Company NameF. Townsend (Properties) Limited
Company StatusDissolved
Company Number00577951
CategoryPrivate Limited Company
Incorporation Date4 February 1957(67 years, 3 months ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Dorothy Bessie Matthews
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(34 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 03 September 2002)
RoleConsultant
Correspondence Address3 Pinecroft
Hutton Mount
Brentwood
Essex
CM13 2PG
Director NameMr Gregory John Matthews
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(34 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 03 September 2002)
RoleSurveyor
Correspondence AddressApril Cottage 3 Pinecroft
Hutton Mount
Brentwood
Essex
CM13 2PG
Secretary NameMrs Dorothy Bessie Matthews
NationalityBritish
StatusClosed
Appointed26 November 1991(34 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address3 Pinecroft
Hutton Mount
Brentwood
Essex
CM13 2PG

Location

Registered AddressApril Cottage 3 Pinecroft
Hutton Mount
Brentwood
Essex
CM13 2PG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£23,250
Cash£1,670
Current Liabilities£271,685

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
4 April 2002Application for striking-off (1 page)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
3 December 2001Return made up to 26/11/01; full list of members (6 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
27 November 2000Return made up to 26/11/00; full list of members (6 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
23 November 1999Return made up to 26/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
30 November 1998Return made up to 26/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 December 1997Return made up to 26/11/97; no change of members (4 pages)
12 February 1997Return made up to 26/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1996Registered office changed on 27/11/96 from: september ridgeway mutton mount brentwood essex CM13 2LP (1 page)
27 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
4 December 1995Return made up to 26/11/95; full list of members (6 pages)
14 November 1995Full accounts made up to 28 February 1995 (12 pages)