Company NameTown & Country Builders Limited
Company StatusDissolved
Company Number01899246
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years, 1 month ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Judith Carmel Taylor
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(10 years, 11 months after company formation)
Appointment Duration20 years, 1 month (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lowther Close
Elstree
Borehamwood
Hertfordshire
WD6 3PY
Director NameBarry Taylor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 11 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lowther Close
Estree
Herts
WD6 3PY
Director NameMalcolm George White
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address10 Coulter Close
Cuffley
Hertfordshire
EN6 4RR
Secretary NameBarry Taylor
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 11 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lowther Close
Estree
Herts
WD6 3PY

Location

Registered AddressOne
Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Executors Of Estate Of Barry Taylor
50.00%
Ordinary
1 at £1J.c. Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth-£85,709
Cash£235
Current Liabilities£13,425

Accounts

Latest Accounts28 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the company off the register (3 pages)
18 January 2016Application to strike the company off the register (3 pages)
3 March 2015Total exemption small company accounts made up to 28 March 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 28 March 2014 (4 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
9 December 2014Registered office address changed from Ramillies House Ramillies Street London W1F 7LN to One Great Cumberland Place London W1H 7AL on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Ramillies House Ramillies Street London W1F 7LN to One Great Cumberland Place London W1H 7AL on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Ramillies House Ramillies Street London W1F 7LN to One Great Cumberland Place London W1H 7AL on 9 December 2014 (1 page)
21 November 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
21 November 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 29 March 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 29 March 2013 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
20 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 February 2013Termination of appointment of Barry Taylor as a secretary (1 page)
15 February 2013Termination of appointment of Barry Taylor as a secretary (1 page)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 February 2013Termination of appointment of Barry Taylor as a director (1 page)
15 February 2013Termination of appointment of Barry Taylor as a director (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Director's details changed for Judith Carmel Taylor on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Judith Carmel Taylor on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Barry Taylor on 4 February 2010 (1 page)
4 February 2010Director's details changed for Barry Taylor on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Barry Taylor on 4 February 2010 (1 page)
4 February 2010Director's details changed for Barry Taylor on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Judith Carmel Taylor on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Barry Taylor on 4 February 2010 (1 page)
4 February 2010Director's details changed for Barry Taylor on 4 February 2010 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 January 2009Director and secretary's change of particulars / barry taylor / 11/08/2008 (1 page)
2 January 2009Director's change of particulars / judith taylor / 11/08/2008 (1 page)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Director's change of particulars / judith taylor / 11/08/2008 (1 page)
2 January 2009Director and secretary's change of particulars / barry taylor / 11/08/2008 (1 page)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 March 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 July 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
15 July 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(7 pages)
3 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(7 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 February 2001Full accounts made up to 31 March 2000 (5 pages)
8 February 2001Full accounts made up to 31 March 2000 (5 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
10 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
25 January 1999Return made up to 31/12/98; no change 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 March 1998 (4 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 February 1998Return made up to 31/12/97; no change of members (5 pages)
3 February 1998Return made up to 31/12/97; no change of members (5 pages)
29 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
15 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
15 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (5 pages)
10 January 1996Return made up to 31/12/95; no change of members (5 pages)