Company NameTowerhead Developments Limited
Company StatusDissolved
Company Number03050862
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameViscount Terence Devonport
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1995(1 month after company formation)
Appointment Duration13 years, 6 months (closed 09 December 2008)
RoleLandowner
Country of ResidenceEngland
Correspondence AddressLinnheads House
West Woodburn
Hexham
Northumberland
NE48 2TH
Secretary NameBarbara Sunley
NationalityBritish
StatusClosed
Appointed30 May 1995(1 month after company formation)
Appointment Duration13 years, 6 months (closed 09 December 2008)
RolePersonal Assistant
Correspondence Address1 Ray Cottage
Kirkwhelpington
Northumberland
NE19 2RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (1 page)
19 June 2008Total exemption full accounts made up to 30 June 2007 (3 pages)
2 May 2008Return made up to 27/04/08; full list of members (3 pages)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
29 August 2006Return made up to 27/04/06; full list of members (2 pages)
27 October 2005Total exemption full accounts made up to 30 June 2005 (3 pages)
6 June 2005Return made up to 27/04/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
7 June 2004Return made up to 27/04/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 30 June 2003 (3 pages)
21 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2002Total exemption full accounts made up to 30 June 2002 (3 pages)
26 June 2002Return made up to 27/04/02; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
16 May 2001Return made up to 27/04/01; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
7 June 2000Return made up to 27/04/00; full list of members (6 pages)
5 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
15 June 1999Return made up to 27/04/99; full list of members (7 pages)
23 February 1999Registered office changed on 23/02/99 from: 26 eslington terrace jesmond newcastle NE2 4SN (1 page)
15 January 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
27 May 1998Return made up to 27/04/98; no change of members (5 pages)
11 December 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
3 February 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
10 May 1996Return made up to 27/04/96; full list of members
  • 363(287) ‐ Registered office changed on 10/05/96
(7 pages)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1995Accounting reference date notified as 30/06 (1 page)
4 July 1995Secretary resigned;new secretary appointed (2 pages)
4 July 1995Director resigned;new director appointed (4 pages)
2 June 1995Registered office changed on 02/06/95 from: 788-790 finchley road london NW11 7UR (1 page)
27 April 1995Incorporation (30 pages)