Company NameTIM Stower & Partners Limited
Company StatusDissolved
Company Number03309009
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date10 June 2022 (1 year, 10 months ago)
Previous NameT. Stower & Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Richard Hollis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(same day as company formation)
RoleConsulting Structural Engineer
Country of ResidenceEngland
Correspondence Address1st Floor Ropergate House 43-45 Ropergate
Pontefract
West Yorkshire
WF8 1JY
Director NameMr Timothy Stower
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(same day as company formation)
RoleConsulting Structural Engineer
Country of ResidenceEngland
Correspondence Address1st Floor Ropergate House 43-45 Ropergate
Pontefract
West Yorkshire
WF8 1JY
Secretary NameMr Timothy Stower
NationalityBritish
StatusClosed
Appointed28 January 1997(same day as company formation)
RoleConsulting Structural Engineer
Country of ResidenceEngland
Correspondence Address1st Floor Ropergate House 43-45 Ropergate
Pontefract
West Yorkshire
WF8 1JY
Director NameDavid John Braybrook
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(8 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 March 2019)
RoleDirector Consulting Structu
Country of ResidenceEngland
Correspondence Address1st Floor Ropergate House 43-45 Ropergate
Pontefract
West Yorkshire
WF8 1JY
Director NamePhilip Hirons
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(16 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Ropergate House 43-45 Ropergate
Pontefract
West Yorkshire
WF8 1JY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

48 at £1Michael Richard Hollis
48.00%
Ordinary D
34 at £1David John Braybrook
34.00%
Ordinary B
3 at £1P. Hirons
3.00%
Ordinary E
13 at £1Timothy Stower
13.00%
Ordinary C
1 at £1Michael Richard Hollis
1.00%
Ordinary A
1 at £1Timothy Stower
1.00%
Ordinary A

