Company NameTowermead Limited
DirectorsJeffrey Maxwell Walker and Geoffrey Wilkes
Company StatusDissolved
Company Number01712531
CategoryPrivate Limited Company
Incorporation Date6 April 1983(41 years, 1 month 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 Jeffrey Maxwell Walker
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
London
NW8 6AX
Director NameMr Geoffrey Wilkes
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address24 Viceroy Court
Prince Albert Road
London
NW8 7PR
Secretary NameMr Geoffrey Wilkes
NationalityBritish
StatusCurrent
Appointed03 July 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Viceroy Court
Prince Albert Road
London
NW8 7PR

Location

Registered Address6 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2HJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,068,769
Current Liabilities£247,504

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 August 2002Dissolved (1 page)
31 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
25 April 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
2 June 2000Liquidators statement of receipts and payments (5 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
29 October 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
29 May 1997Liquidators statement of receipts and payments (5 pages)
9 October 1996Liquidators statement of receipts and payments (5 pages)
11 June 1996Liquidators statement of receipts and payments (5 pages)
27 December 1995Liquidators statement of receipts and payments (10 pages)
27 December 1995Liquidators statement of receipts and payments (10 pages)
23 April 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 1993Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 1993Declaration of solvency (3 pages)
31 July 1992Return made up to 03/07/92; full list of members (6 pages)
30 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
24 October 1989Return made up to 03/07/89; full list of members (8 pages)
16 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1983Incorporation (14 pages)