Company NameTawneydown Financial Services Limited
DirectorsKevin Patrick Gallagher and Sally Anne Davies
Company StatusDissolved
Company Number01984461
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 3 months ago)
Previous NameMountfitchet Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kevin Patrick Gallagher
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed07 February 1992(6 years after company formation)
Appointment Duration32 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Lodge Close
Stoke D Abernon
Cobham
Surrey
KT11 2SQ
Director NameMrs Sally Anne Davies
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1996(10 years after company formation)
Appointment Duration28 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Secretary NameMr Kevin Patrick Gallagher
NationalityIrish
StatusCurrent
Appointed16 January 1998(11 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Lodge Close
Stoke D Abernon
Cobham
Surrey
KT11 2SQ
Director NameKeith Christopher George Foulser
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 16 January 1998)
RoleAccountant
Correspondence Address28 Cedar Park
Thorley
Hertfordshire
CM23 4JU
Secretary NameKeith Christopher George Foulser
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 16 January 1998)
RoleCompany Director
Correspondence Address28 Cedar Park
Thorley
Hertfordshire
CM23 4JU

Location

Registered AddressTuition House
27/37 St George's Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,121
Gross Profit£2,121
Net Worth£5,760
Cash£31,226
Current Liabilities£25,655

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 December 2002Dissolved (1 page)
24 September 2002Liquidators statement of receipts and payments (5 pages)
18 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
5 February 1999Director's particulars changed (1 page)
3 September 1998Appointment of a voluntary liquidator (1 page)
3 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 1998Declaration of solvency (3 pages)
3 September 1998Res re assets in specie (1 page)
17 August 1998Registered office changed on 17/08/98 from: suite 5 the greens building crafton green stansted essex CM24 8AY (1 page)
27 February 1998Full accounts made up to 31 August 1997 (9 pages)
11 February 1998Return made up to 07/02/98; no change of members (4 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
21 April 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1996New director appointed (2 pages)
17 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1996Return made up to 07/02/96; full list of members (6 pages)
30 January 1996Full accounts made up to 31 August 1995 (11 pages)
20 November 1995Company name changed mountfitchet financial services LIMITED\certificate issued on 21/11/95 (4 pages)