About

Registered Number: 03831091
Date of Incorporation: 25/08/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2016 (8 years and 3 months ago)
Registered Address: FINN ASSOCIATES, Tong Hall Tong, Bradford, West Yorkshire, BD4 0RR

 

Tower Computing Ltd was registered on 25 August 1999 and has its registered office in West Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at Tower Computing Ltd. Carter, Sheila Margaret is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARTER, Sheila Margaret 18 September 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2016
4.68 - Liquidator's statement of receipts and payments 31 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 17 December 2015
4.68 - Liquidator's statement of receipts and payments 29 September 2015
4.68 - Liquidator's statement of receipts and payments 23 October 2014
4.68 - Liquidator's statement of receipts and payments 28 October 2013
AD01 - Change of registered office address 30 August 2012
RESOLUTIONS - N/A 29 August 2012
RESOLUTIONS - N/A 29 August 2012
4.20 - N/A 29 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AD01 - Change of registered office address 26 July 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 23 November 2006
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
363a - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 16 August 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 18 October 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 25 July 2000
225 - Change of Accounting Reference Date 13 July 2000
287 - Change in situation or address of Registered Office 09 June 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
287 - Change in situation or address of Registered Office 13 March 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
287 - Change in situation or address of Registered Office 27 January 2000
NEWINC - New incorporation documents 25 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.