Company NameTower Mechanical Ltd
Company StatusDissolved
Company Number03554677
CategoryPrivate Limited Company
Incorporation Date29 April 1998(25 years, 12 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen John Charge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpendale House
The Runway
Ruislip
HA4 6SE
Director NameMr Joseph Alexander Kelly
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Avondale Avenue
Hinchley Wood
Esher
Surrey
KT10 0DB
Secretary NameCrown Bookkeeping Services Ltd (Corporation)
StatusClosed
Appointed14 June 2002(4 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 24 January 2012)
Correspondence AddressSpendale House The Runway
Ruislip
Middlesex
HA4 6SE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCrown Bookkeeping Services Ltd (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressSpendale House
The Runway
Ruislip
Middlesex
HA4 6SE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpendale House
The Runway
Ruislip
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£156,090
Cash£63,161
Current Liabilities£120,056

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Compulsory strike-off action has been suspended (1 page)
1 April 2011Compulsory strike-off action has been suspended (1 page)
14 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
(5 pages)
14 May 2010Director's details changed for Stephen John Charge on 31 March 2010 (2 pages)
14 May 2010Secretary's details changed for Crown Bookkeeping Services Ltd on 31 March 2010 (2 pages)
14 May 2010Director's details changed for Stephen John Charge on 31 March 2010 (2 pages)
14 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
(5 pages)
14 May 2010Secretary's details changed for Crown Bookkeeping Services Ltd on 31 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Director's details changed for Joseph Alexander Kelly on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Joseph Alexander Kelly on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Joseph Alexander Kelly on 1 November 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2009Compulsory strike-off action has been suspended (1 page)
13 June 2009Compulsory strike-off action has been suspended (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Return made up to 29/04/09; full list of members (4 pages)
12 June 2009Return made up to 29/04/09; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Return made up to 29/04/08; full list of members (4 pages)
2 June 2008Return made up to 29/04/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Return made up to 29/04/07; full list of members (2 pages)
20 June 2007Return made up to 29/04/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 May 2006Return made up to 29/04/06; full list of members (2 pages)
5 May 2006Return made up to 29/04/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
27 May 2005Return made up to 29/04/05; full list of members (7 pages)
27 May 2005Return made up to 29/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
13 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Return made up to 29/04/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
26 June 2003Return made up to 29/04/03; full list of members (7 pages)
26 June 2003Return made up to 29/04/03; full list of members (7 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
20 May 2002Return made up to 29/04/02; full list of members (7 pages)
20 May 2002Return made up to 29/04/02; full list of members (7 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
15 June 2001Return made up to 29/04/01; full list of members (6 pages)
15 June 2001Return made up to 29/04/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
2 June 2000Return made up to 29/04/00; full list of members (6 pages)
2 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2000Registered office changed on 21/03/00 from: 39 wales farm road acton london W3 6XH (1 page)
21 March 2000Registered office changed on 21/03/00 from: 39 wales farm road acton london W3 6XH (1 page)
11 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
11 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
4 May 1999Return made up to 29/04/99; full list of members (6 pages)
4 May 1999Return made up to 29/04/99; full list of members (5 pages)
27 August 1998Ad 29/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1998Ad 29/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
2 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998New secretary appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
29 April 1998Incorporation (17 pages)