Company NameTownends (Egham) Limited
Company StatusDissolved
Company Number03718960
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 1 month ago)
Dissolution Date24 September 2013 (10 years, 5 months ago)
Previous NameMaritport Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Derek Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(2 weeks, 1 day after company formation)
Appointment Duration14 years, 6 months (closed 24 September 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address46 Cheylesmore Drive
Frimley
Camberley
Surrey
GU16 5BW
Secretary NameMr Ryan Maurice Mathews
StatusClosed
Appointed31 December 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 24 September 2013)
RoleCompany Director
Correspondence AddressLatour House
Chertsey Boulevard Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Seamus Kavanagh
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(2 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2007)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Falls
3 Deep Well Drive
Camberley
Surrey
GU15 2HF
Director NameMr Richard John Kitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(2 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Secretary NameMr Richard John Kitt
NationalityBritish
StatusResigned
Appointed11 March 1999(2 weeks, 1 day after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLatour House
Chertsey Boulevard Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

1000 at £0.1Badger Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2016Bona Vacantia disclaimer (1 page)
26 July 2016Bona Vacantia disclaimer (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(3 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(3 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(3 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Termination of appointment of Richard Kitt as a secretary (1 page)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Appointment of Mr Ryan Maurice Mathews as a secretary (1 page)
21 May 2010Appointment of Mr Ryan Maurice Mathews as a secretary (1 page)
21 May 2010Termination of appointment of Richard Kitt as a secretary (1 page)
15 May 2009Return made up to 01/05/09; full list of members (3 pages)
15 May 2009Return made up to 01/05/09; full list of members (3 pages)
2 March 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 March 2009Accounts made up to 31 December 2008 (3 pages)
4 February 2009Full accounts made up to 31 December 2007 (13 pages)
4 February 2009Full accounts made up to 31 December 2007 (13 pages)
21 October 2008Return made up to 31/08/08; full list of members (3 pages)
21 October 2008Return made up to 31/08/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
14 September 2007Return made up to 31/08/07; full list of members (3 pages)
14 September 2007Return made up to 31/08/07; full list of members (3 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
28 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
3 October 2005Return made up to 03/10/05; full list of members (3 pages)
3 October 2005Return made up to 03/10/05; full list of members (3 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
3 March 2005Return made up to 24/02/05; full list of members (8 pages)
3 March 2005Return made up to 24/02/05; full list of members (8 pages)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
2 August 2004Return made up to 24/02/04; full list of members (8 pages)
2 August 2004Return made up to 24/02/04; full list of members (8 pages)
17 October 2003Full accounts made up to 31 December 2002 (13 pages)
17 October 2003Full accounts made up to 31 December 2002 (13 pages)
9 June 2003Director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
9 June 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Return made up to 24/02/03; full list of members (7 pages)
27 January 2003Resolutions
  • RES13 ‐ 1000 shares sub-divided 31/12/02
(1 page)
27 January 2003Div 31/12/02 (1 page)
27 January 2003Div 31/12/02 (1 page)
27 January 2003Resolutions
  • RES13 ‐ 1000 shares sub-divided 31/12/02
(1 page)
13 December 2002Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (1 page)
13 December 2002Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (1 page)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 April 2002Return made up to 24/02/02; full list of members (7 pages)
30 April 2002Return made up to 24/02/02; full list of members (7 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
25 May 2001Return made up to 24/02/01; full list of members (7 pages)
25 May 2001Return made up to 24/02/01; full list of members (7 pages)
16 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2001Full accounts made up to 31 December 1999 (11 pages)
15 February 2001Full accounts made up to 31 December 1999 (11 pages)
24 May 2000Return made up to 24/02/00; full list of members (7 pages)
24 May 2000Return made up to 24/02/00; full list of members (7 pages)
16 May 2000Ad 24/02/99-31/12/99 £ si 100@1=100 £ ic 2/102 (2 pages)
16 May 2000Ad 24/02/99-31/12/99 £ si 100@1=100 £ ic 2/102 (2 pages)
7 January 2000Registered office changed on 07/01/00 from: 45 baker street weybridge surrey KT13 8AE (1 page)
7 January 2000Registered office changed on 07/01/00 from: 45 baker street weybridge surrey KT13 8AE (1 page)
4 January 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
4 January 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Memorandum and Articles of Association (15 pages)
13 April 1999New secretary appointed;new director appointed (3 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1999Memorandum and Articles of Association (15 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999New secretary appointed;new director appointed (3 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
23 March 1999Company name changed maritport LIMITED\certificate issued on 24/03/99 (2 pages)
23 March 1999Company name changed maritport LIMITED\certificate issued on 24/03/99 (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
18 March 1999Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
24 February 1999Incorporation (20 pages)
24 February 1999Incorporation (20 pages)