TOWERGATE LEGAL AND PROFESSIONAL UNDERWRITING LIMITED

Towergate House Eclipse Park, Towergate House Eclipse Park,, Maidstone, ME14 3EN, Kent, United Kingdom
StatusDISSOLVED
Company No.03887776
CategoryPrivate Limited Company
Incorporated02 Dec 1999
Age24 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution04 Oct 2011
Years12 years, 8 months, 14 days

SUMMARY

TOWERGATE LEGAL AND PROFESSIONAL UNDERWRITING LIMITED is an dissolved private limited company with number 03887776. It was incorporated 24 years, 6 months, 16 days ago, on 02 December 1999 and it was dissolved 12 years, 8 months, 14 days ago, on 04 October 2011. The company address is Towergate House Eclipse Park, Towergate House Eclipse Park,, Maidstone, ME14 3EN, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Samuel Thomas Budgen Clark

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Hunter

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Stewart Hunter

Documents

View document PDF

Termination secretary company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darryl Clark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Legacy

Date: 11 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 11 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Craton

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darryl Clark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Timothy Charles Craton

Change date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Geoffrey Cullum

Change date: 2009-12-17

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Proverbs

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director grant whiskin

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 18/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr timothy charles craton

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary john reddi

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 16/12/05 from: towergate house 2 county gate staceys street maidstone kent ME14 1ST

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 17/01/04 from: towergate house st leonards road 20/20 maidstone kent ME16 0LY

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 19 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed towergate legal and professional indemnity LIMITED\certificate issued on 04/01/00

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 23/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR INDEPENDENT LTD

28 GARTH DRIVE,LIVERPOOL,L18 6HW

Number:11085309
Status:ACTIVE
Category:Private Limited Company

CLIFF PREMIUMS LTD

34 NORTH STREET,BRIDGWATER,TA6 3YD

Number:10220596
Status:ACTIVE
Category:Private Limited Company

HEMPDUCATION LTD

2 MILTON COURT, LAYTON WAY,LIVERPOOL,L34 5AD

Number:11824288
Status:ACTIVE
Category:Private Limited Company

MALM CATERING LTD

409 ST JOHNS ROAD,CLACTON-ON-SEA,CO16 8DU

Number:09102676
Status:ACTIVE
Category:Private Limited Company

R & R CARE HOMES LIMITED

31 WOODSIDE AVENUE,BEACONSFIELD,HP9 1JJ

Number:09830870
Status:ACTIVE
Category:Private Limited Company

ROSEACRE PUB COMPANY LTD

ROSLYNS, SUITE B, C & D 99 PARKWAY AVENUE,SHEFFIELD,S9 4WG

Number:09088230
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source