Company NameTower Cars Limited
Company StatusDissolved
Company Number05720563
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Benjamin Denton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower Downing Road
Whitford
Holywell
Flintshire
CH8 9EQ
Wales
Secretary NameMrs Trudi Sharon Denton
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower
Downing Road, Whitford
Holywell
Clwyd
CH8 9EQ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£3,350
Cash£8
Current Liabilities£8,108

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
1 July 2009Application for striking-off (1 page)
12 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Return made up to 23/02/09; full list of members (3 pages)
13 March 2009Return made up to 23/02/08; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from stanhope house, mark rake bromborough wirral merseyside CH62 2DN (1 page)
26 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 July 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 April 2007Return made up to 23/02/07; full list of members (3 pages)
14 June 2006Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New director appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Incorporation (17 pages)
23 February 2006Director resigned (1 page)