Company NameCostells Wood Limited
Company StatusDissolved
Company Number02846319
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 8 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameTownplus Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJacqueline Susan Nash
NationalityBritish
StatusClosed
Appointed27 August 1993(1 week after company formation)
Appointment Duration9 years, 2 months (closed 29 October 2002)
RoleFarmer
Correspondence AddressCostells Wood Cottage
Lewes Road Haywards Heath
Scaynes Hill
West Sussex
RH17 7PN
Director NameKenneth George Thomas Markworth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 week after company formation)
Appointment Duration-1 years, 6 months (resigned 23 March 1993)
RoleJeweller And Dealer
Correspondence Address2 Treetons Close
Woodingdeare
Sussex
Bn2
Director NameJacqueline Susan Nash
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 1995)
RoleFarmer
Correspondence AddressCostells Wood Cottage
Lewes Road Haywards Heath
Scaynes Hill
West Sussex
RH17 7PN
Secretary NameFrederick William Nash
NationalityBritish
StatusResigned
Appointed23 March 1994(7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address30 Ninevah Shipyard
Arundel
West Sussex
BN18 9SU
Director NameFrederick William Nash
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2000)
RoleCompany Director
Correspondence Address30 Ninevah Shipyard
Arundel
West Sussex
BN18 9SU
Director NamePaul Martin Decker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 07 December 1999)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Director NameStephen William Price
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2001)
RoleProperty Consultant
Correspondence Address1 Old Town Mews
West Street
Farnham
Surrey
GU9 7BF
Secretary NameStephen William Price
NationalityBritish
StatusResigned
Appointed07 February 2000(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2001)
RoleProperty Consultant
Correspondence Address1 Old Town Mews
West Street
Farnham
Surrey
GU9 7BF
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address18 Queen Anne Street
London
W1M 0HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£420
Net Worth-£5,302
Cash£541
Current Liabilities£79,166

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
12 November 2001Secretary resigned;director resigned (1 page)
31 October 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
4 July 2000Full accounts made up to 31 August 1998 (9 pages)
4 July 2000Full accounts made up to 31 August 1999 (9 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
1 September 1999Return made up to 20/08/99; full list of members (7 pages)
7 June 1999Secretary's particulars changed;director's particulars changed (1 page)
11 May 1999Full accounts made up to 31 August 1997 (10 pages)
21 September 1998Secretary's particulars changed;director's particulars changed (1 page)
21 September 1998Return made up to 20/08/98; full list of members (7 pages)
3 April 1998Full accounts made up to 31 August 1996 (9 pages)
5 September 1997Return made up to 20/08/97; full list of members (7 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Full accounts made up to 31 August 1995 (7 pages)
28 December 1996Declaration of satisfaction of mortgage/charge (1 page)
27 December 1996Declaration of satisfaction of mortgage/charge (1 page)
16 December 1996Return made up to 20/08/96; full list of members (7 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Registered office changed on 23/07/96 from: astral house 125-129 middlesex street london E1 7JF (1 page)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
17 November 1995Return made up to 20/08/95; full list of members (14 pages)
27 October 1995New director appointed (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
11 May 1995Director resigned;new director appointed (2 pages)