Company NameTowerholme Services Limited
Company StatusDissolved
Company Number02612396
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 11 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLeonard Grice
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(3 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Roundway
Bramhall
Stockport
Cheshire
SK7 1DF
Secretary NameIrene Grice
NationalityBritish
StatusClosed
Appointed05 October 1998(7 years, 4 months after company formation)
Appointment Duration9 years (closed 30 October 2007)
RoleCompany Director
Correspondence Address9 Roundway
Bramhall
Stockport
Cheshire
SK7 1DF
Director NameBran Charles Roper
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 13 June 1997)
RoleCompany Director
Correspondence AddressGarden Bungalow Brockhurst Way
Lletwich
Northwich
Cheshire
WA8 9AL
Director NameNoreen Mary Roper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 months, 2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 29 August 1991)
RoleSecretary
Correspondence AddressThe Garden House
Brockhurst Way
Northwich
Cheshire
CW9 8AL
Secretary NameNoreen Mary Roper
NationalityBritish
StatusResigned
Appointed02 August 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 1993)
RoleSecretary
Correspondence AddressThe Garden House
Brockhurst Way
Northwich
Cheshire
CW9 8AL
Director NameMr Peter Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 27 May 1998)
RoleCompany Director
Correspondence Address3 The Orchards
Stockport
Cheshire
SK3 8UH
Secretary NameMr Peter Jones
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years after company formation)
Appointment Duration5 years (resigned 27 May 1998)
RoleCompany Director
Correspondence Address3 The Orchards
Stockport
Cheshire
SK3 8UH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
4 June 2007Application for striking-off (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
14 June 2006Return made up to 01/05/06; full list of members (2 pages)
14 December 2005Registered office changed on 14/12/05 from: 553A wilbraham road cholrlton manchester M21 0AE (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
1 June 2005Return made up to 01/05/05; full list of members (2 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
12 May 2004Return made up to 01/05/04; full list of members (6 pages)
24 July 2003Return made up to 01/05/03; full list of members (6 pages)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
28 April 2003Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(6 pages)
17 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
4 September 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
19 June 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 June 2000Return made up to 01/05/00; full list of members (6 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
4 May 1999Return made up to 01/05/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 30 September 1997 (6 pages)
12 October 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned;director resigned (1 page)
21 June 1998Return made up to 01/05/98; full list of members
  • 363(287) ‐ Registered office changed on 21/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1998Secretary resigned;director resigned (1 page)
21 June 1998Return made up to 01/05/97; no change of members (4 pages)
6 August 1997Director resigned (1 page)
29 April 1997Registered office changed on 29/04/97 from: the garden house broockhurst way northwich, cheshire.CW9 8AL (1 page)
2 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1996Accounts for a dormant company made up to 30 September 1996 (3 pages)
9 October 1996Return made up to 01/05/96; full list of members
  • 363(287) ‐ Registered office changed on 09/10/96
(6 pages)
8 October 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
10 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 1995Return made up to 01/05/95; full list of members (6 pages)