Company NameMidland City Properties Limited
Company StatusDissolved
Company Number00700639
CategoryPrivate Limited Company
Incorporation Date11 August 1961(62 years, 8 months ago)
Dissolution Date7 November 2019 (4 years, 4 months ago)
Previous NamesTownsend Contruction Company Limited and Townsend Thoresen Developments Limited

Business Activity

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

Directors

Director NameJunaid Muhammad Rahimullah Muhammad
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed10 October 2016(55 years, 2 months after company formation)
Appointment Duration3 years (closed 07 November 2019)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressConrad Building Level 15
Sheikh Zayed Road
Dubai
P.O. Box 17000
Director NameKhwaja Kamran Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityPakistani
StatusClosed
Appointed09 April 2018(56 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 07 November 2019)
RoleFinancial Controller - Dw
Country of ResidenceUnited Arab Emirates
Correspondence AddressApt 204 Building 107
Discovery Gardens
0000
Director NameMr John Williamson Melville
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(29 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 September 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address30 Crick Road
Rugby
Warwickshire
CV21 4DX
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(29 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 December 2003)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameMr John Huxley Fordyce Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodbrook House
Hambledon
Surrey
GU8 4HW
Director NameMr Ronald George Jennings
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 10 Priestly Hall
Lady Park Avenue
Bingley
West Yorkshire
BD16 4UB
Director NamePeter Francis Thomas Bromwich
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(29 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 February 2000)
RoleEstate Agent
Correspondence Address38 Arlington Avenue
Leamington Spa
CV32 5UG
Director NameMr Robert George Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(29 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 1999)
RoleSurveyor
Correspondence AddressThe Warren 51 Between Streets
Cobham
Surrey
KT11 1AA
Director NameTimothy John Randolph Harding
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(29 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address7 Paradise Walk
London
SW3 3LJ
Secretary NameMr Edmund Kenneth Wyatt
NationalityBritish
StatusResigned
Appointed24 May 1991(29 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address145 Oaklands Avenue
Oxhey
Watford
Hertfordshire
WD1 4LH
Secretary NameJohn Richard Ashurst
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(31 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address20 Culverhay
Ashtead
Surrey
KT21 1PR
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusResigned
Appointed31 July 1993(31 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address20 Culverhay
Ashtead
Surrey
KT21 1PR
Director NameMr Angus Howard Fletcher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(37 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 February 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(41 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Secretary NameMr Philip Alwyn Bignell
NationalityBritish
StatusResigned
Appointed30 October 2002(41 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr Philip Alwyn Bignell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(42 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr Ian Gregory Howie Barnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(42 years, 4 months after company formation)
Appointment Duration11 years (resigned 31 December 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed29 September 2006(45 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2008)
RoleCompany Director
Correspondence AddressLinden Lea
Hutton Roof
Kirkby Lonsdale
Lancashire
LA6 2PG
Secretary NameMr David John Nicholson
StatusResigned
Appointed22 March 2008(46 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2010)
RoleGeneral Counsel
Correspondence AddressArabian Ranches Savannah Villa 7
PO Box 28656
Dubai
United Arab Emirates
Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(47 years, 8 months after company formation)
Appointment Duration9 years (resigned 09 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameCynthia Mary Coombe
StatusResigned
Appointed20 October 2010(49 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2014)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMiss Guat Hoon (Known As Christina) Ong
Date of BirthApril 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed20 July 2015(53 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2016)
RoleDirector Of Real Estate, Istithmar World
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates

