About

Registered Number: 05240549
Date of Incorporation: 24/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 10 months ago)
Registered Address: 10 Woodlands Close, Leeds, LS14 3JP

 

Towers Thirza Ltd was registered on 24 September 2004 and are based in Leeds, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Butterfield, Carol, Heath, Anthea Jane, Heath, Mark Parys in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERFIELD, Carol 06 May 2008 - 1
HEATH, Anthea Jane 24 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HEATH, Mark Parys 24 September 2004 05 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 10 March 2015
AA01 - Change of accounting reference date 19 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AD01 - Change of registered office address 08 November 2010
AA - Annual Accounts 28 June 2010
AD01 - Change of registered office address 24 October 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
AA - Annual Accounts 26 June 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 18 August 2006
CERTNM - Change of name certificate 09 May 2006
363a - Annual Return 13 October 2005
353 - Register of members 13 October 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.