Company NameTowercliff Limited
DirectorsWilliam David Lloyd and Allan Hugh Tait
Company StatusDissolved
Company Number02529071
CategoryPrivate Limited Company
Incorporation Date8 August 1990(33 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWilliam David Lloyd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(2 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlan Yr Afon Hall
Llanyblodwel
Oswestry
Shropshire
SY10 8BH
Wales
Director NameMr Allan Hugh Tait
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(2 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyck Place
Wyck
Alton
Hampshire
GU34 3AH
Secretary NameWilliam David Lloyd
NationalityBritish
StatusCurrent
Appointed20 October 1994(4 years, 2 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlan Yr Afon Hall
Llanyblodwel
Oswestry
Shropshire
SY10 8BH
Wales
Secretary NameProfessional Legal Services Limited (Corporation)
StatusCurrent
Appointed08 August 1992(2 years after company formation)
Appointment Duration31 years, 8 months
Correspondence AddressPorters Place
33 St John Street
London
EC1 4AA

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,640,635
Gross Profit£1,904,316
Net Worth£1,175,092
Cash£935,035
Current Liabilities£1,741,877

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

3 March 2002Dissolved (1 page)
3 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
29 September 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
6 April 1999Particulars of contract relating to shares (4 pages)
6 April 1999Ad 17/03/99--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
6 April 1999£ nc 1000/3000 17/03/99 (2 pages)
26 March 1999Registered office changed on 26/03/99 from: the granary south winchester golf club pitt winchester hampshire SO22 5QW (1 page)
23 March 1999Appointment of a voluntary liquidator (1 page)
23 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 March 1999Declaration of solvency (3 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Full group accounts made up to 30 September 1997 (23 pages)
7 August 1998Return made up to 08/08/98; no change of members (4 pages)
23 April 1998Registered office changed on 23/04/98 from: centurion house 37 jewry street london EC3N 2EX (1 page)
18 March 1998Registered office changed on 18/03/98 from: 33 st john street london EC1M 4AA (1 page)
19 December 1997Full group accounts made up to 30 September 1996 (20 pages)
18 August 1997Return made up to 08/08/97; full list of members (6 pages)
23 May 1997Full group accounts made up to 30 September 1995 (21 pages)
2 September 1996Return made up to 08/08/96; change of members (8 pages)
2 April 1996Full group accounts made up to 30 September 1994 (18 pages)
9 January 1996Return made up to 08/08/95; full list of members (7 pages)