Company NameTownsend Knight Consulting Limited
Company StatusDissolved
Company Number01962925
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 5 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Richard Upwood
NationalityBritish
StatusClosed
Appointed02 October 1995(9 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 28 May 2002)
RoleSecretary
Correspondence Address177d Randolph Avenue
London
W9 1DJ
Director NameAndrew Philip Wilkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1997(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMirassou 1 Baymans Wood
Shenfield
Essex
CM15 8BT
Director NameJonathan Mark Tarrant
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2000(15 years after company formation)
Appointment Duration1 year, 5 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address15 Grand Avenue
Muswell Hill
London
N10 3AY
Director NameJohn Alfred Skidmore
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 3 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressButton Oak Jacksons Lane
Hazel Grove
Stockport
SK7 5JS
Director NameJohn Raymond Ratcliffe
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Castle Lane
Warwick
Warwickshire
CV34 4BU
Director NamePeter Horncastle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 February 1993)
RoleCompany Director
Correspondence Address35 Crampton Road
London
SE20 7AR
Director NameJohn Brian Gowshall
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleFinance Director
Correspondence AddressHillcrest
Loudwater
Rickmansworth
Hertfordshire
WD3 4HU
Secretary NameMr Martin Terence Alan Purvis
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenetters
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameMr Barrie Howard Witt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 1994)
RoleConsultant
Correspondence Address92 Cowleigh Road
Malvern
Worcestershire
WR14 1QW
Director NamePeter John McMahon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 1993)
RoleSelection Consultant
Correspondence Address74 Chosen Drive
Churchdown
Gloucester
Gloucestershire
GL3 2QT
Wales
Director NameMr Joseph Robert Gunning
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 April 1994)
RoleSelection Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Field Close
Harpenden
Hertfordshire
AL5 1EP
Director NameTimothy Edward Austin Gibbon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address33 Tornay Road
London
SW6 7UF
Secretary NameJohn Brian Gowshall
NationalityBritish
StatusResigned
Appointed24 August 1993(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 1995)
RoleGroup Finance Director
Correspondence AddressHillcrest
Loudwater
Rickmansworth
Hertfordshire
WD3 4HU
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Director NameThomas Gerald Collison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 1997(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address8 Bay Road Box 4062
West Gilgo Beach
New York
Usa
Ny11702
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Director NameNikki Bream
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(15 years after company formation)
Appointment Duration9 months (resigned 31 August 2001)
RoleChief Financial Officer
Correspondence Address31 Salcott Road
Battersea
London
SW11 6DQ

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
24 December 2001Application for striking-off (1 page)
21 December 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 December 2001Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 December 2001Director resigned (1 page)
6 April 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(7 pages)
15 February 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
18 December 2000Director resigned (1 page)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 April 1999Return made up to 15/03/99; no change of members
  • 363(287) ‐ Registered office changed on 18/04/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 March 1998Return made up to 15/03/98; full list of members (7 pages)
18 March 1998New director appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (3 pages)
11 September 1997Director resigned (1 page)
11 September 1997Registered office changed on 11/09/97 from: knightway house 20 soho square london W1A 1DS (1 page)
11 September 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
11 September 1997New director appointed (3 pages)
23 April 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
25 March 1997Return made up to 15/03/97; full list of members (6 pages)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
22 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
9 April 1996Return made up to 15/03/96; full list of members (6 pages)
11 October 1995New secretary appointed (2 pages)
10 October 1995Secretary resigned (2 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Return made up to 15/03/95; no change of members (4 pages)
21 March 1995Full accounts made up to 30 September 1994 (5 pages)