Company NameTowngreen Court Management Ltd
Company StatusDissolved
Company Number04037003
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePeter George Norman
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed27 September 2006(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 04 May 2010)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Towngreen Court
Holland Road Hr Crumpsall
Manchester
Lancashire
M8 4WW
Secretary NameGeoffrey James Crichton
NationalityBritish
StatusClosed
Appointed27 September 2006(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 04 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodhey Road
Ramsbottom
Bury
Lancashire
BL0 9RB
Director NameMarilyn Normand
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(2 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 24 November 2008)
RoleProperty Services
Correspondence Address68 Victoria Avenue East
Manchester
M9 6HB
Director NameMona Press
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2002)
RoleRetired
Correspondence AddressFlat 7 Towngreen Court
Holland Road
Manchester
Lancashire
M8 4WW
Director NameGerald Simon
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 30 August 2005)
RoleProperty
Correspondence Address1 Ravens Close
Prestwich
Manchester
Lancashire
M25 0FU
Secretary NameMr Philip Corn
NationalityBritish
StatusResigned
Appointed03 August 2000(2 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 13 September 2006)
RoleProperty Services
Country of ResidenceUnited Kingdom
Correspondence Address76-80 Bury New Road
Prestwich
Manchester
M25 0JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address68 Woodhey Road
Bury
Lancashire
BL0 9RB
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
4 January 2010Application to strike the company off the register (2 pages)
4 January 2010Application to strike the company off the register (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 December 2008Appointment Terminated Director marilyn normand (1 page)
10 December 2008Appointment terminated director marilyn normand (1 page)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 August 2008Return made up to 19/07/08; full list of members (6 pages)
6 August 2008Return made up to 19/07/08; full list of members (6 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 July 2007Return made up to 19/07/07; full list of members (4 pages)
23 July 2007Return made up to 19/07/07; full list of members (4 pages)
21 December 2006Registered office changed on 21/12/06 from: 76/80 bury new road prestwich manchester lancashire M25 0JU (1 page)
21 December 2006Registered office changed on 21/12/06 from: 76/80 bury new road prestwich manchester lancashire M25 0JU (1 page)
14 November 2006Return made up to 19/07/06; full list of members (9 pages)
14 November 2006Return made up to 19/07/06; full list of members (9 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
11 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 July 2004Return made up to 19/07/04; full list of members (10 pages)
9 July 2004Return made up to 19/07/04; full list of members (10 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 August 2003Return made up to 19/07/03; full list of members (10 pages)
5 August 2003Return made up to 19/07/03; full list of members (10 pages)
22 July 2002Return made up to 19/07/02; full list of members (10 pages)
22 July 2002Return made up to 19/07/02; full list of members (10 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
15 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
15 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
14 May 2002Director resigned (2 pages)
14 May 2002Director resigned (2 pages)
7 May 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
7 May 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
16 July 2001Return made up to 19/07/01; full list of members (9 pages)
16 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Registered office changed on 22/09/00 from: 80 bury new road prestwich manchester lancashire M25 0JU (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Registered office changed on 22/09/00 from: 80 bury new road prestwich manchester lancashire M25 0JU (1 page)
22 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
19 July 2000Incorporation (12 pages)
19 July 2000Incorporation (12 pages)