TOWNSEND HOOK GROUP LIMITED

TOWNSEND HOOK GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTOWNSEND HOOK GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00025070
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOWNSEND HOOK GROUP LIMITED?

    • (7415) /

    Where is TOWNSEND HOOK GROUP LIMITED located?

    Registered Office Address
    Smurfit Kappa Uk Limited
    Darlington Road,
    DL14 9PE West Auckland
    County Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of TOWNSEND HOOK GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWNSEND HOOK LIMITEDNov 01, 1984Nov 01, 1984
    C.TOWNSEND HOOK AND COMPANYSep 16, 1887Sep 16, 1887

    What are the latest accounts for TOWNSEND HOOK GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for TOWNSEND HOOK GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TOWNSEND HOOK GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Keith Clish as a secretary on Feb 23, 2021

    1 pagesTM02

    Termination of appointment of Keith Clish as a director on Feb 23, 2021

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 07, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Statement of capital on Nov 03, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Oct 01, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages190

    Who are the officers of TOWNSEND HOOK GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNEILL, Patrick
    15 Saxon Close
    Appleton
    WA4 5SD Warrington
    Cheshire
    Director
    15 Saxon Close
    Appleton
    WA4 5SD Warrington
    Cheshire
    EnglandBritish111170280001
    CLISH, Keith
    8 Birkdale Gardens
    DH1 2UJ Durham City
    County Durham
    Secretary
    8 Birkdale Gardens
    DH1 2UJ Durham City
    County Durham
    British111750070001
    CONNOLLY, Roderick James
    12 Havering Close
    Sandown Park
    TN2 4XW Tunbridge Wells
    Kent
    Secretary
    12 Havering Close
    Sandown Park
    TN2 4XW Tunbridge Wells
    Kent
    Irish16856080001
    FILMER, Stephen Thomas
    13 Matfield Crescent
    ME14 5NH Maidstone
    Kent
    Secretary
    13 Matfield Crescent
    ME14 5NH Maidstone
    Kent
    British1707110001
    HISCOCK, John
    69 Bargrove Road
    ME14 5RT Maidstone
    Kent
    Secretary
    69 Bargrove Road
    ME14 5RT Maidstone
    Kent
    British57100230003
    BISSET, Brian Alexander
    4 Bray Gardens
    Loose
    ME15 9TR Maidstone
    Kent
    Director
    4 Bray Gardens
    Loose
    ME15 9TR Maidstone
    Kent
    British1707120001
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Director
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    British65302630001
    CLAYTON, Michael James
    The Old Mill
    Ireby
    CA7 1DS Wigton
    Cumbria
    Director
    The Old Mill
    Ireby
    CA7 1DS Wigton
    Cumbria
    British4036940005
    CLISH, Keith
    8 Birkdale Gardens
    DH1 2UJ Durham City
    County Durham
    Director
    8 Birkdale Gardens
    DH1 2UJ Durham City
    County Durham
    United KingdomBritish111750070001
    CONNOLLY, Roderick James
    12 Havering Close
    Sandown Park
    TN2 4XW Tunbridge Wells
    Kent
    Director
    12 Havering Close
    Sandown Park
    TN2 4XW Tunbridge Wells
    Kent
    Irish16856080001
    GOULDSTONE, Peter Jacques
    Tilden
    TN27 9JY Headcorn
    Kent
    Director
    Tilden
    TN27 9JY Headcorn
    Kent
    British19371380001
    HISCOCK, John
    69 Bargrove Road
    ME14 5RT Maidstone
    Kent
    Director
    69 Bargrove Road
    ME14 5RT Maidstone
    Kent
    EnglandBritish57100230003
    HUELIN, Robert Martin
    22 Sycamore Crescent
    ME16 0AQ Maidstone
    Kent
    Director
    22 Sycamore Crescent
    ME16 0AQ Maidstone
    Kent
    EnglandBritish77445040001
    PEEN, Nicholas George
    10 Corben Close
    ME16 0FH Maidstone
    Kent
    Director
    10 Corben Close
    ME16 0FH Maidstone
    Kent
    British16856120002
    SELLIER, Laurent Dominique
    8 Southdean Gardens
    SW19 6NU London
    Director
    8 Southdean Gardens
    SW19 6NU London
    French100107680001
    SEVILLANO MORENO, Jose Ignacio
    4 Redlands Road
    TN13 2JY Sevenoaks
    Kent
    Director
    4 Redlands Road
    TN13 2JY Sevenoaks
    Kent
    Spanish77445360002
    SMITH, William Anthony
    189 Forest Road
    TN2 5JA Tunbridge Wells
    Kent
    Director
    189 Forest Road
    TN2 5JA Tunbridge Wells
    Kent
    Irish16856130001
    SMURFIT, Dermot Francis, Dr
    12 Gloucester Gate
    NW1 4HG London
    Director
    12 Gloucester Gate
    NW1 4HG London
    Irish81453700002
    WILLIAMS, Brian Charles
    7 Vicary Way
    ME16 0EJ Maidstone
    Kent
    Director
    7 Vicary Way
    ME16 0EJ Maidstone
    Kent
    British1707140001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0