Company NameTower Hill Property Investments (1) Limited
Company StatusDissolved
Company Number02407830
CategoryPrivate Limited Company
Incorporation Date25 July 1989(34 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Paul Gittins
NationalityBritish
StatusCurrent
Appointed01 June 2000(10 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameMark Anthony Cronin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(15 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Correspondence Address32 Summerfields
Esless Park Rhostyllen
Wrexham
Clwyd
LL14 4EU
Wales
Director NameMr Paul Gittins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(15 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameGeorge Gibson Reid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(15 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Correspondence Address46/1 Morningside Park
Edinburgh
Lothian
EH10 5HA
Scotland
Director NameMr Anthony Joseph John Bochenski
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2000)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Bryn Offa Lane
Mold
Flintshire
CH7 6RQ
Wales
Director NameJohn Sydney Brown
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Newick Avenue
Little Aston
Sutton Coldfield
West Midlands
B74 3DA
Director NamePaul James Duffy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 1998)
RoleAssistant Director
Correspondence Address13 Clifford Road
New Barnet
Hertfordshire
EN5 5PG
Director NameTrevor John Skinner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2002)
RoleAssistant General Manager
Correspondence Address2 Tudor Court
Henly In Arden
Warwickshire
B95 4AP
Director NameJohn Alexander Mercer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 January 1997)
RoleAsst Managing Director
Correspondence AddressLlwyn-Y-Cyll
Lixwm
Holywell
Clwyd
CH8 8LY
Wales
Director NameAlan William Webster Munro
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressRodene 4 Orchard Way
Send Hill
Send
Surrey
GU23 7HS
Director NameMichael Richard Perry
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address10 The Paddock
Willaston
Nantwich
Cheshire
CW5 7HJ
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameMrs Carol Ann Ritchie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW
Director NameMr Alexander Evelyn Giles Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCornwell Grove
Cornwell
Chipping Norton
Oxfordshire
OX7 6TT
Director NameMr David Coxon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 April 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastern Terrace
Brighton
East Sussex
BN2 1DJ
Director NameMr John Graham Turner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address32 Wingate Road
London
W6 0UR
Director NameMr Philip James Han
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2003)
RoleA Director
Country of ResidenceEngland
Correspondence Address124 Mather Avenue
Liverpool
Merseyside
L18 7HB
Director NameMr Robert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2005)
RoleCompany Director
Correspondence Address13 Balgreen Avenue
Edinburgh
Lothian
EH12 5SX
Scotland
Director NameEdward James Morrison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(15 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 April 2005)
RoleBanker
Correspondence Address50 Foresters Lea Crescent
Dunfermline
Fife
KY12 7TF
Scotland
Director NameMr Alistair Linn Webster
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(15 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 April 2005)
RoleAccountant
Correspondence Address1 Muirfield Drive
Uphall
West Lothian
EH52 6BU
Scotland

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington
Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£123,000
Current Liabilities£8,000

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

8 November 2006Dissolved (1 page)
8 August 2006Return of final meeting in a members' voluntary winding up (4 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
24 May 2005New director appointed (3 pages)
16 May 2005Registered office changed on 16/05/05 from: thistle house city road chester CH88 3AN (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Declaration of solvency (3 pages)
11 May 2005Appointment of a voluntary liquidator (1 page)
11 May 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2005New director appointed (3 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
5 May 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (3 pages)
15 February 2005Return made up to 01/02/05; full list of members (6 pages)
27 September 2004Full accounts made up to 31 January 2004 (14 pages)
13 May 2004Director resigned (1 page)
24 February 2004Return made up to 01/02/04; full list of members (6 pages)
9 February 2004New director appointed (6 pages)
16 January 2004Director resigned (1 page)
4 December 2003Full accounts made up to 31 January 2003 (13 pages)
20 February 2003Return made up to 01/02/03; full list of members (6 pages)
16 December 2002Full accounts made up to 31 January 2002 (12 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (3 pages)
13 February 2002Return made up to 01/02/02; full list of members (6 pages)
2 November 2001Director's particulars changed (1 page)
27 July 2001Full accounts made up to 31 January 2001 (11 pages)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
12 January 2001Director resigned (1 page)
1 December 2000Full accounts made up to 31 January 2000 (12 pages)
16 June 2000New secretary appointed (1 page)
16 June 2000Secretary resigned (1 page)
11 February 2000Return made up to 01/02/00; full list of members (6 pages)
29 November 1999Secretary's particulars changed (1 page)
13 August 1999Full accounts made up to 31 January 1999 (10 pages)
8 August 1999Secretary's particulars changed (1 page)
6 August 1999Auditor's resignation (1 page)
6 August 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
9 April 1999New director appointed (3 pages)
25 February 1999Return made up to 01/02/99; full list of members (17 pages)
22 February 1999Location of register of members (1 page)
22 February 1999Location of debenture register (1 page)
15 January 1999Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page)
6 July 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
29 May 1998Full accounts made up to 31 January 1998 (9 pages)
20 March 1998Director's particulars changed (1 page)
20 March 1998Return made up to 01/02/98; full list of members (20 pages)
24 November 1997Registered office changed on 24/11/97 from: nws house city road chester x CH99 3AN (1 page)
22 October 1997Full accounts made up to 31 January 1997 (11 pages)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Return made up to 01/02/97; full list of members (15 pages)
14 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
11 November 1996Full accounts made up to 31 January 1996 (12 pages)
13 September 1996Director's particulars changed (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Particulars of mortgage/charge (3 pages)
5 June 1996Director resigned (1 page)
13 March 1996Particulars of mortgage/charge (3 pages)
21 February 1996Return made up to 01/02/96; full list of members (13 pages)
3 October 1995Full accounts made up to 31 January 1995 (11 pages)
17 January 1991Full accounts made up to 31 January 1990 (5 pages)