Company NameTower Automotive Limited
Company StatusDissolved
Company Number03292366
CategoryPrivate Limited Company
Incorporation Date16 December 1996(27 years, 4 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)
Previous NameIngleby (960) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnthony Angelo Barone
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 26 June 2001)
RoleChief Financial Officer
Correspondence Address6500 Grenelefe Drive S E
Grand Rapids Mi 49546
Michigan
United States
Director NameDugald Kenneth Campbell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityCanadian
StatusClosed
Appointed28 February 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 26 June 2001)
RoleChief Executive Officer
Correspondence Address4959 Winter Ridge S E
Ada Mi 49301
Michigan
United States
Secretary NameJeffrey Kersten
NationalityBritish
StatusClosed
Appointed11 September 2000(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 26 June 2001)
RoleCompany Director
Correspondence Address1338 Apple Creek Drive Se
Grand Rapids
Michigan
49546
Secretary NameAnthony Angelo Barone
NationalityAmerican
StatusResigned
Appointed28 February 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 1999)
RoleChief Financial Officer
Correspondence Address6500 Grenelefe Drive S E
Grand Rapids Mi 49546
Michigan
United States
Secretary NamePaolo Arpellino
NationalityItalian
StatusResigned
Appointed19 February 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2000)
RoleFinance Leader
Correspondence AddressMorghen 3
Torino 10143
Italy
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered AddressC/O Arthur Andersen
20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
24 January 2001Application for striking-off (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 January 2000Return made up to 16/12/99; full list of members (6 pages)
28 October 1999Full group accounts made up to 31 December 1998 (23 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
15 February 1999Registered office changed on 15/02/99 from: tower automotive LIMITED c/o arthur andersen 1 surrey street london WC2R 2PS (1 page)
10 February 1999Return made up to 16/12/97; full list of members (6 pages)
10 February 1999Return made up to 16/12/98; no change of members (4 pages)
10 February 1999Full group accounts made up to 31 December 1997 (25 pages)
29 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
16 April 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997New director appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 55 colmore row birmingham B3 2AS (1 page)
28 February 1997Company name changed ingleby (960) LIMITED\certificate issued on 28/02/97 (2 pages)
16 December 1996Incorporation (20 pages)