Company NameTower Project Services Limited
Company StatusDissolved
Company Number03208681
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)
Previous NameTower Construction Consultancy Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Manson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address102 Petherton Road
Highbury, Islington
London
N5 2RG
Secretary NameMs Denise Deane
NationalityBritish
StatusClosed
Appointed09 October 2002(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
62 The Drive
Hove
East Sussex
BN3 3PE
Director NameMr Kevin Joseph McCusker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curteys
Old Road
Harlow
Essex
CM17 0JG
Secretary NameMr Declan Edward McCusker
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleAccountant
Correspondence Address4 Hall Crescent
Aveley
South Ockendon
Essex
RM15 4JS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address12 Old Bond Street
London
W1S 4PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2005Application for striking-off (1 page)
19 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
23 December 2004Return made up to 06/06/04; full list of members (5 pages)
10 June 2004Director's particulars changed (1 page)
1 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
2 September 2003Return made up to 06/06/03; full list of members (5 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Secretary resigned (1 page)
27 October 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
1 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 July 2001Return made up to 06/06/01; full list of members (5 pages)
20 March 2001Full accounts made up to 30 June 2000 (7 pages)
30 October 2000Registered office changed on 30/10/00 from: 56 lancaster gate london W2 3NA (1 page)
27 July 2000Return made up to 06/06/00; full list of members (6 pages)
13 March 2000Full accounts made up to 30 June 1999 (7 pages)
28 July 1999Return made up to 06/06/99; no change of members (4 pages)
19 March 1999Full accounts made up to 30 June 1998 (7 pages)
24 July 1998Return made up to 06/06/98; no change of members (4 pages)
1 April 1998Full accounts made up to 30 June 1997 (7 pages)
20 July 1997Return made up to 06/06/97; full list of members (6 pages)
5 February 1997Company name changed tower construction consultancy l imited\certificate issued on 06/02/97 (2 pages)
13 December 1996Ad 09/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996New secretary appointed (2 pages)
6 June 1996Incorporation (15 pages)