TOWNSEND HOOK GROUP LIMITED
Overview
| Company Name | TOWNSEND HOOK GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00025070 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TOWNSEND HOOK GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOWNSEND HOOK LIMITED | Nov 01, 1984 | Nov 01, 1984 |
| C.TOWNSEND HOOK AND COMPANY | Sep 16, 1887 | Sep 16, 1887 |
What are the latest accounts for TOWNSEND HOOK GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What is the status of the latest annual return for TOWNSEND HOOK GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TOWNSEND HOOK GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Keith Clish as a secretary on Feb 23, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Keith Clish as a director on Feb 23, 2021 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 07, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 03, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Oct 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
Who are the officers of TOWNSEND HOOK GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCNEILL, Patrick | Director | 15 Saxon Close Appleton WA4 5SD Warrington Cheshire | England | British | 111170280001 | |||||
| CLISH, Keith | Secretary | 8 Birkdale Gardens DH1 2UJ Durham City County Durham | British | 111750070001 | ||||||
| CONNOLLY, Roderick James | Secretary | 12 Havering Close Sandown Park TN2 4XW Tunbridge Wells Kent | Irish | 16856080001 | ||||||
| FILMER, Stephen Thomas | Secretary | 13 Matfield Crescent ME14 5NH Maidstone Kent | British | 1707110001 | ||||||
| HISCOCK, John | Secretary | 69 Bargrove Road ME14 5RT Maidstone Kent | British | 57100230003 | ||||||
| BISSET, Brian Alexander | Director | 4 Bray Gardens Loose ME15 9TR Maidstone Kent | British | 1707120001 | ||||||
| BRADLEY, David | Director | Hambleton Grange Burton Leonard HG3 3RX Harrogate North Yorkshire | British | 65302630001 | ||||||
| CLAYTON, Michael James | Director | The Old Mill Ireby CA7 1DS Wigton Cumbria | British | 4036940005 | ||||||
| CLISH, Keith | Director | 8 Birkdale Gardens DH1 2UJ Durham City County Durham | United Kingdom | British | 111750070001 | |||||
| CONNOLLY, Roderick James | Director | 12 Havering Close Sandown Park TN2 4XW Tunbridge Wells Kent | Irish | 16856080001 | ||||||
| GOULDSTONE, Peter Jacques | Director | Tilden TN27 9JY Headcorn Kent | British | 19371380001 | ||||||
| HISCOCK, John | Director | 69 Bargrove Road ME14 5RT Maidstone Kent | England | British | 57100230003 | |||||
| HUELIN, Robert Martin | Director | 22 Sycamore Crescent ME16 0AQ Maidstone Kent | England | British | 77445040001 | |||||
| PEEN, Nicholas George | Director | 10 Corben Close ME16 0FH Maidstone Kent | British | 16856120002 | ||||||
| SELLIER, Laurent Dominique | Director | 8 Southdean Gardens SW19 6NU London | French | 100107680001 | ||||||
| SEVILLANO MORENO, Jose Ignacio | Director | 4 Redlands Road TN13 2JY Sevenoaks Kent | Spanish | 77445360002 | ||||||
| SMITH, William Anthony | Director | 189 Forest Road TN2 5JA Tunbridge Wells Kent | Irish | 16856130001 | ||||||
| SMURFIT, Dermot Francis, Dr | Director | 12 Gloucester Gate NW1 4HG London | Irish | 81453700002 | ||||||
| WILLIAMS, Brian Charles | Director | 7 Vicary Way ME16 0EJ Maidstone Kent | British | 1707140001 |
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