About

Registered Number: 04673935
Date of Incorporation: 21/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 9 months ago)
Registered Address: 17 Townsend, Soham, Ely, Cambridgeshire, CB7 5DD

 

Established in 2003, Townsend Service Station Ltd has its registered office in Ely, it has a status of "Dissolved". We don't know the number of employees at this company. There are 4 directors listed as King, Judy Marianne, King, Richard John, Scott, Dianne Julie, Scott, Stanley for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Judy Marianne 30 June 2006 - 1
KING, Richard John 30 June 2006 - 1
SCOTT, Dianne Julie 21 February 2003 30 June 2006 1
SCOTT, Stanley 21 February 2003 30 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 08 May 2018
AA - Annual Accounts 19 March 2018
AA01 - Change of accounting reference date 30 October 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 28 February 2017
CH01 - Change of particulars for director 28 February 2017
CH03 - Change of particulars for secretary 28 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 28 August 2013
AD01 - Change of registered office address 28 March 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 15 August 2011
AD01 - Change of registered office address 15 August 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
RESOLUTIONS - N/A 24 February 2010
CC04 - Statement of companies objects 24 February 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 22 March 2007
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
AA - Annual Accounts 21 June 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 24 February 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 29 November 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 13 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
225 - Change of Accounting Reference Date 22 December 2003
287 - Change in situation or address of Registered Office 02 April 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.