Company NameTownsley And Holmes Limited
Company StatusDissolved
Company Number03698777
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Eddy Siu Wai Tang
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressAldersyde
The Avenue, Medburn
Newcastle Upon Tyne
NE20 0JD
Secretary NamePun-Ching Tang
NationalityBritish
StatusClosed
Appointed31 October 1999(9 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 28 November 2006)
RoleNurse
Correspondence AddressAldersyde
The Avenue, Medburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0JD
Director NameDavid Townsley
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleManager
Correspondence Address33 Braydon Drive
Riverside Park
North Shields
Tyne & Wear
NE29 6YB
Secretary NameMark Lee Steel
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleManager
Correspondence Address7 Norman Road
Rowlands Gill
Tyne & Wear
NE39 1JT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressAldersyde
The Avenue
Medburn
Newcastle Upon Tyne
NE20 0JD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaMedburn

Financials

Year2014
Net Worth£2,507
Cash£6,597
Current Liabilities£4,814

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
3 July 2006Application for striking-off (1 page)
24 February 2006Director's particulars changed (1 page)
24 February 2006Secretary's particulars changed (1 page)
24 February 2006Return made up to 21/01/06; full list of members (2 pages)
23 February 2006Return made up to 21/01/05; full list of members (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 33 grosvenor place jesmond newcastle upon tyne NE2 2RD (1 page)
18 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2004Return made up to 21/01/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 June 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2003Director resigned (1 page)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 May 2002Return made up to 21/01/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 May 2001Return made up to 21/01/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Return made up to 21/01/00; full list of members (6 pages)
27 January 2000Secretary resigned (1 page)
29 March 1999Ad 26/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Registered office changed on 26/01/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Director resigned (1 page)
21 January 1999Incorporation (12 pages)