Company NameDee Townsend Solutions (UK) Limited
Company StatusDissolved
Company Number04225295
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jeremy Charles Douglas Townsend
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMs Dee Leeanne Townsend
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameMs Dee Leeanne Townsend
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Dee Leeanne Townsend
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,698
Current Liabilities£20,698

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

26 October 2020Micro company accounts made up to 31 May 2020 (4 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
17 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
17 June 2017Secretary's details changed for Dee Leeanne Townsend on 29 May 2017 (1 page)
17 June 2017Director's details changed for Mr Jeremy Charles Douglas Townsend on 29 May 2017 (2 pages)
17 June 2017Secretary's details changed for Dee Leeanne Townsend on 29 May 2017 (1 page)
17 June 2017Director's details changed for Dee Leeanne Townsend on 29 May 2017 (2 pages)
17 June 2017Director's details changed for Mr Jeremy Charles Douglas Townsend on 29 May 2017 (2 pages)
17 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
17 June 2017Director's details changed for Dee Leeanne Townsend on 29 May 2017 (2 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 31 May 2016 (1 page)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(5 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(5 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
2 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 June 2007Return made up to 30/05/07; full list of members (2 pages)
1 June 2007Return made up to 30/05/07; full list of members (2 pages)
11 April 2007Registered office changed on 11/04/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
11 April 2007Registered office changed on 11/04/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
23 June 2006Return made up to 30/05/06; full list of members (7 pages)
23 June 2006Return made up to 30/05/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 June 2005Return made up to 30/05/05; full list of members (7 pages)
27 June 2005Return made up to 30/05/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 June 2004Return made up to 30/05/04; full list of members (7 pages)
11 June 2004Return made up to 30/05/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 December 2002Compulsory strike-off action has been discontinued (1 page)
18 December 2002Compulsory strike-off action has been discontinued (1 page)
17 December 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/12/02
(7 pages)
17 December 2002Registered office changed on 17/12/02 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
17 December 2002Registered office changed on 17/12/02 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
17 December 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/12/02
(7 pages)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Registered office changed on 08/06/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Registered office changed on 08/06/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
30 May 2001Incorporation (19 pages)
30 May 2001Incorporation (19 pages)