About

Registered Number: 04266390
Date of Incorporation: 07/08/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (9 years and 7 months ago)
Registered Address: 30 Union Street, Southport, Merseyside, PR9 0QE,

 

Having been setup in 2001, Town & City Developments Ltd have registered office in Southport in Merseyside, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Edwards, Elaine, Ladell, Edith Mary, Edwards, Elaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Elaine 09 August 2001 07 August 2008 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Elaine 20 February 2006 07 August 2008 1
LADELL, Edith Mary 09 August 2001 20 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 July 2014
DS01 - Striking off application by a company 18 July 2014
AA - Annual Accounts 07 March 2014
AA01 - Change of accounting reference date 10 December 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 14 July 2011
AD01 - Change of registered office address 14 July 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 10 February 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 22 October 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 25 January 2007
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 23 August 2003
225 - Change of Accounting Reference Date 14 July 2003
AA - Annual Accounts 02 April 2003
CERTNM - Change of name certificate 23 December 2002
363s - Annual Return 16 October 2002
287 - Change in situation or address of Registered Office 13 August 2002
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
287 - Change in situation or address of Registered Office 22 August 2001
NEWINC - New incorporation documents 07 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.