Company NameTownshend Castings Limited
Company StatusDissolved
Company Number00629273
CategoryPrivate Limited Company
Incorporation Date1 June 1959(64 years, 11 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameEarth Anchors Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePaul Ian Bennett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(31 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 23 January 2007)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address15 Windborough Road
Carshalton
Surrey
SM5 4QL
Director NameKevin Patrick Clegg
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(31 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 23 January 2007)
RoleDirector Of Companies
Correspondence Address5 Strathmore Close
Caterham
Surrey
CR3 5EQ
Director NameFlorence Jean Townshend
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(31 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 23 January 2007)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address12 South Drive
Banstead
Surrey
SM7 3BH
Director NameJohn Roy Townshend
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(31 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 23 January 2007)
RoleDirector Of Companies
Correspondence Address9 Ayrsome Road
London
N16 0RH
Secretary NameLinda Christine Harris
NationalityBritish
StatusClosed
Appointed09 April 1991(31 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address16 Albion Street
West Croydon
Surrey
CR0 3SA
Director NameSteven Rowland Hill
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(31 years, 10 months after company formation)
Appointment Duration3 weeks (resigned 30 April 1991)
RoleDirector Of Companies
Correspondence AddressRydal Chestnut Walk
Felcourt
East Grinstead
West Sussex
RH19 2LB
Director NameJohn Derek Stafford Townshend
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(31 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 August 1993)
RoleDirector Of Companies
Correspondence Address12 South Drive
Banstead
Surrey
SM7 3BH
Director NameAnnie Maxwell Walker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(31 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 1997)
RoleDirector Of Companies
Correspondence Address48 Silverleigh Road
Thornton Heath
Surrey
CR7 6DU

Location

Registered Address105 Stanstead Road
London
SE23 1HH
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Current Liabilities£55,116

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
7 April 2005Return made up to 06/04/05; full list of members (3 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
2 July 2004Return made up to 09/04/04; full list of members (8 pages)
28 April 2004Company name changed earth anchors LIMITED\certificate issued on 28/04/04 (2 pages)
17 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
18 April 2003Return made up to 09/04/03; full list of members (8 pages)
15 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
12 April 2002Return made up to 09/04/02; full list of members (7 pages)
19 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
3 May 2001Return made up to 09/04/01; full list of members (7 pages)
6 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
16 April 2000Return made up to 09/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
17 April 1999Return made up to 09/04/99; no change of members (4 pages)
20 January 1999Registered office changed on 20/01/99 from: 15 campbell road croydon surrey CR0 2SQ (1 page)
10 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
14 September 1998Director's particulars changed (1 page)
18 May 1998Return made up to 09/04/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 February 1998Director resigned (1 page)
20 October 1997Auditor's resignation (1 page)
20 May 1997Return made up to 09/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
27 December 1996Auditor's resignation (1 page)
16 May 1996Return made up to 09/04/96; no change of members (6 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
25 April 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)