Company NameTower Security Services Limited
DirectorsHelen Hanks and Martin Andrew Hanks
Company StatusDissolved
Company Number02662410
CategoryPrivate Limited Company
Incorporation Date12 November 1991(32 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHelen Hanks
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 11 months
RoleAccountant
Correspondence Address37 Beech Avenue
Whitchurch
Salop
SY13 1UE
Wales
Director NameMartin Andrew Hanks
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1997(5 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleGeneral Manager
Correspondence Address37 Beech Avenue
Whitchurch
Shropshire
SY13 1UE
Wales
Director NameMr Martin Andrew Hanks
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 1993)
RoleManpower Security
Correspondence Address16 Glan Llyn Road
Bradley
Wrexham
Clwyd
LL11 4BA
Wales
Secretary NameHelen Hanks
NationalityBritish
StatusResigned
Appointed28 November 1991(2 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 1994)
RoleSecretary
Correspondence Address37 Beech Avenue
Whitchurch
Salop
SY13 1UE
Wales
Director NameMr William Hayes
Date of BirthJune 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 1994)
RoleTraining And Personnel Officer
Correspondence Address4 Mayfield Drive
Buckley
Clwyd
CH7 2PN
Wales
Secretary NameMr Ian Louis Mawdsley
NationalityBritish
StatusResigned
Appointed07 November 1994(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1997)
RoleManagement Consultant
Country of ResidenceWales
Correspondence AddressThe Coach House
Roumania Crescent Craig-Y-Don
Llandudno
LL30 1UP
Wales
Director NameEsther Ann Owen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(4 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 August 1997)
RoleAdmin Manager
Correspondence Address65 Chester Road
Penyffordd
Chester
CH4 0JP
Wales
Director NameGwyneth Mair Owen
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(4 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 August 1997)
RoleClerk
Correspondence Address42 Pont Adam Crescent
Ruabon
Wrexham
LL14 6ED
Wales
Director NameMr Harry Thompson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(4 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 August 1997)
RoleQuality Consultant
Country of ResidenceWales
Correspondence Address36 Coed Bedw
Abergele
Clwyd
LL22 7EH
Wales
Director NameMr Ian Louis Mawdsley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(5 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 1997)
RoleManagement Consultant
Country of ResidenceWales
Correspondence AddressThe Coach House
Roumania Crescent Craig-Y-Don
Llandudno
LL30 1UP
Wales
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O Kidsons Impey
Devonshire House 36 George Stree
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 August 2002Dissolved (1 page)
13 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002S/S cert. Release of liquidator (1 page)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002O/C replacement of liquidator (9 pages)
7 November 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
23 April 1999Liquidators statement of receipts and payments (5 pages)
13 October 1998Liquidators statement of receipts and payments (5 pages)
10 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 1997Statement of affairs (9 pages)
10 October 1997Appointment of a voluntary liquidator (1 page)
7 October 1997Registered office changed on 07/10/97 from: c/o m d coxey and co 25 grosvenor road wrexham LL11 1BT (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
5 September 1997Secretary resigned;director resigned (1 page)
24 March 1997New director appointed (2 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
22 January 1997New director appointed (2 pages)
22 November 1996Return made up to 12/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Ad 02/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
27 November 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)