Company NameTWM Precision Technology Limited
Company StatusDissolved
Company Number02503814
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 11 months ago)
Previous NameT W M Technology Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameBrian Cyril Waterfield
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressCornhill House
Cornhill
Ottery St Mary
Devon
EX11 1DW
Director NameEdward James Waterfield
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressPoppies
68 Winslade Road
Sidmouth
Devon
EX10 9EZ
Director NameMary Elizabeth Waterfield
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressCornhill House
Cornhill
Ottery St Mary
Devon
EX11 1DW
Secretary NameMary Elizabeth Waterfield
NationalityBritish
StatusCurrent
Appointed21 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressCornhill House
Cornhill
Ottery St Mary
Devon
EX11 1DW

Location

Registered AddressBn Jackson Norton
Peter House Oxford Street
Manchester
M1 5AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£190,900
Cash£1,402
Current Liabilities£284,622

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2005Registered office changed on 01/11/05 from: bn jackson norton 40 princess street manchester M1 6DE (1 page)
23 September 2005Liquidators statement of receipts and payments (6 pages)
23 September 2004Appointment of a voluntary liquidator (1 page)
23 September 2004Statement of affairs (12 pages)
23 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2004Registered office changed on 14/09/04 from: c/o kirkness & co; 21 silver street ottery st.mary devon EX11 1DB (1 page)
13 September 2004Notice of completion of voluntary arrangement (14 pages)
31 August 2004Strike-off action suspended (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
26 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2004 (6 pages)
19 May 2003Company name changed t w m technology LIMITED\certificate issued on 19/05/03 (2 pages)
24 January 2003Particulars of mortgage/charge (5 pages)
23 January 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
8 May 2002Return made up to 01/05/02; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 May 2001Return made up to 01/05/01; full list of members (7 pages)
30 November 2000Particulars of mortgage/charge (7 pages)
16 May 2000Return made up to 01/05/00; full list of members (7 pages)
17 April 2000Full accounts made up to 30 September 1999 (12 pages)
21 June 1999Full accounts made up to 30 September 1998 (11 pages)
22 May 1999Return made up to 01/05/99; full list of members (6 pages)
19 May 1998Full accounts made up to 30 September 1997 (11 pages)
19 May 1998Return made up to 01/05/98; full list of members (6 pages)
18 June 1997Full accounts made up to 30 September 1996 (12 pages)
7 May 1997Return made up to 01/05/97; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 30 September 1995 (8 pages)
29 May 1996Return made up to 07/05/96; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
7 June 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)