TOWRY LAW WEALTH MANAGERS LIMITED

Register to unlock more data on OkredoRegister

TOWRY LAW WEALTH MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00515053

Incorporation date

09/01/1953

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1953)
dot icon24/12/2012
Final Gazette dissolved following liquidation
dot icon24/09/2012
Return of final meeting in a members' voluntary winding up
dot icon23/02/2012
Liquidators' statement of receipts and payments to 2011-12-20
dot icon23/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon23/05/2011
Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary, Towry Law 6 New Street Square London EC4A 3BF England
dot icon26/04/2011
Director's details changed for Mr Andrew Charles Fisher on 2011-04-19
dot icon20/04/2011
Director's details changed for Mr Andrew Charles Fisher on 2011-04-19
dot icon20/04/2011
Director's details changed for Mr Andrew Charles Fisher on 2011-04-19
dot icon11/01/2011
Registered office address changed from Towry House Western Road Bracknell Berkshire RG12 1TL United Kingdom on 2011-01-11
dot icon11/01/2011
Declaration of solvency
dot icon11/01/2011
Appointment of a voluntary liquidator
dot icon11/01/2011
Resolutions
dot icon03/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/05/2010
Director's details changed for Mr Andrew Charles Fisher on 2010-05-10
dot icon27/05/2010
Director's details changed for Mr Nicholas Anton Anderson on 2010-05-10
dot icon27/05/2010
Director's details changed for Mr Nicholas Anton Anderson on 2010-05-10
dot icon26/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr Andrew Charles Fisher on 2010-05-10
dot icon25/05/2010
Director's details changed for Nicholas Anton Anderson on 2010-05-10
dot icon12/05/2010
Secretary's details changed for Mrs Jacqueline Anne Gregory on 2010-05-10
dot icon10/05/2010
Director's details changed for Mr Andrew Charles Fisher on 2010-05-10
dot icon10/05/2010
Director's details changed for Nicholas Anton Anderson on 2010-05-10
dot icon10/05/2010
Secretary's details changed for Jacqueline Anne Gregory on 2010-05-10
dot icon10/05/2010
Registered office address changed from Towry Law House Western Road Bracknell RG12 1TL on 2010-05-10
dot icon01/11/2009
Secretary's details changed for Jacqueline Anne Gregory on 2009-10-01
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon29/10/2009
Secretary's details changed for Mrs Jacqueline Anne Gregory on 2009-10-01
dot icon20/10/2009
Director's details changed for Andrew Charles Fisher on 2009-10-01
dot icon20/10/2009
Director's details changed for Mr Nicholas Anton Anderson on 2009-10-01
dot icon21/09/2009
Secretary's Change of Particulars / jacqueline gregory / 21/08/2009 / HouseName/Number was: , now: 159; Street was: 8 wynches farm drive, now: st albans road; Area was: , now: sandridge; Post Code was: AL4 0XH, now: AL4 9LN
dot icon29/06/2009
Accounts made up to 2008-12-31
dot icon18/06/2009
Resolutions
dot icon27/05/2009
Return made up to 22/05/09; full list of members
dot icon26/05/2009
Director's Change of Particulars / nicholas anderson / 02/01/2009 / Post Code was: RG40 1BJ, now: RG40 1BS; Occupation was: head of risk & comp, now: head of risk & compliance
dot icon13/01/2009
Director appointed nicholas anton anderson
dot icon13/01/2009
Appointment Terminated Director alan wardrop
dot icon12/06/2008
Full accounts made up to 2007-12-31
dot icon23/05/2008
Return made up to 22/05/08; full list of members
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon02/07/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon29/05/2007
Auditor's resignation
dot icon24/05/2007
Return made up to 22/05/07; full list of members
dot icon24/04/2007
Secretary resigned
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Director resigned
dot icon24/04/2007
New secretary appointed
dot icon24/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon12/04/2007
Memorandum and Articles of Association
dot icon11/04/2007
Ad 27/03/07--------- £ si 1049178@1=1049178 £ ic 1285149/2334327
dot icon11/04/2007
Location of register of members
dot icon11/04/2007
Nc inc already adjusted 27/03/07
dot icon11/04/2007
Ad 27/03/07--------- £ si 185149@1=185149 £ ic 1100000/1285149
dot icon11/04/2007
Resolutions
dot icon11/04/2007
Registered office changed on 11/04/07 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD
dot icon11/04/2007
Resolutions
dot icon02/04/2007
Certificate of change of name
dot icon30/01/2007
Director's particulars changed
dot icon04/08/2006
Full accounts made up to 2006-03-31
dot icon13/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon12/05/2006
Return made up to 22/05/06; full list of members
dot icon12/08/2005
Full accounts made up to 2005-03-31
dot icon03/06/2005
Return made up to 22/05/05; full list of members
dot icon18/04/2005
Director resigned
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon16/06/2004
Return made up to 22/05/04; full list of members
dot icon09/06/2004
Ad 26/05/04--------- £ si 700000@1=700000 £ ic 400000/1100000
dot icon09/06/2004
Nc inc already adjusted 26/05/04
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon20/05/2004
Certificate of cancellation of share premium account
dot icon20/05/2004
Resolutions
dot icon19/05/2004
Court order
dot icon21/04/2004
Director resigned
dot icon19/03/2004
Director resigned
dot icon19/03/2004
Director resigned
dot icon19/03/2004
New director appointed
dot icon06/03/2004
New secretary appointed
dot icon06/03/2004
Secretary resigned
