Camberley
Surrey
GU15 2AE
Secretary Name | Mr Ryan Maurice Mathews |
---|---|
Status | Closed |
Appointed | 31 December 2009(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 16 August 2016) |
Role | Company Director |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Director Name | Ann Shan Gray |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Southern Way Halfpenny Lane Guildford Surrey GU4 8PZ |
Director Name | Mr Richard John Gray |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Southernway Halfpenny Lane Guildford Surrey GU4 8PZ |
Director Name | Mr Richard John Kitt |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 286 Grange Road Willow Park Guildford Surrey GU2 9QZ |
Secretary Name | Mr Richard John Kitt |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 286 Grange Road Willow Park Guildford Surrey GU2 9QZ |
Secretary Name | Karen Elizabeth Pearse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cheapside Horsell Woking Surrey GU21 4JQ |
Director Name | Mr Antony Albert Addinall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Priory Quay Quay Road Christchurch Dorset BH23 1DR |
Secretary Name | Mrs Lynda Marion Durr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2008) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Snowdrop Cottage Kent Lane, Harbridge Ringwood Hants BH24 3PY |
Secretary Name | Mr Deidre Elizabeth Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(8 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | Chimneys 8 The Drive Ashford Common Middlesex TW15 1SJ |
Secretary Name | Mr Richard John Kitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 286 Grange Road Willow Park Guildford Surrey GU2 9QZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.townends.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0740095 |
Telephone region | Freephone |
Registered Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2016 | Application to strike the company off the register (3 pages) |
18 May 2016 | Application to strike the company off the register (3 pages) |
24 April 2015 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2015-04-24
|
27 June 2014 | Restoration by order of the court (4 pages) |
27 June 2014 | Restoration by order of the court (4 pages) |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2013 | Application to strike the company off the register (3 pages) |
18 July 2013 | Application to strike the company off the register (3 pages) |
3 April 2013 | Director's details changed for Mr Seamus Kavanagh on 1 January 2013 (2 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Director's details changed for Mr Seamus Kavanagh on 1 January 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Seamus Kavanagh on 1 January 2013 (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 April 2010 | Director's details changed for Seamus Kavanagh on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Seamus Kavanagh on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Termination of appointment of Richard Kitt as a secretary (1 page) |
1 April 2010 | Director's details changed for Seamus Kavanagh on 1 April 2010 (2 pages) |
1 April 2010 | Termination of appointment of Richard Kitt as a secretary (1 page) |
1 April 2010 | Appointment of Mr Ryan Maurice Mathews as a secretary (1 page) |
1 April 2010 | Appointment of Mr Ryan Maurice Mathews as a secretary (1 page) |
22 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
15 May 2009 | Appointment terminated director antony addinall (1 page) |
15 May 2009 | Appointment terminated director antony addinall (1 page) |
4 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
27 October 2008 | Return made up to 30/03/08; full list of members (4 pages) |
27 October 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 October 2008 | Secretary appointed richard john kitt (1 page) |
24 October 2008 | Secretary appointed richard john kitt (1 page) |
24 October 2008 | Appointment terminated secretary deidre murray (1 page) |
24 October 2008 | Appointment terminated secretary deidre murray (1 page) |
1 April 2008 | Secretary appointed deidre elizabeth murray (2 pages) |
1 April 2008 | Secretary appointed deidre elizabeth murray (2 pages) |
31 March 2008 | Appointment terminated secretary lynda durr (1 page) |
31 March 2008 | Appointment terminated secretary lynda durr (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
31 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 3-5 epsom road guildford surrey GU1 3JT (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 3-5 epsom road, guildford, surrey GU1 3JT (1 page) |
20 February 2007 | New secretary appointed (1 page) |
17 January 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
17 January 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
12 April 2005 | Return made up to 30/03/05; full list of members
|
12 April 2005 | Return made up to 30/03/05; full list of members
|
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
5 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Resolutions
|
6 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
6 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
5 July 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
5 July 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: latour house, chertsey boulevard hanworth lane, chertsey, surrey KT16 9JX (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 30/03/03; full list of members (8 pages) |
9 June 2003 | Return made up to 30/03/03; full list of members (8 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: century house, 234 station road, addlestone, surrey KT15 2PH (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (1 page) |
22 August 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
22 August 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
2 July 2002 | Return made up to 30/03/02; full list of members (8 pages) |
2 July 2002 | Return made up to 30/03/02; full list of members (8 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
29 May 2001 | Amending 998 at £1 30-03-99 (2 pages) |
29 May 2001 | Amending 998 at £1 30-03-99 (2 pages) |
25 May 2001 | Return made up to 30/03/01; full list of members (8 pages) |
25 May 2001 | Return made up to 30/03/01; full list of members (8 pages) |
24 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
24 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
16 May 2000 | Ad 30/03/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
16 May 2000 | Ad 30/03/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: 45 baker street weybridge surrey KT13 8AE (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: 45 baker street, weybridge, surrey KT13 8AE (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed;new director appointed (3 pages) |
18 May 1999 | New secretary appointed;new director appointed (3 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | Director resigned (1 page) |
30 March 1999 | Incorporation (20 pages) |
30 March 1999 | Incorporation (20 pages) |