Company NameTower Forestry (Southern Ireland) Limited
Company StatusDissolved
Company Number03802705
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameRay Stephenson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleArboriculturist
Correspondence AddressWelby Farm Top O'Th Hill
Mather Road
Bury
Lancashire
BL9 6RD
Secretary NameTeresa Grogan
NationalityBritish
StatusClosed
Appointed24 August 2000(1 year, 1 month after company formation)
Appointment Duration2 years (closed 10 September 2002)
RoleIT Manager
Correspondence AddressWelby Farm
Top'O'Th'Hill
Bury
Lancashire
BL9 6TJ
Secretary NameMrs Denise Storey
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Halsall Road
Walmersley
Bury
Lancs
BL9 6HN
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitetowerforestry.co.uk/
Telephone0161 7615359
Telephone regionManchester

Location

Registered AddressWelby Farm Top O Th Hill
Mather Road
Bury
Lancashire
BL9 6TJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Application for striking-off (1 page)
24 August 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(6 pages)
24 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
12 September 2000Return made up to 08/07/00; full list of members (6 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2000Registered office changed on 12/04/00 from: 31 sackville street manchester lancashire M1 3LZ (1 page)
12 April 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
15 October 1999Secretary resigned (1 page)
8 July 1999Incorporation (10 pages)