Company NameTowermaster Limited
Company StatusDissolved
Company Number00885531
CategoryPrivate Limited Company
Incorporation Date12 August 1966(57 years, 9 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameTowermaster Steelwork Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMr Stephen John Ibbotson
NationalityBritish
StatusClosed
Appointed01 July 2003(36 years, 11 months after company formation)
Appointment Duration6 years (closed 07 July 2009)
RoleCompany Director
Correspondence Address11 Highview Close
Sudbury
Suffolk
CO10 1LY
Director NameMr Paul James Christopher Jarvis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(39 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Oatlands Avenue
Weybridge
Surrey
KT13 9SS
Director NameMr Andrew Richard Pirrie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(39 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mackay Road
Wimbledon
London
SW20 0HT
Director NameMr John Ernest Baines
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(25 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address10 Sycamore Grove
Braintree
Essex
CM7 7LT
Director NameMichael Clive Cottiss
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(25 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 August 2002)
RoleCompany Director
Correspondence AddressRusset House 17 Mill Lane
Colne Engaine
Colchester
Essex
CO6 2HY
Director NameDerek Alfred Still
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(25 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address30 Highfields Basin Road
Heybridge Basin
Maldon
Essex
CM9 4RW
Director NameRoy Michael Swann
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(25 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address28 Vauxhall Drive
Braintree
Essex
CM7 2NH
Director NameMr Terence Horace Swann
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(25 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 October 2005)
RoleCompany Director
Correspondence AddressSkippers Retreat Basin Road
Heybridge Basin
Maldon
Essex
CM9 4RP
Secretary NameMarie Rose Swann
NationalityBritish
StatusResigned
Appointed18 June 1992(25 years, 10 months after company formation)
Appointment Duration11 years (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressSkippers Retreat Basin Road
Heybridge Basin
Maldon
Essex
CM9 4RN

Location

Registered Address15 Springwood Drive
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Financials

Year2014
Cash£5,825
Current Liabilities£5,825

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Application for striking-off (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
23 June 2008Return made up to 07/06/08; full list of members (3 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 June 2007Return made up to 07/06/07; full list of members (2 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 June 2006Return made up to 07/06/06; full list of members (2 pages)
23 May 2006Auditor's resignation (1 page)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
29 November 2005Particulars of mortgage/charge (4 pages)
28 November 2005Particulars of mortgage/charge (4 pages)
21 November 2005Declaration of assistance for shares acquisition (7 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 July 2005Return made up to 07/06/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (15 pages)
8 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
12 July 2003Return made up to 07/06/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
1 July 2002Return made up to 07/06/02; full list of members (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
20 July 2001Return made up to 07/06/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 1999Return made up to 07/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 July 1998Company name changed towermaster steelwork LIMITED\certificate issued on 14/07/98 (2 pages)
19 June 1998Return made up to 07/06/98; full list of members (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 July 1997Return made up to 07/06/97; no change of members (6 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 July 1996Return made up to 07/06/96; no change of members (6 pages)
19 July 1995Return made up to 07/06/95; full list of members (8 pages)
20 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
15 October 1992Return made up to 18/06/92; full list of members (8 pages)
31 May 1992Memorandum and Articles of Association (4 pages)
14 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 April 1992Declaration of assistance for shares acquisition (4 pages)
27 June 1991Return made up to 18/06/91; no change of members (4 pages)