Company NameJohn Marshall Twigge Limited
Company StatusConverted / Closed
Company Number02442457
CategoryConverted / Closed
Incorporation Date13 November 1989(34 years, 4 months ago)
Dissolution Date21 November 2012 (11 years, 4 months ago)
Previous NameStonemaster Limited

Business Activity

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

Directors

Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(18 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 21 November 2012)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 21 November 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(22 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 21 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brantingham Road
Chorlton
Manchester
M21 0TS
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Bernard Bewley
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 22 September 1992)
RoleCompany Director
Correspondence Address8 Ash Rise
Stafford
Staffordshire
ST17 9HE
Secretary NameMr Martin Dudley Beaumont
NationalityBritish
StatusResigned
Appointed22 September 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameJohn Thomson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(3 years after company formation)
Appointment Duration4 weeks (resigned 11 December 1992)
RoleChief Executive
Correspondence AddressFive Oaks 56 Parkway
Dairyfields Trentham
Stoke On Trent
Staffordshire
ST4 8AG
Director NameRaymond Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 August 1996)
RoleGeneral Manager Internal Audit
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed11 November 1993(3 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 1996)
RoleSecretary
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(6 years, 9 months after company formation)
Appointment Duration6 years (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed29 August 1996(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 August 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameDelma Rose Yorath
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 August 2002)
RoleFuneral Services Controller
Correspondence Address5 Holt Lane Mews
Failsworth
Greater Manchester
M35 9ND
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 August 2001(11 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(11 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Alan Brown
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(12 years, 9 months after company formation)
Appointment Duration6 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Harewood Close
Norden
Rochdale
Lancashire
OL11 5TJ
Director NameMr Peter Fawcett Dugmore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Boathouse Lane
Mirfield
Yorkshire
WF14 8HQ
Director NameNeil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 2006)
RoleFinance Accountant
Correspondence Address87 Woodsmoor Lane
Woodsmoor
Stockport
Cheshire
SK2 7BD
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleFinance Accountant
Country of ResidenceEngland
Correspondence Address224a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3AA
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed07 January 2008(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed13 March 2006(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2008)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed13 March 2006(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2008)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts11 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

21 November 2012Resolutions
  • RES13 ‐ Convert to i&ps 31/07/2012
(1 page)
21 November 2012Resolutions
  • RES13 ‐ Convert to i&ps 31/07/2012
(1 page)
21 November 2012Forms b & z convert to i&ps (2 pages)
21 November 2012Forms b & z convert to i&ps (2 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 2
(4 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 2
(4 pages)
8 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
8 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
28 November 2011Termination of appointment of David Hendry as a director (1 page)
28 November 2011Termination of appointment of David Hendry as a director (1 page)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
11 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
11 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
3 December 2008Return made up to 13/11/08; full list of members (4 pages)
3 December 2008Return made up to 13/11/08; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
24 July 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
7 December 2007Return made up to 13/11/07; full list of members (2 pages)
7 December 2007Location of register of members (1 page)
7 December 2007Return made up to 13/11/07; full list of members (2 pages)
7 December 2007Location of register of members (1 page)
4 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
4 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
22 October 2007Registered office changed on 22/10/07 from: new century house corporation street manchester M60 4ES (1 page)
22 October 2007Registered office changed on 22/10/07 from: 7 stamford street stalybridge tameside SK15 1JP (1 page)
22 October 2007Registered office changed on 22/10/07 from: 7 stamford street stalybridge tameside SK15 1JP (1 page)
22 October 2007Registered office changed on 22/10/07 from: new century house corporation street manchester M60 4ES (1 page)
8 October 2007Accounts for a dormant company made up to 25 January 2007 (6 pages)
8 October 2007Accounts for a dormant company made up to 25 January 2007 (6 pages)
28 November 2006Return made up to 13/11/06; full list of members (2 pages)
28 November 2006Return made up to 13/11/06; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
19 July 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
31 March 2006New director appointed (4 pages)
31 March 2006New director appointed (4 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New secretary appointed (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
30 November 2005Return made up to 13/11/05; full list of members (7 pages)
30 November 2005Return made up to 13/11/05; full list of members (7 pages)
28 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
28 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
23 December 2004Location of register of members (1 page)
23 December 2004Return made up to 13/11/04; full list of members (5 pages)
23 December 2004Return made up to 13/11/04; full list of members (5 pages)
23 December 2004Location of register of members (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
19 January 2004Return made up to 13/11/03; full list of members (7 pages)
19 January 2004Return made up to 13/11/03; full list of members (7 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
27 November 2002Return made up to 13/11/02; full list of members (7 pages)
27 November 2002Return made up to 13/11/02; full list of members (7 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
13 August 2002Total exemption small company accounts made up to 26 January 2002 (6 pages)
13 August 2002Total exemption small company accounts made up to 26 January 2002 (6 pages)
21 December 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (3 pages)
18 September 2001Director resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New director appointed (3 pages)
18 September 2001New director appointed (3 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New director appointed (3 pages)
19 December 2000Return made up to 13/11/00; full list of members (6 pages)
19 December 2000Return made up to 13/11/00; full list of members (6 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
6 February 2000Return made up to 13/11/99; full list of members (6 pages)
6 February 2000Return made up to 13/11/99; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
11 December 1998Return made up to 13/11/98; no change of members (9 pages)
11 December 1998Return made up to 13/11/98; no change of members (9 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
11 December 1997Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 December 1997Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
11 December 1996Return made up to 13/11/96; no change of members (8 pages)
11 December 1996Return made up to 13/11/96; no change of members (8 pages)
12 September 1996Secretary resigned;director resigned (4 pages)
12 September 1996New secretary appointed;new director appointed (1 page)
12 September 1996New secretary appointed;new director appointed (1 page)
12 September 1996Secretary resigned;director resigned (4 pages)
21 November 1995Return made up to 13/11/95; no change of members (12 pages)
21 November 1995Return made up to 13/11/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)