Company NameTower Spinning Company Limited
Company StatusActive
Company Number01239168
CategoryPrivate Limited Company
Incorporation Date2 January 1976(48 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr David Michael Hand
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address40 Park Avenue
Mirfield
West Yorkshire
WF14 9PB
Director NameMrs Angela Wood
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressStoney Croft 74 Beaumont Park Road
Huddersfield
West Yorkshire
HD4 7AY
Director NameMr Christopher James Wood
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressStoney Croft 74 Beaumont Park Road
Huddersfield
West Yorkshire
HD4 7AY
Secretary NameMr Christopher James Wood
NationalityBritish
StatusCurrent
Appointed22 May 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressStoney Croft 74 Beaumont Park Road
Huddersfield
West Yorkshire
HD4 7AY

Location

Registered AddressSt George House
40 Great Gorge Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Next Accounts Due31 October 1994 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 November 2016Restoration by order of the court (4 pages)
29 November 2016Restoration by order of the court (4 pages)
18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
21 February 1997Receiver ceasing to act (1 page)
21 February 1997Receiver's abstract of receipts and payments (2 pages)
9 July 1996Receiver's abstract of receipts and payments (2 pages)
29 June 1995Receiver's abstract of receipts and payments (4 pages)