Company NameTower Sales Limited
DirectorsRita Ann Carlton and Jason Carlton
Company StatusDissolved
Company Number02636981
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 8 months ago)
Previous NameTower Hire & Sales Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameRita Ann Carlton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address44 Green Hill Drive
Bramley
Leeds
West Yorkshire
LS13 4LA
Secretary NameJason Carlton
NationalityBritish
StatusCurrent
Appointed25 September 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address180 Park Lea
Huddersfield
West Yorkshire
HD2 1GR
Director NameJason Carlton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(11 months, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Correspondence Address180 Park Lea
Huddersfield
West Yorkshire
HD2 1GR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWesley House Chapel Lane
Hudderfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£56,044
Cash£2,044
Current Liabilities£275,882

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 September 2006Dissolved (1 page)
23 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 2006Liquidators statement of receipts and payments (5 pages)
11 October 2005Liquidators statement of receipts and payments (5 pages)
8 April 2005Liquidators statement of receipts and payments (5 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
26 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2003Statement of affairs (14 pages)
26 March 2003Appointment of a voluntary liquidator (1 page)
11 March 2003Registered office changed on 11/03/03 from: 126 whitehall road leeds west yorkshire LS12 1DG (1 page)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 September 2001Return made up to 12/08/01; full list of members (8 pages)
22 June 2001Registered office changed on 22/06/01 from: unit a 174 gelderd road leeds west yorkshire LS12 6DL (1 page)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2001Memorandum and Articles of Association (12 pages)
25 January 2001Company name changed tower hire & sales LIMITED\certificate issued on 25/01/01 (2 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2000Particulars of mortgage/charge (4 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1999Return made up to 12/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 August 1998Return made up to 12/08/98; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 October 1997Return made up to 12/08/97; no change of members (4 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
27 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
10 September 1996Return made up to 12/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 August 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 October 1992Return made up to 12/08/92; full list of members (6 pages)
23 December 1991Ad 19/12/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)