Company NameTower Forestry Holdings Limited
DirectorRay Stephenson
Company StatusDissolved
Company Number03806597
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 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
StatusCurrent
Appointed13 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
StatusCurrent
Appointed24 August 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleIT Manager
Correspondence AddressWelby Farm
Top'O'Th'Hill
Bury
Lancashire
BL9 6TJ
Secretary NameMrs Denise Storey
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Halsall Road
Walmersley
Bury
Lancs
BL9 6HN
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 July 2004Dissolved (1 page)
23 April 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
28 October 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
3 May 2002Liquidators statement of receipts and payments (5 pages)
25 April 2001Statement of affairs (9 pages)
25 April 2001Appointment of a voluntary liquidator (2 pages)
25 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2001Registered office changed on 11/04/01 from: the lodge limefield house, limefield brow bury lancashire BL9 6QS (1 page)
24 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
24 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 December 2000Particulars of mortgage/charge (4 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Return made up to 13/07/00; full list of members (6 pages)
12 April 2000Registered office changed on 12/04/00 from: shakter cohen bor 31 sackville street manchester lancashire M1 3LZ (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
25 October 1999Registered office changed on 25/10/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned (1 page)
13 July 1999Incorporation (10 pages)