Financials

Year2014
Net Worth£34,046
Cash£25,156
Current Liabilities£76,911

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

7 February 2007Delivered on: 13 February 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 February 2020Particulars of variation of rights attached to shares (3 pages)
6 February 2020Registered office address changed from 1st Floor Ropergate House 43-45 Ropergate Pontefract West Yorkshire WF8 1JY to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 6 February 2020 (2 pages)
30 January 2020Declaration of solvency (5 pages)
30 January 2020Appointment of a voluntary liquidator (3 pages)
30 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-23
(1 page)
22 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
14 January 2020Change of details for Mr Michael Richard Hollis as a person with significant control on 6 March 2019 (2 pages)
14 January 2020Cessation of David John Braybrook as a person with significant control on 6 March 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
13 March 2019Termination of appointment of David John Braybrook as a director on 6 March 2019 (1 page)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
28 September 2018Termination of appointment of Philip Hirons as a director on 21 September 2018 (1 page)
7 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
18 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 January 2016Secretary's details changed for Mr Timothy Stower on 23 July 2015 (1 page)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(9 pages)
15 January 2016Director's details changed for Mr Michael Richard Hollis on 23 July 2015 (2 pages)
15 January 2016Registered office address changed from 1st Floor Ropergate House 43-45 Ropergate Pontefract West Yorkshire WF8 1JY England to 1st Floor Ropergate House 43-45 Ropergate Pontefract West Yorkshire WF8 1JY on 15 January 2016 (1 page)
15 January 2016Secretary's details changed for Mr Timothy Stower on 23 July 2015 (1 page)
15 January 2016Director's details changed for Philip Hirons on 23 July 2015 (2 pages)
15 January 2016Director's details changed for David John Braybrook on 23 July 2015 (2 pages)
15 January 2016Director's details changed for Philip Hirons on 23 July 2015 (2 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(9 pages)
15 January 2016Registered office address changed from 1st Floor Ropergate House 43-45 Ropergate Pontefract West Yorkshire WF8 1JY England to 1st Floor Ropergate House 43-45 Ropergate Pontefract West Yorkshire WF8 1JY on 15 January 2016 (1 page)
15 January 2016Director's details changed for Mr Michael Richard Hollis on 23 July 2015 (2 pages)
15 January 2016Registered office address changed from Newgate House Newgate Pontefract W Yorks WF8 1NB to 1st Floor Ropergate House 43-45 Ropergate Pontefract West Yorkshire WF8 1JY on 15 January 2016 (1 page)
15 January 2016Director's details changed for Mr Timothy Stower on 27 January 2013 (2 pages)
15 January 2016Director's details changed for Mr Timothy Stower on 27 January 2013 (2 pages)
15 January 2016Registered office address changed from Newgate House Newgate Pontefract W Yorks WF8 1NB to 1st Floor Ropergate House 43-45 Ropergate Pontefract West Yorkshire WF8 1JY on 15 January 2016 (1 page)
15 January 2016Director's details changed for David John Braybrook on 23 July 2015 (2 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(9 pages)
23 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(9 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(9 pages)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(9 pages)
10 January 2014Appointment of Philip Hirons as a director (3 pages)
10 January 2014Appointment of Philip Hirons as a director (3 pages)
2 January 2014Change of share class name or designation (2 pages)
2 January 2014Change of share class name or designation (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
31 March 2010Director's details changed for David John Braybrook on 1 February 2010 (2 pages)
31 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Mr Timothy Stower on 1 February 2010 (2 pages)
31 March 2010Director's details changed for Mr Michael Richard Hollis on 1 February 2010 (2 pages)
31 March 2010Director's details changed for Mr Michael Richard Hollis on 1 February 2010 (2 pages)
31 March 2010Director's details changed for Mr Timothy Stower on 1 February 2010 (2 pages)
31 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Mr Timothy Stower on 1 February 2010 (2 pages)
31 March 2010Director's details changed for David John Braybrook on 1 February 2010 (2 pages)
31 March 2010Director's details changed for David John Braybrook on 1 February 2010 (2 pages)
31 March 2010Director's details changed for Mr Michael Richard Hollis on 1 February 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 January 2009Return made up to 15/01/09; full list of members (5 pages)
20 January 2009Return made up to 15/01/09; full list of members (5 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 March 2008Return made up to 28/01/08; full list of members (5 pages)
19 March 2008Return made up to 28/01/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2007Particulars of mortgage/charge (4 pages)
13 February 2007Particulars of mortgage/charge (4 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 October 2006Ad 08/08/05--------- £ si 98@1 (2 pages)
10 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2006Ad 08/08/05--------- £ si 98@1 (2 pages)
9 October 2006Registered office changed on 09/10/06 from: unit a waterfront house new brunswick street thornes lane wakefield WF1 5QW (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Registered office changed on 09/10/06 from: unit a waterfront house new brunswick street thornes lane wakefield WF1 5QW (1 page)
9 October 2006Return made up to 28/01/06; full list of members (7 pages)
9 October 2006Return made up to 28/01/06; full list of members (7 pages)
14 February 2005Return made up to 28/01/05; full list of members (7 pages)
14 February 2005Return made up to 28/01/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 January 2004Return made up to 28/01/04; full list of members (7 pages)
27 January 2004Return made up to 28/01/04; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
31 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 June 2003Registered office changed on 28/06/03 from: st gabriels house 24 laburnum road wakefield west yorkshire WF1 3QS (1 page)
28 June 2003Registered office changed on 28/06/03 from: st gabriels house 24 laburnum road wakefield west yorkshire WF1 3QS (1 page)
1 April 2003Return made up to 28/01/03; full list of members (7 pages)
1 April 2003Return made up to 28/01/03; full list of members (7 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 June 2002Company name changed T. stower & partners LIMITED\certificate issued on 26/06/02 (2 pages)
26 June 2002Company name changed T. stower & partners LIMITED\certificate issued on 26/06/02 (2 pages)
5 February 2002Return made up to 28/01/02; full list of members (6 pages)
5 February 2002Return made up to 28/01/02; full list of members (6 pages)
27 March 2001Return made up to 28/01/01; full list of members (6 pages)
27 March 2001Return made up to 28/01/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 January 2001Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
18 January 2001Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
25 May 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
25 May 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
14 February 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
14 February 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
25 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
25 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
23 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1999Return made up to 28/01/99; no change of members (4 pages)
23 February 1999Return made up to 28/01/99; no change of members (4 pages)
28 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
28 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
20 March 1998Return made up to 28/01/98; full list of members (6 pages)
20 March 1998Return made up to 28/01/98; full list of members (6 pages)
19 March 1998Registered office changed on 19/03/98 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Registered office changed on 19/03/98 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed;new director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: international house 31 church road hendon london NW4 4EB (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: international house 31 church road hendon london NW4 4EB (1 page)
28 January 1997Incorporation (17 pages)
28 January 1997Incorporation (17 pages)