About

Registered Number: 01578162
Date of Incorporation: 05/08/1981 (42 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA,

 

Having been setup in 1981, Tower Welding Alloys Ltd have registered office in Bromley. We don't currently know the number of employees at this company. Tower Welding Alloys Ltd has one director listed as Sawyer, Gillian Helen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAWYER, Gillian Helen N/A 31 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 17 October 2016
AA - Annual Accounts 30 August 2016
AD01 - Change of registered office address 07 June 2016
AA01 - Change of accounting reference date 19 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 23 March 2011
TM02 - Termination of appointment of secretary 06 October 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 06 January 2009
363s - Annual Return 07 July 2008
AA - Annual Accounts 14 January 2008
AA - Annual Accounts 21 April 2007
363s - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
363s - Annual Return 27 March 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 15 March 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 07 February 2003
395 - Particulars of a mortgage or charge 19 July 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 22 March 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 26 March 1998
AA - Annual Accounts 05 December 1997
AUD - Auditor's letter of resignation 26 March 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 19 March 1997
287 - Change in situation or address of Registered Office 13 March 1997
363s - Annual Return 14 March 1996
AA - Annual Accounts 24 November 1995
363s - Annual Return 31 March 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 03 June 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 14 June 1993
AA - Annual Accounts 10 December 1992
363s - Annual Return 09 March 1992
AA - Annual Accounts 30 January 1992
395 - Particulars of a mortgage or charge 12 September 1991
395 - Particulars of a mortgage or charge 12 September 1991
395 - Particulars of a mortgage or charge 16 August 1991
287 - Change in situation or address of Registered Office 12 May 1991
AA - Annual Accounts 12 May 1991
363a - Annual Return 12 May 1991
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
363 - Annual Return 31 August 1989
AA - Annual Accounts 18 April 1989
287 - Change in situation or address of Registered Office 18 April 1989
395 - Particulars of a mortgage or charge 21 March 1989
363 - Annual Return 05 February 1988
AA - Annual Accounts 18 January 1988
288 - N/A 07 December 1987
287 - Change in situation or address of Registered Office 11 August 1987
AA - Annual Accounts 25 February 1987
363 - Annual Return 20 February 1987
AA - Annual Accounts 23 June 1986
363 - Annual Return 23 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2002 Outstanding

N/A

Legal mortgage 10 September 1991 Outstanding

N/A

Legal mortgage 10 September 1991 Outstanding

N/A

Legal mortgage 31 July 1991 Outstanding

N/A

Mortgage 20 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.