Company NameTwinebourne Limited
DirectorTerence Leonard
Company StatusDissolved
Company Number01523435
CategoryPrivate Limited Company
Incorporation Date20 October 1980(43 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameTerence Leonard
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleSales Executive
Correspondence AddressDunluce 21 Horderns Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6ST
Secretary NameJulie Patricia Leonard
NationalityBritish
StatusCurrent
Appointed04 April 1995(14 years, 5 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressDunluce 21 Horderns Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6ST
Director NameMr Thomas Melvyn Clay
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 1995)
RoleFurniture Manufacturer
Correspondence Address4 Browtop Friezland Lane
Greenfield
Oldham
Lancashire
OL3 7EY
Secretary NamePeter Harold Mallinson
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 1995)
RoleCompany Director
Correspondence Address24 Primrose Avenue
Uppermill
Oldham
Lancashire
OL3 6DZ

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

25 May 1999Dissolved (1 page)
25 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
25 November 1997Statement of affairs (8 pages)
25 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 1997Appointment of a voluntary liquidator (1 page)
6 November 1997Registered office changed on 06/11/97 from: ashley house 9 king street west houghton bolton BL5 3AX (1 page)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/97
(4 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
11 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
28 April 1995Registered office changed on 28/04/95 from: barclays bank chambers 191 manchester road mossley ashton-under-lyne lancashire OL5 9AB (1 page)
28 April 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995£ ic 100/50 04/04/95 £ sr 50@1=50 (1 page)
28 April 1995Director resigned (2 pages)