Company NameROY Townsend (Nordis) Limited
DirectorsBrian Roy Townsend and Nicola Jayne Townsend
Company StatusDissolved
Company Number01159537
CategoryPrivate Limited Company
Incorporation Date7 February 1974(50 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Brian Roy Townsend
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address56 Main Road
Wybunbury
Nantwich
Cheshire
CW5 7LS
Secretary NameMrs Elizabeth Townsend
NationalityBritish
StatusCurrent
Appointed31 October 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address56 Main Road
Wybunbury
Nantwich
Cheshire
CW5 7LS
Director NameNicola Jayne Townsend
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(29 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address10 Allman Close
Leighton
Crewe
Cheshire
CW1 3NY
Director NameMrs Elizabeth Townsend
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 November 1992)
RoleCompany Director
Correspondence Address56 Main Road
Wybunbury
Nantwich
Cheshire
CW5 7LS
Director NameMr Barry Williams
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address152 Booth Lane
Middlewich
Cheshire
CW10 0EF

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£127,818
Cash£85,690
Current Liabilities£762,715

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 September 2007Dissolved (1 page)
22 June 2007Liquidators statement of receipts and payments (5 pages)
22 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: group hq first floor eaton court eaton street crewe cheshire CW2 7EG (1 page)
22 March 2006Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
21 December 2005Administrator's progress report (6 pages)
6 September 2005Statement of administrator's proposal (27 pages)
1 September 2005Result of meeting of creditors (5 pages)
17 August 2005Statement of affairs (13 pages)
21 June 2005Appointment of an administrator (1 page)
20 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
5 November 2004Return made up to 31/10/04; full list of members (8 pages)
10 September 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
18 May 2004Registered office changed on 18/05/04 from: 31 wellington rd nantwich cheshire CW5 7ED (1 page)
6 November 2003Return made up to 31/10/03; full list of members (8 pages)
31 July 2003New director appointed (2 pages)
21 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
29 October 2002Return made up to 31/10/02; full list of members (7 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 December 2001Return made up to 31/10/01; full list of members (7 pages)
8 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 January 2001Return made up to 31/10/00; full list of members (7 pages)
24 December 1999Return made up to 31/10/99; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 December 1998Return made up to 31/10/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 December 1997Return made up to 31/10/97; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 February 1997Director resigned (1 page)
21 November 1996Return made up to 31/10/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 December 1995Return made up to 31/10/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
24 December 1984Share capital (2 pages)
17 November 1976Allotment of shares (2 pages)