Company NameTowler & Staines (Bradford) Limited
Company StatusDissolved
Company Number02412377
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 8 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameAtline Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Michael Staines
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(1 year, 8 months after company formation)
Appointment Duration22 years, 10 months (closed 11 March 2014)
RoleCalor Gas Dealer
Country of ResidenceEngland
Correspondence AddressKidogo 8 Little Lane
East Morton
Keighley
West Yorkshire
BD20 5UQ
Director NameDr Alexandra Mary Staines
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1998(9 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 11 March 2014)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address62 Horsforde View
Newlay
Leeds
LS13 1GE
Secretary NameGraham Michael Staines
NationalityBritish
StatusClosed
Appointed06 November 1998(9 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 11 March 2014)
RoleCalor Gas Dealer
Country of ResidenceEngland
Correspondence AddressKidogo 8 Little Lane
East Morton
Keighley
West Yorkshire
BD20 5UQ
Director NameBrenda Mary Staines
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(14 years, 12 months after company formation)
Appointment Duration9 years, 7 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidogo 8 Little Lane
East Morton
Keighley
West Yorkshire
BD20 5UQ
Director NameMr Albert Staines
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 November 1998)
RoleCalor Gas Dealer
Correspondence Address4 Granby Drive
Riddlesden
Keighley
West Yorkshire
BD20 5AX
Director NameMrs Mollie Staines
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(1 year, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 07 August 2006)
RoleCompany Director
Correspondence Address4 Granby Drive
Riddlesden
Keighley
West Yorkshire
BD20 5AX
Secretary NameMr Albert Staines
NationalityBritish
StatusResigned
Appointed23 April 1991(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address4 Granby Drive
Riddlesden
Keighley
West Yorkshire
BD20 5AX

Contact

Websitewww.towler-staines.co.uk/shop/
Telephone01535 682288
Telephone regionKeighley

Location

Registered Address85 Bradford Road
Keighley
West Yorkshire.
BD21 4BL
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire

Shareholders

100 at £1Towler & Staines LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
14 November 2013Application to strike the company off the register (3 pages)
14 November 2013Application to strike the company off the register (3 pages)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(6 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(6 pages)
23 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 May 2010Director's details changed for Brenda Mary Staines on 23 April 2010 (2 pages)
17 May 2010Director's details changed for Graham Michael Staines on 23 April 2010 (2 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Graham Michael Staines on 23 April 2010 (2 pages)
17 May 2010Director's details changed for Doctor Alexandra Mary Staines on 23 April 2010 (2 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Brenda Mary Staines on 23 April 2010 (2 pages)
17 May 2010Director's details changed for Doctor Alexandra Mary Staines on 23 April 2010 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 June 2009Return made up to 23/04/09; full list of members (4 pages)
5 June 2009Return made up to 23/04/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 June 2008Return made up to 23/04/08; full list of members (4 pages)
5 June 2008Return made up to 23/04/08; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 June 2007Return made up to 23/04/07; no change of members (7 pages)
20 June 2007Return made up to 23/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
11 May 2006Return made up to 23/04/06; full list of members (8 pages)
11 May 2006Return made up to 23/04/06; full list of members (8 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
9 June 2005Return made up to 23/04/05; full list of members (7 pages)
9 June 2005Return made up to 23/04/05; full list of members (7 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 June 2004Return made up to 23/04/04; full list of members (7 pages)
11 June 2004Return made up to 23/04/04; full list of members (7 pages)
3 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 June 2003Return made up to 23/04/03; full list of members (7 pages)
5 June 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 April 2002Return made up to 23/04/02; full list of members (7 pages)
30 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
18 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
23 April 2001Return made up to 23/04/01; full list of members (7 pages)
23 April 2001Return made up to 23/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
8 May 2000Return made up to 23/04/00; full list of members (7 pages)
8 May 2000Return made up to 23/04/00; full list of members (7 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
26 April 1999Return made up to 23/04/99; no change of members (4 pages)
26 April 1999Return made up to 23/04/99; no change of members (4 pages)
29 December 1998Secretary resigned;director resigned (1 page)
29 December 1998Secretary resigned;director resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998New director appointed (2 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
5 May 1998Return made up to 23/04/98; full list of members (5 pages)
5 May 1998Return made up to 23/04/98; full list of members (5 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 May 1997Return made up to 23/04/97; no change of members (4 pages)
8 May 1997Return made up to 23/04/97; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
8 May 1996Return made up to 23/04/96; no change of members (4 pages)
8 May 1996Return made up to 23/04/96; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 May 1995Return made up to 23/04/95; full list of members (6 pages)
11 May 1995Return made up to 23/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)