Company NameTownends Guildford (Southern) Limited
Company StatusDissolved
Company Number03744147
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Seamus Kavanagh
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(7 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 16 August 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFarley Hill Branksome Park Road
Camberley
Surrey
GU15 2AE
Secretary NameMr Ryan Maurice Mathews
StatusClosed
Appointed31 December 2009(10 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 16 August 2016)
RoleCompany Director
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameAnn Shan Gray
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleEstate Agent
Correspondence AddressSouthern Way Halfpenny Lane
Guildford
Surrey
GU4 8PZ
Director NameMr Richard John Gray
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSouthernway
Halfpenny Lane
Guildford
Surrey
GU4 8PZ
Director NameMr Richard John Kitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Secretary NameMr Richard John Kitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Secretary NameKaren Elizabeth Pearse
NationalityBritish
StatusResigned
Appointed18 June 2003(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Cheapside
Horsell
Woking
Surrey
GU21 4JQ
Director NameMr Antony Albert Addinall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Priory Quay
Quay Road
Christchurch
Dorset
BH23 1DR
Secretary NameMrs Lynda Marion Durr
NationalityBritish
StatusResigned
Appointed06 February 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2008)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressSnowdrop Cottage
Kent Lane, Harbridge
Ringwood
Hants
BH24 3PY
Secretary NameMr Deidre Elizabeth Murray
NationalityBritish
StatusResigned
Appointed19 March 2008(8 years, 11 months after company formation)
Appointment Duration4 months (resigned 21 July 2008)
RoleCompany Director
Correspondence AddressChimneys 8 The Drive
Ashford Common
Middlesex
TW15 1SJ
Secretary NameMr Richard John Kitt
NationalityBritish
StatusResigned
Appointed21 July 2008(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.townends.co.uk
Email address[email protected]
Telephone0800 0740095
Telephone regionFreephone

Location

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

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
18 May 2016Application to strike the company off the register (3 pages)
18 May 2016Application to strike the company off the register (3 pages)
24 April 2015Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(3 pages)
24 April 2015Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(3 pages)
27 June 2014Restoration by order of the court (4 pages)
27 June 2014Restoration by order of the court (4 pages)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
18 July 2013Application to strike the company off the register (3 pages)
18 July 2013Application to strike the company off the register (3 pages)
3 April 2013Director's details changed for Mr Seamus Kavanagh on 1 January 2013 (2 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1,000
(3 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1,000
(3 pages)
3 April 2013Director's details changed for Mr Seamus Kavanagh on 1 January 2013 (2 pages)
3 April 2013Director's details changed for Mr Seamus Kavanagh on 1 January 2013 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
1 April 2010Director's details changed for Seamus Kavanagh on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Seamus Kavanagh on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
1 April 2010Termination of appointment of Richard Kitt as a secretary (1 page)
1 April 2010Director's details changed for Seamus Kavanagh on 1 April 2010 (2 pages)
1 April 2010Termination of appointment of Richard Kitt as a secretary (1 page)
1 April 2010Appointment of Mr Ryan Maurice Mathews as a secretary (1 page)
1 April 2010Appointment of Mr Ryan Maurice Mathews as a secretary (1 page)
22 September 2009Full accounts made up to 31 December 2008 (13 pages)
22 September 2009Full accounts made up to 31 December 2008 (13 pages)
18 May 2009Return made up to 30/03/09; full list of members (3 pages)
18 May 2009Return made up to 30/03/09; full list of members (3 pages)
15 May 2009Appointment terminated director antony addinall (1 page)
15 May 2009Appointment terminated director antony addinall (1 page)
4 February 2009Full accounts made up to 31 December 2007 (16 pages)
4 February 2009Full accounts made up to 31 December 2007 (16 pages)
27 October 2008Return made up to 30/03/08; full list of members (4 pages)
27 October 2008Return made up to 30/03/08; full list of members (4 pages)
24 October 2008Secretary appointed richard john kitt (1 page)
24 October 2008Secretary appointed richard john kitt (1 page)
24 October 2008Appointment terminated secretary deidre murray (1 page)
24 October 2008Appointment terminated secretary deidre murray (1 page)
1 April 2008Secretary appointed deidre elizabeth murray (2 pages)
1 April 2008Secretary appointed deidre elizabeth murray (2 pages)
31 March 2008Appointment terminated secretary lynda durr (1 page)
31 March 2008Appointment terminated secretary lynda durr (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
31 May 2007Return made up to 30/03/07; full list of members (7 pages)
31 May 2007Return made up to 30/03/07; full list of members (7 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: 3-5 epsom road guildford surrey GU1 3JT (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: 3-5 epsom road, guildford, surrey GU1 3JT (1 page)
20 February 2007New secretary appointed (1 page)
17 January 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
17 January 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
5 April 2006Return made up to 30/03/06; full list of members (7 pages)
5 April 2006Return made up to 30/03/06; full list of members (7 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
12 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
5 April 2004Return made up to 30/03/04; full list of members (7 pages)
5 April 2004Return made up to 30/03/04; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
6 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
6 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
6 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 July 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
5 July 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003Registered office changed on 27/06/03 from: latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
27 June 2003Registered office changed on 27/06/03 from: latour house, chertsey boulevard hanworth lane, chertsey, surrey KT16 9JX (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
9 June 2003Return made up to 30/03/03; full list of members (8 pages)
9 June 2003Return made up to 30/03/03; full list of members (8 pages)
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)
22 August 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
22 August 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
2 July 2002Return made up to 30/03/02; full list of members (8 pages)
2 July 2002Return made up to 30/03/02; full list of members (8 pages)
2 August 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
2 August 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
29 May 2001Amending 998 at £1 30-03-99 (2 pages)
29 May 2001Amending 998 at £1 30-03-99 (2 pages)
25 May 2001Return made up to 30/03/01; full list of members (8 pages)
25 May 2001Return made up to 30/03/01; full list of members (8 pages)
24 May 2000Return made up to 30/03/00; full list of members (7 pages)
24 May 2000Return made up to 30/03/00; full list of members (7 pages)
16 May 2000Ad 30/03/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
16 May 2000Ad 30/03/99--------- £ si 1000@1=1000 £ ic 2/1002 (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)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (3 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed;new director appointed (3 pages)
18 May 1999New secretary appointed;new director appointed (3 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (3 pages)
18 May 1999Director resigned (1 page)
30 March 1999Incorporation (20 pages)
30 March 1999Incorporation (20 pages)