Company NameBarmouth-Tower House School Limited
Company StatusDissolved
Company Number01810680
CategoryPrivate Limited Company
Incorporation Date24 April 1984(39 years, 11 months ago)
Dissolution Date18 January 2005 (19 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameLorene Simpson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(12 years, 8 months after company formation)
Appointment Duration8 years (closed 18 January 2005)
RoleCompany Director
Correspondence Address182 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PR
Secretary NameLorene Simpson
NationalityBritish
StatusClosed
Appointed13 January 1997(12 years, 8 months after company formation)
Appointment Duration8 years (closed 18 January 2005)
RoleChartered Accountant
Correspondence Address182 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PR
Director NameAndrew Fitzmaurice
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(19 years after company formation)
Appointment Duration1 year, 8 months (closed 18 January 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address96 Maplewell Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RA
Director NameMichel Jean Herve Aloe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed02 February 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWirral Lodge Mount Pleasant
Oxton
Wirral
CH43 5SY
Wales
Director NameDavid William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(6 years, 9 months after company formation)
Appointment Duration13 years (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressJolly Hall Farm
Oakenhead Wood Old Road
Rossendale
Lancashire
BB4 8TX
Director NameMr Kevin Joseph McNeany
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(6 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3JN
Secretary NameDavid William Johnson
NationalityBritish
StatusResigned
Appointed02 February 1991(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address22 Sunnyside Close
Reedsholme
Rossendale
Lancashire
BB4 8PE

Location

Registered AddressAnglia House
Carrs Road
Cheadle
Cheshire
SK8 2LA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£25,000

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004Return made up to 01/10/04; full list of members (5 pages)
27 September 2004Director resigned (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004Application for striking-off (1 page)
13 April 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
18 February 2004Director resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA (1 page)
30 December 2003Registered office changed on 30/12/03 from: anglia house eden place cheadle cheshire SK8 1AT (2 pages)
19 October 2003Return made up to 01/10/03; full list of members (6 pages)
6 August 2003New director appointed (3 pages)
17 May 2003Accounts for a dormant company made up to 31 August 2002 (9 pages)
6 November 2002Return made up to 01/10/02; full list of members (6 pages)
14 February 2002Full accounts made up to 31 August 2001 (13 pages)
31 October 2001Return made up to 01/10/01; full list of members (6 pages)
17 April 2001Registered office changed on 17/04/01 from: 10 eden place cheadle SK8 1AT (1 page)
27 March 2001Full accounts made up to 31 August 2000 (13 pages)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
27 November 2000Return made up to 01/10/00; full list of members (6 pages)
9 May 2000Full accounts made up to 31 August 1999 (13 pages)
3 November 1999Return made up to 01/10/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (12 pages)
24 November 1998Return made up to 01/10/98; full list of members (15 pages)
29 June 1998Full accounts made up to 31 August 1997 (13 pages)
25 November 1997Director's particulars changed (1 page)
28 October 1997Return made up to 01/10/97; full list of members (12 pages)
20 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
20 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/07/97
(2 pages)
28 May 1997Full accounts made up to 31 August 1996 (13 pages)
12 March 1997Return made up to 02/02/97; full list of members (6 pages)
4 February 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Secretary resigned (1 page)
25 March 1996Full accounts made up to 31 August 1995 (13 pages)
30 January 1996Return made up to 02/02/96; no change of members (4 pages)
10 March 1995Full accounts made up to 31 August 1994 (13 pages)