Company NameAnthony Towler Associates Limited
Company StatusDissolved
Company Number05699303
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAnthony John Andrew Towler
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St John's Close
Aberford
Leeds
West Yorkshire
LS25 3BP
Secretary NameMrs Sheila Towler
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 St John's Close
Aberford
Leeds
West Yorkshire
LS25 3BP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCraven House
14-18 York Road
Wetherby
West Yorkshire
LS22 6SL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Anthony John Andrew Towler
100.00%
Ordinary

Financials

Year2014
Net Worth£17,366
Cash£14,710
Current Liabilities£10,408

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011Application to strike the company off the register (3 pages)
27 September 2011Application to strike the company off the register (3 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(5 pages)
14 February 2011Secretary's details changed for Sheila Towler on 6 February 2011 (1 page)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(5 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(5 pages)
14 February 2011Secretary's details changed for Sheila Towler on 6 February 2011 (1 page)
14 February 2011Secretary's details changed for Sheila Towler on 6 February 2011 (1 page)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
28 January 2010Register(s) moved to registered inspection location (2 pages)
28 January 2010Register inspection address has been changed (2 pages)
28 January 2010Register(s) moved to registered inspection location (2 pages)
28 January 2010Register inspection address has been changed (2 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 February 2009Return made up to 06/02/09; full list of members (5 pages)
25 February 2009Return made up to 06/02/09; full list of members (5 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 January 2009Location of register of members (non legible) (1 page)
22 January 2009Location of debenture register (non legible) (2 pages)
22 January 2009Location of debenture register (non legible) (2 pages)
22 January 2009Location of register of members (non legible) (1 page)
8 July 2008Accounting reference date extended from 28/02/2008 to 31/07/2008 (1 page)
8 July 2008Accounting reference date extended from 28/02/2008 to 31/07/2008 (1 page)
12 March 2008Return made up to 06/02/08; full list of members (5 pages)
12 March 2008Return made up to 06/02/08; full list of members (5 pages)
21 November 2007Accounts made up to 28 February 2007 (2 pages)
21 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 June 2007Registered office changed on 28/06/07 from: 9 queen square leeds west yorkshire LS2 8AF (1 page)
28 June 2007Registered office changed on 28/06/07 from: 9 queen square leeds west yorkshire LS2 8AF (1 page)
14 April 2007Return made up to 06/02/07; full list of members (5 pages)
14 April 2007Return made up to 06/02/07; full list of members (5 pages)
15 March 2007Location of register of members (non legible) (1 page)
15 March 2007Location - directors interests register: non legible (1 page)
15 March 2007Location of debenture register (non legible) (2 pages)
15 March 2007Location of register of members (non legible) (1 page)
15 March 2007Location - directors interests register: non legible (1 page)
15 March 2007Location of debenture register (non legible) (2 pages)
20 March 2006Location - directors interests register: non legible (1 page)
20 March 2006Location of register of members (non legible) (1 page)
20 March 2006Location of debenture register (non legible) (2 pages)
20 March 2006Location of register of members (non legible) (1 page)
20 March 2006Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2006Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2006Location - directors interests register: non legible (1 page)
20 March 2006Location of debenture register (non legible) (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 February 2006Secretary resigned (1 page)
6 February 2006Incorporation (16 pages)
6 February 2006Incorporation (16 pages)