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon27/08/2003
Location of register of members
dot icon27/08/2003
Registered office changed on 27/08/03 from: carlton house grammar school street bradford west yorkshire BD1 4PH
dot icon25/07/2003
New director appointed
dot icon25/06/2003
Particulars of contract relating to shares
dot icon25/06/2003
Ad 12/07/02--------- £ si 62500@1
dot icon25/06/2003
Particulars of contract relating to shares
dot icon25/06/2003
Ad 12/07/02--------- £ si 62500@1
dot icon25/06/2003
Return made up to 22/05/03; full list of members
dot icon23/06/2003
Director's particulars changed
dot icon16/06/2003
New director appointed
dot icon04/03/2003
Director resigned
dot icon16/12/2002
Director resigned
dot icon28/08/2002
New director appointed
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon27/07/2002
Full accounts made up to 2002-03-31
dot icon19/06/2002
Return made up to 22/05/02; full list of members
dot icon05/04/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon28/01/2002
Director resigned
dot icon14/12/2001
Full accounts made up to 2001-08-31
dot icon12/12/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon20/06/2001
Return made up to 22/05/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-08-31
dot icon11/12/2000
Director resigned
dot icon26/06/2000
Ad 13/12/99--------- £ si 274000@1
dot icon26/06/2000
Nc inc already adjusted 13/12/99
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon16/06/2000
Return made up to 22/05/00; full list of members
dot icon09/03/2000
Full accounts made up to 1999-08-31
dot icon23/06/1999
Return made up to 22/05/99; no change of members
dot icon23/06/1999
Director's particulars changed
dot icon23/12/1998
Full accounts made up to 1998-08-31
dot icon06/10/1998
Director resigned
dot icon06/10/1998
New director appointed
dot icon18/05/1998
Return made up to 22/05/98; no change of members
dot icon02/12/1997
Full accounts made up to 1997-08-31
dot icon30/05/1997
Return made up to 22/05/97; full list of members
dot icon29/04/1997
Full accounts made up to 1996-08-31
dot icon19/05/1996
Return made up to 22/05/96; no change of members
dot icon19/05/1996
Secretary's particulars changed
dot icon13/12/1995
Full accounts made up to 1995-08-31
dot icon07/06/1995
New director appointed
dot icon07/06/1995
New director appointed
dot icon07/06/1995
Director resigned
dot icon18/05/1995
Return made up to 22/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-08-31
dot icon17/05/1994
Return made up to 22/05/94; full list of members
dot icon17/05/1994
Secretary's particulars changed
dot icon05/01/1994
Full accounts made up to 1993-08-31
dot icon17/05/1993
Full accounts made up to 1992-08-31
dot icon17/05/1993
Return made up to 22/05/93; no change of members
dot icon17/05/1993
Registered office changed on 17/05/93
dot icon17/05/1993
Secretary's particulars changed;director's particulars changed
dot icon22/06/1992
Full accounts made up to 1991-08-31
dot icon22/06/1992
Return made up to 22/05/92; no change of members
dot icon23/03/1992
Registered office changed on 23/03/92 from: 1A manor row bradford BD1 4NS
dot icon26/11/1991
Secretary resigned;new secretary appointed
dot icon19/07/1991
Director resigned;new director appointed
dot icon15/05/1991
Full accounts made up to 1990-08-31
dot icon15/05/1991
Return made up to 22/05/91; full list of members
dot icon24/05/1990
Full accounts made up to 1989-08-31
dot icon24/05/1990
Return made up to 22/05/90; full list of members
dot icon09/10/1989
Return made up to 17/05/89; full list of members
dot icon22/08/1989
Accounting reference date shortened from 30/09 to 31/08
dot icon25/05/1989
Full accounts made up to 1988-09-30
dot icon25/05/1989
Return made up to 17/05/79; full list of members
dot icon11/11/1988
Auditor's resignation
dot icon16/08/1988
Certificate of change of name
dot icon01/02/1988
Full accounts made up to 1987-09-30
dot icon01/02/1988
Return made up to 18/01/88; full list of members
dot icon29/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1987
Full accounts made up to 1986-09-30
dot icon17/07/1987
Return made up to 13/02/87; full list of members
dot icon29/12/1986
Certificate of change of name
dot icon30/06/1977
Certificate of change of name
dot icon13/06/1974
Certificate of change of name
dot icon09/01/1953
Incorporation
dot icon09/01/1953
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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
Tristem, Nigel John
Director
05/02/2004 - 30/03/2007
69
Gregory, Jacqueline Anne
Secretary
30/03/2007 - Present
23
Fisher, Andrew Charles
Director
30/03/2007 - Present
51
Hall, John Michael
Director
01/06/1995 - 15/09/1998
10
Pearson, Mark Robert
Director
15/09/1998 - 08/04/2005
34

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 TOWRY LAW WEALTH MANAGERS LIMITED

TOWRY LAW WEALTH MANAGERS LIMITED is an(a) Dissolved company incorporated on 09/01/1953 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOWRY LAW WEALTH MANAGERS LIMITED?

toggle

TOWRY LAW WEALTH MANAGERS LIMITED is currently Dissolved. It was registered on 09/01/1953 and dissolved on 24/12/2012.

Where is TOWRY LAW WEALTH MANAGERS LIMITED located?

toggle

TOWRY LAW WEALTH MANAGERS LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does TOWRY LAW WEALTH MANAGERS LIMITED do?

toggle

TOWRY LAW WEALTH MANAGERS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for TOWRY LAW WEALTH MANAGERS LIMITED?

toggle

The latest filing was on 24/12/2012: Final Gazette dissolved following liquidation.