Company NameTower Vehicle Services Limited
Company StatusDissolved
Company Number01537224
CategoryPrivate Limited Company
Incorporation Date6 January 1981(43 years, 4 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Barry Anthony Offord
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(10 years after company formation)
Appointment Duration11 years (closed 29 January 2002)
RoleMotor Engineers
Correspondence Address4 Orchard Way
Sedlescombe
Battle
Sussex
TN33 0RD
Director NameMrs Sandra Ann Offord
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(10 years after company formation)
Appointment Duration11 years (closed 29 January 2002)
RoleSecretary
Correspondence Address4 Orchard Way
Sedlescombe
Battle
Sussex
TN33 0RD
Secretary NameMrs Sandra Ann Offord
NationalityBritish
StatusClosed
Appointed31 January 1991(10 years after company formation)
Appointment Duration11 years (closed 29 January 2002)
RoleCompany Director
Correspondence Address4 Orchard Way
Sedlescombe
Battle
Sussex
TN33 0RD

Location

Registered Address1364 London Road
Norbury
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£5,366
Cash£102,317
Current Liabilities£97,564

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
14 August 2001Application for striking-off (1 page)
19 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
10 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
16 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 January 1999Return made up to 31/01/99; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
4 February 1998Return made up to 31/01/98; full list of members (6 pages)
9 April 1997Registered office changed on 09/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
9 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 February 1997Return made up to 31/01/97; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
13 February 1996Return made up to 31/01/96; full list of members
  • 363(287) ‐ Registered office changed on 13/02/96
(6 pages)
6 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)