Company NameTower Fm Limited
Company StatusDissolved
Company Number03373058
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBeate Appel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed26 September 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2006)
RoleManager
Correspondence AddressNaugarder Str 43
Berlin
D-10409
Foreign
Director NameMr John McCann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2006)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Director NameDonnach Joseph O'Driscoll
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed26 September 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment D1 Montevetro Building
100 Battersea Church Road
London
SW11 3YL
Director NameRainer Poelmann
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed26 September 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2006)
RoleCompany Director
Correspondence AddressIgelpfad 21a
Kleinmachnow
D 14532
Germany
Director NameMr Adrian Mervyn Robinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed26 September 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2006)
RoleAccountant
Country of ResidenceIreland
Correspondence Address6 Glenard Hall
Goatstown Road
Clonskeagh
Dublin 14
Irish
Director NameScott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed26 September 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Forest Grove
Belfast
County Antrim
BT8 6AR
Northern Ireland
Secretary NameMr Adrian Mervyn Robinson
NationalityIrish
StatusClosed
Appointed26 September 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2006)
RoleAccountant
Country of ResidenceIreland
Correspondence Address6 Glenard Hall
Goatstown Road
Clonskeagh
Dublin 14
Irish
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameJulian Hotchkiss
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Campbell Close
Walshaw
Bury
Lancashire
BL8 3BB
Director NameJacqueline Anne Headley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleAdministration
Correspondence Address41 Fir Street
Ramsbottom
Bury
Lancashire
BL0 0BG
Secretary NameJulian Hotchkiss
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleEngineer
Correspondence Address10 Harvey Street
Bury
Lancashire
BL8 1NJ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Gerard Francis Ginty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2001)
RoleCS
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Secretary NameMr Gerard Francis Ginty
NationalityBritish
StatusResigned
Appointed09 December 1997(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2000)
RoleCS
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NamePeter Abraham Weidenbaum
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHillside 31 Prestwich Park Road
South Prestwich
Manchester
Lancashire
M25 9PF
Director NameBarrington Howard Machin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 24 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Mill Lane
Wetley Rocks
Stoke On Trent
Staffordshire
ST9 0BN
Director NameMr Jonathan Robert Darch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleRadio Consultant
Country of ResidenceEngland
Correspondence AddressThe Barn, Court Farm
Station Road, Blagdon
Bristol
Avon
BS40 7TD
Director NamePhilip Charles England
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2001)
RoleSales/Marketing
Correspondence AddressLime House Kershaw Grove
Macclesfield
Cheshire
SK11 8TN
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(2 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2000)
RoleRadio Executive
Correspondence Address62a Shorrolds Road
Fulham
London
SW6 7TP
Director NameJohn Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameMr Eric Alexander Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2003)
RoleManaging Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Secretary NameMr Eric Alexander Lawrence
NationalityBritish
StatusResigned
Appointed30 June 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2003)
RoleManaging Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameSharon Lesley Francis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(5 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 September 2003)
RoleChief Finance Officer
Correspondence Address3 Primrose Close
Spennymoor
County Durham
DL16 7YE
Secretary NameSharon Lesley Francis
NationalityBritish
StatusResigned
Appointed04 April 2003(5 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 September 2003)
RoleChief Finance Officer
Correspondence Address3 Primrose Close
Spennymoor
County Durham
DL16 7YE

Location

Registered AddressSuite 12 Pegaxis House
61 Victoria Road
Surbiton
London
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2014
Net Worth£136,000

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
16 December 2005Application for striking-off (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (8 pages)
3 June 2005Return made up to 19/05/05; full list of members (9 pages)
3 August 2004Full accounts made up to 30 September 2003 (8 pages)
16 June 2004Return made up to 19/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 June 2004Auditor's resignation (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
15 October 2003New secretary appointed;new director appointed (3 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Registered office changed on 15/10/03 from: 4 obsourne road jesmond newcastle upon tyne NE2 2AA (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (3 pages)
15 October 2003Secretary resigned;director resigned (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2003Registered office changed on 18/08/03 from: 7 diamond court newcastle upon tyne tyne & wear NE3 2EN (1 page)
4 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
3 March 2003Accounts for a dormant company made up to 30 September 2002 (9 pages)
1 October 2002Director resigned (1 page)
27 May 2002Return made up to 19/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Accounts for a dormant company made up to 30 September 2001 (10 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
12 June 2001Full accounts made up to 30 September 2000 (14 pages)
29 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Registered office changed on 03/08/00 from: the mill brownlow way bolton BL1 3UB (1 page)
26 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Statement of affairs (87 pages)
24 July 2000New director appointed (3 pages)
24 July 2000Director resigned (1 page)
24 July 2000Ad 30/06/00--------- £ si 27000@1=27000 £ ic 313579/340579 (2 pages)
24 July 2000New secretary appointed;new director appointed (3 pages)
19 July 2000Director resigned (1 page)
21 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 March 2000New director appointed (3 pages)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 January 2000New director appointed (2 pages)
14 October 1999Director's particulars changed (1 page)
14 October 1999Director's particulars changed (1 page)
22 July 1999Location of register of members (1 page)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
30 June 1999Return made up to 19/05/99; change of members (11 pages)
30 June 1999Director's particulars changed (1 page)
18 June 1999Ad 30/11/98--------- £ si 10000@1=10000 £ ic 303579/313579 (2 pages)
18 June 1999Ad 30/11/98--------- £ si 281110@1=281110 £ ic 22469/303579 (2 pages)
18 March 1999Accounts for a small company made up to 18 November 1998 (5 pages)
15 March 1999Ad 11/09/98--------- £ si 370@1=370 £ ic 20618/20988 (2 pages)
15 March 1999Accounting reference date shortened from 18/11/99 to 30/09/99 (1 page)
15 March 1999Ad 11/09/98--------- £ si 1481@1=1481 £ ic 20988/22469 (2 pages)
15 March 1999Ad 11/09/98--------- £ si 370@1=370 £ ic 20248/20618 (2 pages)
15 March 1999Ad 11/09/98--------- £ si 246@1=246 £ ic 20002/20248 (2 pages)
2 March 1999Registered office changed on 02/03/99 from: 10 harvey street bury lancashire BL8 1NJ (1 page)
13 November 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
21 June 1998Return made up to 19/05/98; full list of members (8 pages)
29 January 1998Ad 18/12/97--------- £ si 2000@1=2000 £ ic 18002/20002 (7 pages)
29 January 1998Ad 18/12/97--------- £ si 18000@1=18000 £ ic 2/18002 (2 pages)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Director resigned (1 page)
4 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1997£ nc 40000/400000 19/05/97 (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Registered office changed on 27/05/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
19 May 1997Incorporation (12 pages)