Company NameTown & Country Event Services Limited
Company StatusDissolved
Company Number09101495
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Peter Baxter-Derrington
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(same day as company formation)
RoleMarketing Communications
Country of ResidenceUnited Kingdom
Correspondence AddressChessington Business Centre Cox Lane
Chessington
Surrey
KT9 1SD
Director NameMr Peter Ian Thompson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleSecurity Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSouth East Coachworks The Old Coach Station
38 Preston Street
Faversham
Kent
ME13 8PE

Location

Registered AddressChessington Business Centre
Cox Lane
Chessington
Surrey
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Peter Baxter-derrington
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
27 July 2016Application to strike the company off the register (3 pages)
27 July 2016Application to strike the company off the register (3 pages)
30 June 2016Compulsory strike-off action has been suspended (1 page)
30 June 2016Compulsory strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Director's details changed for Mr Peter Baxter-Derrington on 1 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Peter Baxter-Derrington on 1 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Peter Baxter-Derrington on 1 July 2015 (2 pages)
8 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(3 pages)
8 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(3 pages)
14 December 2014Registered office address changed from Dunkirk Industrial Park London Road Dunkirk Faversham Kent ME13 9LG England to Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 14 December 2014 (1 page)
14 December 2014Registered office address changed from Dunkirk Industrial Park London Road Dunkirk Faversham Kent ME13 9LG England to Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 14 December 2014 (1 page)
29 August 2014Termination of appointment of Peter Ian Thompson as a director on 13 August 2014 (1 page)
29 August 2014Director's details changed for Mr Peter Baxter-Derrington on 13 August 2014 (2 pages)
29 August 2014Registered office address changed from 10 Sutton Grove Sutton Surrey SM1 4LT United Kingdom to Dunkirk Industrial Park London Road Dunkirk Faversham Kent ME13 9LG on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Peter Ian Thompson as a director on 13 August 2014 (1 page)
29 August 2014Director's details changed for Mr Peter Baxter-Derrington on 13 August 2014 (2 pages)
29 August 2014Registered office address changed from 10 Sutton Grove Sutton Surrey SM1 4LT United Kingdom to Dunkirk Industrial Park London Road Dunkirk Faversham Kent ME13 9LG on 29 August 2014 (1 page)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)