About

Registered Number: 02433029
Date of Incorporation: 16/10/1989 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: 6 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR,

 

Towerite Ltd was registered on 16 October 1989. We don't know the number of employees at this business. The current directors of the business are Edmonds, Hugh Francis, Charlton, John William Charles, Griffiths, Selwyn Jonathan, Wilkinson, Michael Guyon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Selwyn Jonathan 02 September 1996 31 August 1997 1
WILKINSON, Michael Guyon 18 September 1992 17 January 1994 1
Secretary Name Appointed Resigned Total Appointments
EDMONDS, Hugh Francis 14 May 2015 - 1
CHARLTON, John William Charles 07 April 2010 30 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 22 November 2016
CS01 - N/A 10 November 2016
AD01 - Change of registered office address 15 June 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 16 November 2015
AA01 - Change of accounting reference date 28 August 2015
AP03 - Appointment of secretary 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 08 January 2015
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 05 November 2013
MR04 - N/A 15 October 2013
TM01 - Termination of appointment of director 01 April 2013
AA - Annual Accounts 12 March 2013
TM01 - Termination of appointment of director 13 January 2013
AR01 - Annual Return 03 December 2012
CH01 - Change of particulars for director 02 December 2012
AR01 - Annual Return 08 January 2012
CH01 - Change of particulars for director 07 January 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 15 September 2011
AD01 - Change of registered office address 29 March 2011
AA01 - Change of accounting reference date 28 March 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 14 May 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
RESOLUTIONS - N/A 11 May 2010
AP01 - Appointment of director 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
AP01 - Appointment of director 04 May 2010
AP03 - Appointment of secretary 04 May 2010
AP01 - Appointment of director 04 May 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
AA - Annual Accounts 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
363s - Annual Return 21 November 2007
225 - Change of Accounting Reference Date 17 June 2007
AA - Annual Accounts 12 April 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 09 December 2006
363s - Annual Return 06 December 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 30 November 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 22 July 2004
395 - Particulars of a mortgage or charge 22 June 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
363s - Annual Return 18 November 2003
287 - Change in situation or address of Registered Office 11 September 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
AA - Annual Accounts 18 May 2003
395 - Particulars of a mortgage or charge 21 December 2002
363s - Annual Return 26 October 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 25 October 2000
395 - Particulars of a mortgage or charge 12 September 2000
AA - Annual Accounts 18 April 2000
287 - Change in situation or address of Registered Office 15 February 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1999
288a - Notice of appointment of directors or secretaries 22 October 1998
363s - Annual Return 19 October 1998
AA - Annual Accounts 24 August 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 22 October 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 30 March 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 20 June 1994
288 - N/A 03 February 1994
287 - Change in situation or address of Registered Office 22 December 1993
363s - Annual Return 27 October 1993
288 - N/A 27 October 1993
287 - Change in situation or address of Registered Office 02 September 1993
AA - Annual Accounts 02 September 1993
288 - N/A 04 November 1992
363s - Annual Return 14 October 1992
AA - Annual Accounts 14 September 1992
363b - Annual Return 28 October 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 27 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1989
287 - Change in situation or address of Registered Office 07 November 1989
288 - N/A 23 October 1989
NEWINC - New incorporation documents 16 October 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2010 Fully Satisfied

N/A

Assignment of keyman life policy, intimation dated 18 june 2004 and 18 June 2004 Fully Satisfied

N/A

Debenture 05 December 2002 Fully Satisfied

N/A

Mortgage debenture 23 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.