Company NameFrancis Townsend & Hayward (Financial Services) Limited
Company StatusDissolved
Company Number02482261
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameFrancis Townsend (Financial Services) Limited

Business Activity

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

Directors

Director NameMr Benjamin David Clarke
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(22 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 61-65
Croydon Road
Caterham
Surrey
CR3 6PB
Director NameMr Paul Robert Weeks
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(22 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 61-65
Croydon Road
Caterham
Surrey
CR3 6PB
Secretary NameMr Kim Ian Martin
StatusClosed
Appointed29 June 2012(22 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 01 November 2016)
RoleCompany Director
Correspondence AddressQuadrant House 61-65
Croydon Road
Caterham
Surrey
CR3 6PB
Director NameMr Frederick Ernest Bleasdale
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration20 years, 3 months (resigned 29 June 2012)
RoleChairman
Country of ResidenceEngland
Correspondence Address53 Dorling Drive
Ewell
Epsom
Surrey
KT17 3BH
Director NameMr Douglas Graham Flower
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration20 years, 3 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Croham Road
South Croydon
Surrey
CR2 7BA
Director NameHarry Graham Flower
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration20 years, 3 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgeway
The Warren
Mayfield
East Sussex
TN20 6UB
Director NameMr Anthony Hayward Rowley Waters
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 1992)
RoleCompany Director
Correspondence Address1 Heathway
Chaldon
Caterham
Surrey
CR3 5DN
Secretary NameDenise Mary Richardson
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 02 January 2003)
RoleCompany Director
Correspondence AddressRookery Nook Long Hill
Woldingham
Surrey
CR3 7EQ
Director NameMr Peter Brian Austen
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(2 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 October 2002)
RoleCompany Director
Correspondence Address1 Winchester Close
Bromley
Kent
BR2 0PX
Director NameMr Ronald Springall
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Verulam Avenue
Purley
Surrey
CR8 3NQ
Director NameKevin Iain Hains
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(5 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 June 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMayfields
29 Westhall Park
Warlingham
Surrey
CR6 9HS
Secretary NameMrs Tracy Ann Hepher
NationalityBritish
StatusResigned
Appointed02 January 2003(12 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address587 Davidson Road
Croydon
Surrey
CR0 6DU
Director NameSusan Diane Martin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(14 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Warren Road
Banstead
Surrey
SM7 1LA
Director NameMrs Tracy Ann Hepher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(19 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address587 Davidson Road
Croydon
Surrey
CR0 6DU

Contact

Websitewingatefp.com

Location

Registered AddressQuadrant House 61-65
Croydon Road
Caterham
Surrey
CR3 6PB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Shareholders

5k at £1Wingate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,000
Cash£35,910
Current Liabilities£33,010

