Company NameTownend Groundwork Services Ltd
Company StatusDissolved
Company Number10003247
CategoryPrivate Limited Company
Incorporation Date12 February 2016(8 years, 2 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NamesM Design Services Ltd and Townend Building Services Suthern Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameTracey Lynn Townend
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2016(4 months after company formation)
Appointment Duration1 year, 7 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBantre Nook Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Gary Townend
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2017(11 months after company formation)
Appointment Duration1 year (closed 06 February 2018)
RoleGroundworker
Country of ResidenceEngland
Correspondence AddressBantre Nook Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Keith Morris
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Innerleithen
EH44 6HF
Scotland
Director NameMr Gary Townend
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 June 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBantre Nook Hurst Lane
Egham
Surrey
TW20 8QJ

Location

Registered AddressBantre Nook
Hurst Lane
Egham
Surrey
TW20 8QJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardVirginia Water
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Appointment of Mr Gary Townend as a director on 12 January 2017 (2 pages)
12 January 2017Appointment of Mr Gary Townend as a director on 12 January 2017 (2 pages)
14 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-11
(3 pages)
14 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-11
(3 pages)
20 July 2016Appointment of Tracey Lynn Townend as a director on 17 June 2016 (3 pages)
20 July 2016Appointment of Tracey Lynn Townend as a director on 17 June 2016 (3 pages)
27 June 2016Termination of appointment of Gary Townend as a director on 17 June 2016 (2 pages)
27 June 2016Termination of appointment of Gary Townend as a director on 17 June 2016 (2 pages)
24 March 2016Appointment of Mr Gary Townend as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Gary Townend as a director on 24 March 2016 (2 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Termination of appointment of Keith Morris as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Keith Morris as a director on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Suite 2 First Floor 308 Linthorpe Road Milddlesbrough TS1 3QX England to Bantre Nook Hurst Lane Egham Surrey TW20 8QJ on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Suite 2 First Floor 308 Linthorpe Road Milddlesbrough TS1 3QX England to Bantre Nook Hurst Lane Egham Surrey TW20 8QJ on 24 March 2016 (1 page)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
21 March 2016Company name changed m design services LTD\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
21 March 2016Company name changed m design services LTD\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 100
(27 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 100
(27 pages)