Company NameTowersong Limited
Company StatusDissolved
Company Number01433486
CategoryPrivate Limited Company
Incorporation Date28 June 1979(44 years, 10 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameBenjamin Edward Targuin Brason
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 24 August 2004)
RoleManager
Correspondence Address1 Manor Barn
Ullenwood
Cheltenham
Gloucestershire
GL53 9QT
Wales
Director NameJohn Ainsley Brason
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 June 2003)
RoleWriter
Correspondence Address1 Manor Barn
Ullenwood
Cheltenham
Gloucestershire
GL53 9QT
Wales
Director NameMarilyn Sheila Brasou
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleSecretary
Correspondence AddressBeverley House
Beverley Harrogate
Palsley Bridge
North Yorkshire
HG3 5HX
Secretary NameMarilyn Sheila Brasou
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 1997)
RoleCompany Director
Correspondence AddressBeverley House
Beverley Harrogate
Palsley Bridge
North Yorkshire
HG3 5HX
Secretary NameJohn Ainsley Brason
NationalityBritish
StatusResigned
Appointed15 April 1997(17 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2003)
RoleCompany Director
Correspondence Address1 Manor Barn
Ullenwood
Cheltenham
Gloucestershire
GL53 9QT
Wales

Location

Registered AddressAshley House
136 The Broadway
Surbiton
Surrey
KT6 7LA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth-£137,192
Cash£9,513
Current Liabilities£14,609

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
29 March 2004Application for striking-off (1 page)
22 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 May 2001Registered office changed on 31/05/01 from: law court chambers waterloo square south shields tyne & wear NE33 1AW (1 page)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 June 2000Registered office changed on 02/06/00 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
21 January 1999Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1998Full accounts made up to 31 December 1997 (7 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997Secretary resigned (1 page)
21 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1997Registered office changed on 21/04/97 from: 4 overton road london N14 4SY (1 page)
6 September 1996Full accounts made up to 31 December 1995 (3 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
16 October 1995Full accounts made up to 31 December 1994 (3 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)