Company NameTwibell Storage Limited
Company StatusDissolved
Company Number01858011
CategoryPrivate Limited Company
Incorporation Date23 October 1984(39 years, 6 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameSwains Storage Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Ian Christian Twibell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1993(8 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address10 Woodhead Drive
Hale
Altrincham
Cheshire
WA15 9LG
Secretary NameJoanne Twibell
NationalityBritish
StatusClosed
Appointed01 September 1997(12 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address10 Woodhead Drive
Hale
Altrincham
Cheshire
WA15 9LG
Director NameMary Helen King
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 August 1996)
RoleSecretary
Correspondence AddressHatties Cottage Tipping Brow
Mobberley
Knutsford
Cheshire
WA16 7JE
Director NameMr William Henry Twibell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 1995)
RoleHaulage Contractor
Correspondence Address64 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Secretary NameMary Helen King
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 August 1996)
RoleCompany Director
Correspondence AddressHatties Cottage Tipping Brow
Mobberley
Knutsford
Cheshire
WA16 7JE
Secretary NameMrs Janice Jones
NationalityBritish
StatusResigned
Appointed09 August 1996(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 August 1997)
RoleAccountant
Correspondence Address15 Ollerton Avenue
Sale
Cheshire
M33 5HD

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£379,387
Cash£134,658
Current Liabilities£31,342

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Application for striking-off (1 page)
27 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2003 (4 pages)
27 October 2003Notice of completion of voluntary arrangement (2 pages)
24 October 2003Progress of vol. Arrangement (1 page)
23 October 2003Administrator's abstract of receipts and payments (3 pages)
3 October 2003Administrator's abstract of receipts and payments (3 pages)
3 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 2003 (3 pages)
3 October 2003Administrator's abstract of receipts and payments (3 pages)
3 October 2003Administrator's abstract of receipts and payments (3 pages)
11 September 2003Notice of discharge of Administration Order (3 pages)
27 August 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 (6 pages)
7 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 lancashire M17 1AF (1 page)
30 May 2001Administration Order (4 pages)
30 May 2001Notice of Administration Order (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2001Return made up to 29/12/00; full list of members (6 pages)
6 January 2000Return made up to 29/12/99; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 November 1999Registered office changed on 21/11/99 from: old smithy garage mill lane mobberley knutsford WA16 7HX (1 page)
15 December 1998Return made up to 29/12/98; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 January 1998Return made up to 29/12/97; full list of members (6 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned;director resigned (1 page)
26 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997New secretary appointed (2 pages)
9 February 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
15 December 1995Director resigned (2 pages)
13 December 1995Accounts for a small company made up to 31 March 1994 (6 pages)
24 May 1995Return made up to 29/12/94; full list of members (6 pages)