Company NameTownley Panel & Paint Limited
Company StatusDissolved
Company Number04137034
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDavid Andrew Hersey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenbryn Rowhill Road
Hextable
Swanley
Kent
BR8 7RL
Director NameJune Lilian Hersey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
Tates Orchard
Hartley
Kent
DA3 8EB
Secretary NameDavid Andrew Hersey
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPenbryn
Rowhill Road
Hextable
BR8 7RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.townleypanelandpaint.co.uk

Location

Registered Address72 Plumstead High Street
Plumstead
London
SE18 1SL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1David Andrew Hersey
100.00%
Ordinary

Financials

Year2014
Net Worth£219
Cash£1,339
Current Liabilities£1,340

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2014Application to strike the company off the register (3 pages)
4 September 2014Application to strike the company off the register (3 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 August 2012Termination of appointment of June Lilian Hersey as a director on 1 August 2012 (1 page)
2 August 2012Appointment of David Andrew Hersey as a director on 1 August 2012 (2 pages)
2 August 2012Termination of appointment of David Andrew Hersey as a secretary on 1 August 2012 (1 page)
2 August 2012Termination of appointment of David Andrew Hersey as a secretary on 1 August 2012 (1 page)
2 August 2012Termination of appointment of David Andrew Hersey as a secretary on 1 August 2012 (1 page)
2 August 2012Appointment of David Andrew Hersey as a director on 1 August 2012 (2 pages)
2 August 2012Appointment of David Andrew Hersey as a director on 1 August 2012 (2 pages)
2 August 2012Termination of appointment of June Lilian Hersey as a director on 1 August 2012 (1 page)
2 August 2012Termination of appointment of June Lilian Hersey as a director on 1 August 2012 (1 page)
25 January 2012Registered office address changed from Rear of 701-707 Princes Road Dartford Kent DA2 6EF on 25 January 2012 (1 page)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
25 January 2012Registered office address changed from Rear of 701-707 Princes Road Dartford Kent DA2 6EF on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 72 Plumstead High St London SE18 1SL United Kingdom on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from 72 Plumstead High St London SE18 1SL United Kingdom on 25 January 2012 (2 pages)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for June Lilian Hersey on 8 January 2010 (2 pages)
1 February 2010Director's details changed for June Lilian Hersey on 8 January 2010 (2 pages)
1 February 2010Director's details changed for June Lilian Hersey on 8 January 2010 (2 pages)
1 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2007Return made up to 08/01/07; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
(6 pages)
25 January 2007Return made up to 08/01/07; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
(6 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 January 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 January 2005Return made up to 08/01/05; full list of members (6 pages)
14 January 2005Return made up to 08/01/05; full list of members (6 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 January 2004Return made up to 08/01/04; full list of members (6 pages)
23 January 2004Return made up to 08/01/04; full list of members (6 pages)
3 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
9 February 2003Return made up to 08/01/03; full list of members (6 pages)
9 February 2003Return made up to 08/01/03; full list of members (6 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
22 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
22 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 February 2002Ad 23/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2002Ad 23/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2002Return made up to 08/01/02; full list of members (6 pages)
7 February 2002Return made up to 08/01/02; full list of members (6 pages)
21 January 2001Director resigned (1 page)
21 January 2001New director appointed (2 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001New director appointed (2 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001New secretary appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
8 January 2001Incorporation (17 pages)
8 January 2001Incorporation (17 pages)