TOWER SOFTWARE (UK) LIMITED

Register to unlock more data on OkredoRegister

TOWER SOFTWARE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03774239

Incorporation date

18/05/1999

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (SOUTH) LLP, 32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1999)
dot icon03/08/2012
Final Gazette dissolved following liquidation
dot icon03/05/2012
Liquidators' statement of receipts and payments to 2012-04-26
dot icon03/05/2012
Return of final meeting in a members' voluntary winding up
dot icon03/05/2012
Liquidators' statement of receipts and payments
dot icon03/05/2012
Liquidators' statement of receipts and payments
dot icon03/05/2012
Liquidators' statement of receipts and payments
dot icon03/05/2012
Liquidators' statement of receipts and payments
dot icon03/11/2011
Liquidators' statement of receipts and payments to 2011-10-27
dot icon09/05/2011
Liquidators' statement of receipts and payments to 2011-04-27
dot icon14/11/2010
Liquidators' statement of receipts and payments to 2010-10-27
dot icon02/06/2010
Liquidators' statement of receipts and payments to 2010-04-27
dot icon08/12/2009
Termination of appointment of James Ormrod as a secretary
dot icon11/08/2009
Appointment Terminated Director stephen gill
dot icon01/07/2009
Registered office changed on 02/07/2009 from cain road bracknell berks RG12 1HN
dot icon29/06/2009
Declaration of solvency
dot icon29/06/2009
Appointment of a voluntary liquidator
dot icon29/06/2009
Resolutions
dot icon21/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/05/2009
Appointment Terminated Director bernard hoff
dot icon10/11/2008
Director appointed mark lewthwaite
dot icon10/11/2008
Appointment Terminated Director mark lambton
dot icon25/08/2008
Appointment Terminated Director martin harwood
dot icon25/08/2008
Appointment Terminated Director christopher hadley
dot icon25/08/2008
Appointment Terminated Director marcus darville
dot icon31/07/2008
Return made up to 19/05/08; full list of members
dot icon01/06/2008
Director's Change of Particulars / mark lambton / 27/05/2008 / HouseName/Number was: , now: lavender cottage; Street was: 8 broadlands close, now: station road; Area was: bentley, now: ; Post Town was: farnham, now: bentley; Post Code was: GU10 5LE, now: GU10 5JZ
dot icon01/06/2008
Director appointed stephen gill
dot icon01/06/2008
Appointment Terminated Director straughan schofield
dot icon01/06/2008
Appointment Terminated Director antony sumpster
dot icon01/06/2008
Appointment Terminated Secretary glenn powers
dot icon01/06/2008
Registered office changed on 02/06/2008 from ludwell house 2 guildford street chertsey surrey KT16 9BQ
dot icon01/06/2008
Director appointed mark norman lambton
dot icon01/06/2008
Secretary appointed james ormrod
dot icon28/03/2008
Full accounts made up to 2007-06-30
dot icon26/09/2007
Particulars of mortgage/charge
dot icon30/08/2007
Return made up to 19/05/07; full list of members
dot icon12/08/2007
New director appointed
dot icon08/02/2007
Director resigned
dot icon08/02/2007
Director resigned
dot icon08/02/2007
New director appointed
dot icon08/02/2007
New director appointed
dot icon08/01/2007
Full accounts made up to 2006-06-30
dot icon31/05/2006
Return made up to 19/05/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-06-30
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
New secretary appointed
dot icon27/06/2005
Return made up to 19/05/05; full list of members
dot icon16/05/2005
Secretary resigned
dot icon16/05/2005
New secretary appointed
dot icon28/04/2005
Full accounts made up to 2004-06-30
dot icon27/05/2004
Return made up to 19/05/04; full list of members
dot icon18/05/2004
Full accounts made up to 2003-06-30
dot icon16/11/2003
New director appointed
dot icon19/06/2003
Return made up to 19/05/03; full list of members
dot icon15/05/2003
Director resigned
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon24/07/2002
Return made up to 19/05/02; full list of members
dot icon16/05/2002
Full accounts made up to 2001-06-30
dot icon25/06/2001
Return made up to 19/05/01; full list of members
dot icon19/03/2001
Full accounts made up to 2000-06-30
dot icon23/08/2000
Return made up to 19/05/00; full list of members
dot icon17/02/2000
Registered office changed on 18/02/00 from: c/o grant thornton edinburgh house, windsor house slough berks SL1 2EE
dot icon14/02/2000
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon19/05/1999
Secretary resigned
dot icon18/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/05/1999 - 18/05/1999
99600
Lambton, Mark Norman
Director
18/05/2008 - 09/11/2008
47
Ormrod, James
Secretary
18/05/2008 - 30/11/2009
30
Sumpster, Antony Mark
Director
28/10/2003 - 18/05/2008
11
Macie, Peter Stan
Secretary
18/05/1999 - 31/03/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOWER SOFTWARE (UK) LIMITED

TOWER SOFTWARE (UK) LIMITED is an(a) Dissolved company incorporated on 18/05/1999 with the registered office located at C/O BEGBIES TRAYNOR (SOUTH) LLP, 32 Cornhill, London EC3V 3BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOWER SOFTWARE (UK) LIMITED?

toggle

TOWER SOFTWARE (UK) LIMITED is currently Dissolved. It was registered on 18/05/1999 and dissolved on 03/08/2012.

Where is TOWER SOFTWARE (UK) LIMITED located?

toggle

TOWER SOFTWARE (UK) LIMITED is registered at C/O BEGBIES TRAYNOR (SOUTH) LLP, 32 Cornhill, London EC3V 3BT.

What does TOWER SOFTWARE (UK) LIMITED do?

toggle

TOWER SOFTWARE (UK) LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for TOWER SOFTWARE (UK) LIMITED?

toggle

The latest filing was on 03/08/2012: Final Gazette dissolved following liquidation.