Contact

Websitewww.poproperties.co.uk
Telephone020 79014200
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1P & O Property Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts24 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 December 1986Delivered on: 6 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H small business centre wilnecote tamworth staffordshire, title no. Sf 168403.
Fully Satisfied
16 December 1986Delivered on: 6 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H site a lakeside redditch, worcestershire.
Fully Satisfied
16 December 1986Delivered on: 6 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 crouch street colchester, essex.
Fully Satisfied
16 December 1986Delivered on: 6 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 58 and garage queens road, coventry west midlands title no: wm 233344.
Fully Satisfied
5 August 1983Delivered on: 10 August 1983
Satisfied on: 17 August 1989
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Allf/h or l/h property comprised in all deeds, writings & documents of title deposited by the company with the bank f/h land or 327A, 345A 347 & land & buildings fronting chiswick high rd & the site of kings place. Chiswick tn ngl 387197 f/h land ar the side of 345A chiswich high rd, tn ngl 416689.
Fully Satisfied
15 July 1983Delivered on: 25 July 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises at stacey bushes, milton keynes, bucks.
Fully Satisfied
22 March 1983Delivered on: 7 April 1983
Satisfied on: 17 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at park street land at bankside, southwork london SE1.
Fully Satisfied
22 March 1983Delivered on: 7 April 1983
Satisfied on: 17 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6-12 bankside ports of wharves and embarkments on the north side of bankside and portions of the embarkments and over retaining walls. 13 bankside, 52 park street land and buildings on the north side of park street and the site of horseshoe alley, 15 bankside and property abutting the north side of park street, and the west side of horseshoe alley all in the borough of southwork london title no sgl 35409, sgl 160833 369927.
Fully Satisfied
16 December 1986Delivered on: 6 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H haxelhead st. Georges st. Georges road, coventry west midlands title no. Wm 234145.
Fully Satisfied
16 December 1986Delivered on: 6 January 1987
Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at stacey bushes milton keynes, buckinghamshire, comprising an area of approx 1.93 hectares.
Fully Satisfied
22 March 1983Delivered on: 7 April 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including bookdebts goodwill uncalled capital. Together with all building fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied

