Company NameW.P. Twibell & Sons Limited
Company StatusDissolved
Company Number01161180
CategoryPrivate Limited Company
Incorporation Date25 February 1974(50 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAnn Twibell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(18 years after company formation)
Appointment Duration17 years, 6 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address64 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Director NameMr Ian Christian Twibell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(18 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 08 September 2009)
RoleManaging Director
Correspondence Address64 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Secretary NameMr Ian Christian Twibell
NationalityBritish
StatusClosed
Appointed21 October 1992(18 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 08 September 2009)
RoleManaging Director
Correspondence Address64 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Director NameMr William Henry Twibell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 08 November 1995)
RoleMotor Haulage Contractor
Correspondence Address64 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Secretary NameMr William Henry Twibell
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 October 1992)
RoleCompany Director
Correspondence Address64 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD

Location

Registered Address64 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2008Return made up to 01/02/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 February 2007Return made up to 01/02/07; full list of members (8 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/02/06
(8 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 February 2005Return made up to 01/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Full accounts made up to 31 March 2001 (12 pages)
26 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2003 (3 pages)
26 October 2003Notice of completion of voluntary arrangement (2 pages)
24 October 2003Supervisors report on vol arr (1 page)
22 October 2003Administrator's abstract of receipts and payments (2 pages)
2 October 2003Administrator's abstract of receipts and payments (3 pages)
2 October 2003Administrator's abstract of receipts and payments (3 pages)
2 October 2003Administrator's abstract of receipts and payments (3 pages)
11 September 2003Notice of discharge of Administration Order (3 pages)
4 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 2003 (3 pages)
29 May 2003Administrator's abstract of receipts and payments (3 pages)
29 November 2002Administrator's abstract of receipts and payments (3 pages)
29 August 2002Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
6 June 2002Administrator's abstract of receipts and payments (3 pages)
29 May 2002Administrator's abstract of receipts and payments (3 pages)
29 November 2001Administrator's abstract of receipts and payments (3 pages)
23 August 2001Notice of result of meeting of creditors (4 pages)
2 August 2001Statement of administrator's proposal (29 pages)
27 June 2001Registered office changed on 27/06/01 from: beacon road trafford park manchester M17 1AF (1 page)
30 May 2001Notice of Administration Order (1 page)
30 May 2001Administration Order (4 pages)
6 February 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(7 pages)
27 December 2000Full accounts made up to 31 March 2000 (14 pages)
31 January 2000Return made up to 01/02/00; full list of members (6 pages)
21 November 1999Registered office changed on 21/11/99 from: old smithy garage mobberley knutsford cheshire WA16 7HX (1 page)
5 November 1999Full accounts made up to 31 March 1999 (18 pages)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 January 1999Return made up to 01/02/99; no change of members (4 pages)
2 February 1998Return made up to 01/02/98; no change of members (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (12 pages)
17 February 1997Return made up to 01/02/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
10 November 1996Secretary's particulars changed;director's particulars changed (1 page)
31 July 1996Director resigned (1 page)
22 March 1996Return made up to 01/02/96; no change of members
  • 363(287) ‐ Registered office changed on 22/03/96
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
4 February 1996Full accounts made up to 31 March 1994 (12 pages)
29 June 1995Auditor's resignation (2 pages)