Company NameTweenways Limited
Company StatusDissolved
Company Number02600421
CategoryPrivate Limited Company
Incorporation Date11 April 1991(33 years ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Margaret Ann Holt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(1 day after company formation)
Appointment Duration6 years, 1 month (closed 13 May 1997)
RoleSolicitors Bookkeeper
Correspondence Address180 Cot Lane
Kingswinford
West Midlands
DY6 9SB
Director NameMr Stephen Holt
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(1 day after company formation)
Appointment Duration6 years, 1 month (closed 13 May 1997)
RoleFinancial Adviser
Correspondence Address180 Cot Lane
Kingswinford
West Midlands
DY6 9SB
Secretary NameMrs Margaret Ann Holt
NationalityBritish
StatusClosed
Appointed12 April 1991(1 day after company formation)
Appointment Duration6 years, 1 month (closed 13 May 1997)
RoleSolicitors Bookkeeper
Correspondence Address180 Cot Lane
Kingswinford
West Midlands
DY6 9SB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address3 Oriel Court
Ashfield Road
Sale
Manchester
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
19 September 1995Compulsory strike-off action has been discontinued (2 pages)
14 September 1995Accounts for a small company made up to 30 April 1994 (4 pages)
14 September 1995Accounts for a small company made up to 30 April 1993 (4 pages)
14 September 1995Return made up to 11/04/94; no change of members (4 pages)
22 August 1995Registered office changed on 22/08/95 from: finch house 28-30 wolverhampton street dudley west midlands DY1 1DB (1 page)