Company NameTower Garage (Epping) Limited
DirectorAlan Keith Raine
Company StatusDissolved
Company Number01097516
CategoryPrivate Limited Company
Incorporation Date21 February 1973(51 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAlan Keith Raine
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCo Director
Correspondence Address2 Waverley Grove
London
N3 3PX
Secretary NameShelia Jean Sutton
NationalityBritish
StatusCurrent
Appointed06 October 1996(23 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address97 Pancroft
Abridge
Romford
Essex
RM4 1DA
Director NameDenis Anthony Minihane
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 February 1996)
RoleCo Director
Correspondence AddressOlcote 219 Birchanger Lane
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QJ
Director NameStephen Pincus
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(18 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 December 1991)
RoleCo Director
Correspondence Address76 Alderton Hill
Loughton
Essex
IG10 3JB
Secretary NameStephen Pincus
NationalityBritish
StatusResigned
Appointed22 August 1991(18 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 December 1991)
RoleCompany Director
Correspondence Address76 Alderton Hill
Loughton
Essex
IG10 3JB
Secretary NameRichard Anthony Cordwell
NationalityBritish
StatusResigned
Appointed06 December 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 1994)
RoleCompany Director
Correspondence Address17 Ambleside
Epping
Essex
CM16 4PT
Secretary NameIan Paul Lushey
NationalityBritish
StatusResigned
Appointed11 October 1994(21 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 October 1996)
RoleAccountant
Correspondence Address49 Church Road
Newbury Park
Ilford
Essex
IG2 7ET

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£1,898,048
Gross Profit£189,383
Net Worth-£8,799
Cash£179
Current Liabilities£198,951

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 September 2005Dissolved (1 page)
23 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
28 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
15 August 2003Liquidators statement of receipts and payments (5 pages)
18 February 2003Liquidators statement of receipts and payments (5 pages)
16 August 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Appointment of a voluntary liquidator (1 page)
29 March 2001Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
17 April 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Appointment of a voluntary liquidator (1 page)
7 March 1997Statement of affairs (8 pages)
25 February 1997Registered office changed on 25/02/97 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
8 November 1996Full accounts made up to 31 March 1996 (17 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996New secretary appointed (2 pages)
28 August 1996Return made up to 22/08/96; full list of members (5 pages)
21 June 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
13 March 1996Declaration of assistance for shares acquisition (4 pages)
1 March 1996Director resigned (2 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 September 1995Return made up to 22/08/95; full list of members (6 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
31 July 1995Registered office changed on 31/07/95 from: 58/60 berners street london W1P 4JS (1 page)