Filing History

7 November 2019Final Gazette dissolved following liquidation (1 page)
7 August 2019Return of final meeting in a members' voluntary winding up (6 pages)
27 November 2018Liquidators' statement of receipts and payments to 10 September 2018 (6 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
13 April 2018Appointment of Khwaja Kamran Shah as a director on 9 April 2018 (2 pages)
13 April 2018Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page)
5 October 2017Registered office address changed from 16 Palace Street London SW1E 5JQ to 15 Canada Square London E14 5GL on 5 October 2017 (2 pages)
5 October 2017Registered office address changed from 16 Palace Street London SW1E 5JQ to 15 Canada Square London E14 5GL on 5 October 2017 (2 pages)
4 October 2017Appointment of a voluntary liquidator (2 pages)
4 October 2017Appointment of a voluntary liquidator (2 pages)
4 October 2017Declaration of solvency (6 pages)
4 October 2017Declaration of solvency (6 pages)
4 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-11
(1 page)
4 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-11
(1 page)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
11 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 10 October 2016 (2 pages)
11 October 2016Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 10 October 2016 (1 page)
11 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 10 October 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 24 December 2015 (13 pages)
27 September 2016Accounts for a dormant company made up to 24 December 2015 (13 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
15 October 2015Accounts for a dormant company made up to 24 December 2014 (8 pages)
15 October 2015Accounts for a dormant company made up to 24 December 2014 (8 pages)
30 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
21 July 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
21 July 2015Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 (2 pages)
21 July 2015Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 (2 pages)
21 July 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
31 August 2014Accounts for a dormant company made up to 24 December 2013 (11 pages)
31 August 2014Accounts for a dormant company made up to 24 December 2013 (11 pages)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
3 October 2013Accounts for a small company made up to 24 December 2012 (14 pages)
3 October 2013Accounts for a small company made up to 24 December 2012 (14 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 24 December 2011 (15 pages)
2 October 2012Full accounts made up to 24 December 2011 (15 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
27 September 2011Full accounts made up to 24 December 2010 (13 pages)
27 September 2011Full accounts made up to 24 December 2010 (13 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
20 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
20 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
20 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
20 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
20 September 2010Full accounts made up to 24 December 2009 (13 pages)
20 September 2010Full accounts made up to 24 December 2009 (13 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
2 July 2009Full accounts made up to 24 December 2008 (13 pages)
2 July 2009Full accounts made up to 24 December 2008 (13 pages)
10 June 2009Return made up to 24/05/09; full list of members (4 pages)
10 June 2009Return made up to 24/05/09; full list of members (4 pages)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
2 November 2008Full accounts made up to 24 December 2007 (13 pages)
2 November 2008Full accounts made up to 24 December 2007 (13 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
10 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
7 August 2007Full accounts made up to 24 December 2006 (13 pages)
7 August 2007Full accounts made up to 24 December 2006 (13 pages)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
15 August 2006Full accounts made up to 24 December 2005 (11 pages)
15 August 2006Full accounts made up to 24 December 2005 (11 pages)
15 June 2006Return made up to 24/05/06; full list of members (3 pages)
15 June 2006Location of register of members (1 page)
15 June 2006Location of register of members (1 page)
15 June 2006Return made up to 24/05/06; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
20 October 2005Full accounts made up to 24 December 2004 (9 pages)
20 October 2005Full accounts made up to 24 December 2004 (9 pages)
12 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 October 2004Full accounts made up to 24 December 2003 (9 pages)
13 October 2004Full accounts made up to 24 December 2003 (9 pages)
22 June 2004Return made up to 24/05/04; full list of members (8 pages)
22 June 2004Return made up to 24/05/04; full list of members (8 pages)
23 December 2003New director appointed (5 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (5 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
13 October 2003Full accounts made up to 24 December 2002 (9 pages)
13 October 2003Full accounts made up to 24 December 2002 (9 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (5 pages)
9 October 2002Full accounts made up to 24 December 2001 (9 pages)
9 October 2002New director appointed (5 pages)
9 October 2002Full accounts made up to 24 December 2001 (9 pages)
9 October 2002Director resigned (1 page)
16 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Full accounts made up to 24 December 2000 (9 pages)
24 October 2001Full accounts made up to 24 December 2000 (9 pages)
5 July 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(8 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(8 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
24 October 2000Full accounts made up to 24 December 1999 (10 pages)
24 October 2000Full accounts made up to 24 December 1999 (10 pages)
13 June 2000Return made up to 24/05/00; full list of members (7 pages)
13 June 2000Return made up to 24/05/00; full list of members (7 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
22 October 1999Full accounts made up to 24 December 1998 (10 pages)
22 October 1999Full accounts made up to 24 December 1998 (10 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
5 June 1999Return made up to 24/05/99; full list of members (8 pages)
5 June 1999Return made up to 24/05/99; full list of members (8 pages)
23 October 1998Full accounts made up to 24 December 1997 (10 pages)
23 October 1998Full accounts made up to 24 December 1997 (10 pages)
23 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
23 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
27 October 1997Full accounts made up to 24 December 1996 (10 pages)
27 October 1997Full accounts made up to 24 December 1996 (10 pages)
22 June 1997Return made up to 24/05/97; full list of members (26 pages)
22 June 1997Return made up to 24/05/97; full list of members (26 pages)
17 September 1996Auditor's resignation (1 page)
17 September 1996Auditor's resignation (1 page)
16 September 1996Full accounts made up to 24 December 1995 (10 pages)
16 September 1996Full accounts made up to 24 December 1995 (10 pages)
18 June 1996Return made up to 24/05/96; full list of members (26 pages)
18 June 1996Return made up to 24/05/96; full list of members (26 pages)
19 September 1995Full accounts made up to 24 December 1994 (10 pages)
19 September 1995Full accounts made up to 24 December 1994 (10 pages)
20 June 1995Return made up to 24/05/95; full list of members (26 pages)
20 June 1995Return made up to 24/05/95; full list of members (26 pages)
31 May 1995Secretary's particulars changed (2 pages)
31 May 1995Secretary's particulars changed (2 pages)
30 September 1993Full accounts made up to 24 December 1992 (9 pages)
30 September 1993Full accounts made up to 24 December 1992 (9 pages)
27 October 1992Full accounts made up to 24 December 1991 (9 pages)
27 October 1992Full accounts made up to 24 December 1991 (9 pages)
4 September 1991Full accounts made up to 24 December 1990 (8 pages)
4 September 1991Full accounts made up to 24 December 1990 (8 pages)
28 June 1990Full accounts made up to 24 December 1989 (7 pages)
28 June 1990Full accounts made up to 24 December 1989 (7 pages)
16 August 1988Company name changed townsend thoresen developments l imited\certificate issued on 15/08/88 (2 pages)
16 August 1988Company name changed townsend thoresen developments l imited\certificate issued on 15/08/88 (2 pages)