Company NameTowergate Two Limited
Company StatusDissolved
Company Number03375800
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 10 months ago)
Dissolution Date6 August 2008 (15 years, 7 months ago)
Previous NameCJ Imports UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed24 September 2007(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 06 August 2008)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Secretary NameInchcape UK Corporate Management Limited (Corporation)
StatusClosed
Appointed24 September 2007(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 06 August 2008)
Correspondence AddressSuite 3 Rushmoor Court Croxley
Business Park Hatters Lane
Watford
Hertfordshire
WD18 8PY
Director NameAlan Murray Ferguson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2000)
RoleAccountant
Correspondence Address19 Richmond Road
Ealing
London
W5 5NS
Director NamePeter William Johnson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address22a St Jamess Square
London
SW1Y 5LP
Director NameMr Nicholas St John Lawson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshton Hillbrow Road
Esher
Surrey
KT10 9UD
Director NameRichard Duncan Mackay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Foxholt
Swingfield Minnis
Dover
Kent
CT15 7HY
Secretary NameMr John William James
NationalityBritish
StatusResigned
Appointed10 June 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr Dale Francis Butcher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2001)
RoleGroup Development Director
Country of ResidenceEngland
Correspondence Address27 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Secretary NameMr Martin Peter Wheatley
NationalityBritish
StatusResigned
Appointed01 March 2000(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameMr Charlton James Berthoud
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(2 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Howards Lane
London
SW15 6NX
Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 August 2003)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameMr Martin Peter Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(3 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 September 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameMr Anton Clive Jeary
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 24 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSuite 3 Rushmoor Court
Croxley Business Park Hatters
Lane Watford
WD18 8PY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
4 January 2008Application for striking-off (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 September 2007New director appointed (3 pages)
27 September 2007New secretary appointed (2 pages)
27 September 2007Secretary resigned;director resigned (1 page)
27 September 2007Director resigned (1 page)
22 June 2007Return made up to 23/05/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
23 June 2006Return made up to 23/05/06; full list of members (7 pages)
20 October 2005Full accounts made up to 31 December 2004 (11 pages)
21 June 2005Return made up to 23/05/05; full list of members (7 pages)
23 June 2004Return made up to 23/05/04; full list of members (7 pages)
14 May 2004Full accounts made up to 31 December 2003 (11 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (3 pages)
3 June 2003Return made up to 23/05/03; full list of members (7 pages)
25 October 2002Full accounts made up to 31 December 2001 (11 pages)
18 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
25 September 2001Full accounts made up to 31 December 1999 (14 pages)
6 June 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
1 February 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
13 December 2000Director's particulars changed (1 page)
12 July 2000Registered office changed on 12/07/00 from: suite 3 rushmool court hatters lane watford hertfordshire WD1 8YL (1 page)
20 June 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(7 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
19 January 2000Director resigned (1 page)
18 January 2000Company name changed cj imports uk LIMITED\certificate issued on 19/01/00 (3 pages)
30 December 1999New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
29 October 1999Director's particulars changed (1 page)
24 June 1999Return made up to 23/05/99; full list of members
  • 363(287) ‐ Registered office changed on 24/06/99
(9 pages)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
27 August 1998Auditor's resignation (1 page)
18 June 1998Return made up to 23/05/98; full list of members (9 pages)
18 March 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
4 September 1997Ad 01/09/97--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
23 July 1997Company name changed chrysler jeep imports uk LIMITED\certificate issued on 24/07/97 (3 pages)
17 June 1997New secretary appointed (18 pages)
17 June 1997New director appointed (3 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (4 pages)
17 June 1997Secretary resigned;director resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
17 June 1997New director appointed (4 pages)
17 June 1997New director appointed (4 pages)
23 May 1997Incorporation (18 pages)