonathan Whittingham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(50 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doria Road
London
SW6 4UG
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(55 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 14 February 2012)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusClosed
Appointed05 April 2007(51 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 14 February 2012)
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Director NameMalcolm Dagul
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(36 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 January 1996)
RoleCompany Director
Correspondence Address1 Dancastle Court Arcadia Avenue
London
N3 2JU
Director NameLaurence Stephen Lebor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(36 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 1995)
RoleChartered Surveyor
Correspondence Address33 Hativat Golani
Raanana
Israel
Foreign
Secretary NamePaul Gary Maurice
NationalityBritish
StatusResigned
Appointed08 December 1991(36 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NamePaul Gary Maurice
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(40 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 January 1996)
RoleChartered Accountant
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NameMr Neil Murray Ankers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(40 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 June 2005)
RoleCompany Director
Correspondence AddressThe Beeches Main Road
Huxley
Chester
Cheshire
CH4 9AJ
Wales
Director NameMr Graeme Jackson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(40 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Mount Street
London
W1Y 5HB
Secretary NameJohn Alexander Sutherland
NationalityBritish
StatusResigned
Appointed01 March 1996(40 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address55a Parson Street
Hendon
London
NW4 1QT
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(50 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Secretary NameMr David Smith Mitchell
NationalityBritish
StatusResigned
Appointed25 November 2005(50 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Director NameMr David Smith Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(51 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 February 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ

Location

Registered AddressGround Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
24 October 2011Application to strike the company off the register (3 pages)
24 October 2011Application to strike the company off the register (3 pages)
17 February 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1,000
(4 pages)
17 February 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1,000
(4 pages)
17 February 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1,000
(4 pages)
22 November 2010Appointment of Mr. Christopher Harwood Bernard Mills as a director (3 pages)
22 November 2010Appointment of Mr. Christopher Harwood Bernard Mills as a director (3 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (12 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (12 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (12 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 February 2009Return made up to 02/01/09; no change of members (4 pages)
10 February 2009Return made up to 02/01/09; no change of members (4 pages)
7 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 January 2009Accounts made up to 31 December 2007 (5 pages)
20 August 2008Full accounts made up to 31 December 2006 (11 pages)
20 August 2008Full accounts made up to 31 December 2006 (11 pages)
16 January 2008Return made up to 08/12/07; no change of members (6 pages)
16 January 2008Return made up to 08/12/07; no change of members (6 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 121 mount street london W1K 3NW (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 121 mount street london W1K 3NW (1 page)
17 April 2007Secretary resigned (1 page)
18 December 2006Return made up to 08/12/06; full list of members (2 pages)
18 December 2006Return made up to 08/12/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
5 June 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 June 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
8 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
8 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Return made up to 08/12/05; full list of members (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Return made up to 08/12/05; full list of members (2 pages)
9 August 2005Full accounts made up to 31 March 2004 (14 pages)
9 August 2005Full accounts made up to 31 March 2004 (14 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
9 July 2005Registered office changed on 09/07/05 from: 30-32 pall mall liverpool L3 6AL (1 page)
9 July 2005Registered office changed on 09/07/05 from: 30-32 pall mall liverpool L3 6AL (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
20 May 2005Auditor's resignation (2 pages)
20 May 2005Auditor's resignation (2 pages)
11 January 2005Return made up to 08/12/04; full list of members (7 pages)
11 January 2005Return made up to 08/12/04; full list of members (7 pages)
6 May 2004Full accounts made up to 31 March 2003 (13 pages)
6 May 2004Full accounts made up to 31 March 2003 (13 pages)
27 January 2004Return made up to 08/12/03; full list of members (7 pages)
27 January 2004Return made up to 08/12/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
17 December 2002Return made up to 08/12/02; full list of members (7 pages)
17 December 2002Return made up to 08/12/02; full list of members (7 pages)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
7 February 2002Return made up to 08/12/01; full list of members (6 pages)
7 February 2002Return made up to 08/12/01; full list of members (6 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
24 January 2001Return made up to 08/12/00; full list of members (6 pages)
24 January 2001Return made up to 08/12/00; full list of members (6 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
12 May 2000Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page)
12 May 2000Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page)
8 February 2000Return made up to 08/12/99; full list of members (6 pages)
8 February 2000Return made up to 08/12/99; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
30 December 1998Return made up to 08/12/98; no change of members (6 pages)
30 December 1998Return made up to 08/12/98; no change of members
  • 363(287) ‐ Registered office changed on 30/12/98
(6 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Return made up to 08/12/97; no change of members (6 pages)
16 December 1997Return made up to 08/12/97; no change of members (6 pages)
17 April 1997Return made up to 08/12/96; full list of members (8 pages)
17 April 1997Return made up to 08/12/96; full list of members (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 September 1996Registered office changed on 03/09/96 from: 1 dancastle court arcadia avenue london N3 2JU (1 page)
3 September 1996Registered office changed on 03/09/96 from: 1 dancastle court arcadia avenue london N3 2JU (1 page)
15 March 1996Secretary resigned (2 pages)
15 March 1996Return made up to 08/12/95; no change of members (7 pages)
15 March 1996Return made up to 08/12/95; no change of members (7 pages)
15 March 1996Secretary resigned (2 pages)
15 March 1996New secretary appointed (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996New director appointed (2 pages)
28 January 1996Full accounts made up to 31 March 1995 (11 pages)
28 January 1996Full accounts made up to 31 March 1995 (11 pages)
30 October 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
5 May 1955Incorporation (22 pages)
5 May 1955Incorporation (22 pages)