Company NameTown & Country Developments Limited
Company StatusDissolved
Company Number01483585
CategoryPrivate Limited Company
Incorporation Date6 March 1980(44 years, 2 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameBarry Taylor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(11 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lowther Close
Estree
Herts
WD6 3PY
Director NameMrs Judith Carmel Taylor
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(11 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lowther Close
Elstree
Borehamwood
Hertfordshire
WD6 3PY
Secretary NameBarry Taylor
NationalityBritish
StatusClosed
Appointed21 September 1991(11 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lowther Close
Estree
Herts
WD6 3PY
Director NameMalcolm George White
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address10 Coulter Close
Cuffley
Hertfordshire
EN6 4RR

Location

Registered AddressRamillies House
Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,271
Cash£2
Current Liabilities£7,273

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
11 September 2009Voluntary strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2008Application for striking-off (1 page)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2007Return made up to 21/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2006Return made up to 21/09/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 October 2005Return made up to 21/09/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 September 2004Return made up to 21/09/04; full list of members (7 pages)
13 October 2003Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
(8 pages)
19 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 September 2002Return made up to 21/09/02; full list of members (8 pages)
23 January 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
27 September 2001Return made up to 21/09/01; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
8 February 2001Full accounts made up to 31 December 1999 (5 pages)
26 September 2000Return made up to 21/09/00; full list of members (6 pages)
15 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 November 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 January 1999Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 October 1998Return made up to 21/09/98; no change of members (5 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 September 1997Return made up to 21/09/97; no change of members (5 pages)
4 October 1996Return made up to 21/09/96; full list of members (6 pages)
15 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 September 1995Return made up to 21/09/95; no change of members (6 pages)
6 March 1980Incorporation (16 pages)