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
5 August 2016Application to strike the company off the register (3 pages)
5 August 2016Application to strike the company off the register (3 pages)
11 July 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
11 July 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000
(4 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000
(4 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,000
(4 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,000
(4 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5,000
(4 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5,000
(4 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
17 July 2012Appointment of Mr Kim Ian Martin as a secretary (1 page)
17 July 2012Appointment of Mr Kim Ian Martin as a secretary (1 page)
9 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 July 2012Registered office address changed from 63 South End Croydon Surrey CR9 1AQ on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 63 South End Croydon Surrey CR9 1AQ on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 63 South End Croydon Surrey CR9 1AQ on 9 July 2012 (1 page)
9 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 July 2012Termination of appointment of Harry Flower as a director (1 page)
6 July 2012Termination of appointment of Tracy Hepher as a director (1 page)
6 July 2012Termination of appointment of Tracy Hepher as a secretary (1 page)
6 July 2012Termination of appointment of Douglas Flower as a director (1 page)
6 July 2012Appointment of Mr Paul Robert Weeks as a director (2 pages)
6 July 2012Current accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
6 July 2012Termination of appointment of Kevin Hains as a director (1 page)
6 July 2012Termination of appointment of Kevin Hains as a director (1 page)
6 July 2012Current accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
6 July 2012Termination of appointment of Frederick Bleasdale as a director (1 page)
6 July 2012Termination of appointment of Harry Flower as a director (1 page)
6 July 2012Termination of appointment of Frederick Bleasdale as a director (1 page)
6 July 2012Termination of appointment of Douglas Flower as a director (1 page)
6 July 2012Appointment of Mr Benjamin David Clarke as a director (2 pages)
6 July 2012Termination of appointment of Tracy Hepher as a director (1 page)
6 July 2012Appointment of Mr Paul Robert Weeks as a director (2 pages)
6 July 2012Termination of appointment of Tracy Hepher as a secretary (1 page)
6 July 2012Appointment of Mr Benjamin David Clarke as a director (2 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 June 2011Termination of appointment of Susan Martin as a director (1 page)
24 June 2011Termination of appointment of Susan Martin as a director (1 page)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (9 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (9 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 March 2010Director's details changed for Mrs Tracy Ann Hepher on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Harry Graham Flower on 23 March 2010 (2 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
24 March 2010Director's details changed for Mrs Tracy Ann Hepher on 23 March 2010 (2 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
24 March 2010Director's details changed for Susan Diane Martin on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Harry Graham Flower on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Susan Diane Martin on 23 March 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 April 2009Director appointed mrs tracy ann hepher (1 page)
7 April 2009Director appointed mrs tracy ann hepher (1 page)
17 March 2009Return made up to 16/03/09; full list of members (5 pages)
17 March 2009Return made up to 16/03/09; full list of members (5 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 April 2008Return made up to 16/03/08; full list of members (5 pages)
4 April 2008Return made up to 16/03/08; full list of members (5 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 March 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2006Full accounts made up to 30 April 2006 (19 pages)
11 August 2006Full accounts made up to 30 April 2006 (19 pages)
27 March 2006Return made up to 16/03/06; full list of members (8 pages)
27 March 2006Return made up to 16/03/06; full list of members (8 pages)
30 September 2005Full accounts made up to 30 April 2005 (21 pages)
30 September 2005Full accounts made up to 30 April 2005 (21 pages)
22 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
16 August 2004Full accounts made up to 30 April 2004 (17 pages)
16 August 2004Full accounts made up to 30 April 2004 (17 pages)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
13 April 2004Return made up to 16/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(8 pages)
13 April 2004Return made up to 16/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(8 pages)
27 October 2003Full accounts made up to 30 April 2003 (16 pages)
27 October 2003Full accounts made up to 30 April 2003 (16 pages)
28 April 2003Nc inc already adjusted 02/04/03 (2 pages)
28 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 April 2003Nc inc already adjusted 02/04/03 (2 pages)
28 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2003Director's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
4 February 2003Full accounts made up to 30 April 2002 (19 pages)
4 February 2003Full accounts made up to 30 April 2002 (19 pages)
26 January 2003Secretary resigned (1 page)
26 January 2003New secretary appointed (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Secretary resigned (1 page)
26 January 2003New secretary appointed (2 pages)
30 April 2002Amended full accounts made up to 30 April 2001 (15 pages)
30 April 2002Amended full accounts made up to 30 April 2001 (15 pages)
10 April 2002Return made up to 16/03/02; full list of members (7 pages)
10 April 2002Return made up to 16/03/02; full list of members (7 pages)
10 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
10 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
6 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Full accounts made up to 30 April 2000 (13 pages)
20 September 2000Full accounts made up to 30 April 2000 (13 pages)
22 March 2000Return made up to 16/03/00; full list of members (7 pages)
22 March 2000Return made up to 16/03/00; full list of members (7 pages)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
5 October 1999Full accounts made up to 30 April 1999 (15 pages)
5 October 1999Full accounts made up to 30 April 1999 (15 pages)
19 March 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1998Full accounts made up to 30 April 1998 (15 pages)
24 September 1998Full accounts made up to 30 April 1998 (15 pages)
10 March 1998Return made up to 16/03/98; no change of members (6 pages)
10 March 1998Return made up to 16/03/98; no change of members (6 pages)
10 November 1997Full accounts made up to 30 April 1997 (15 pages)
10 November 1997Full accounts made up to 30 April 1997 (15 pages)
17 April 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 1996Full accounts made up to 30 April 1996 (12 pages)
27 October 1996Full accounts made up to 30 April 1996 (12 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
9 April 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1995Full accounts made up to 30 April 1995 (12 pages)
26 October 1995Full accounts made up to 30 April 1995 (12 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
13 April 1995Return made up to 16/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1995Return made up to 16/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 January 1991Company name changed francis townsend (financial serv ices) LIMITED\certificate issued on 01/01/91 (2 pages)
3 January 1991Company name changed francis townsend (financial serv ices) LIMITED\certificate issued on 01/01/91 (2 pages)
16 March 1990Incorporation (14 pages)
16 March 1990Incorporation (14 pages)