Twyning
Tewkesbury
Gloucestershire
GL20 6DQ
Wales
Director Name | Mr Andrew Peter Laundy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 14 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sweeney Stud Morda Road Morda Oswestry SY10 9NA Wales |
Director Name | Mr Patrick York |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 October 2008) |
Role | Packaging |
Country of Residence | Wales |
Correspondence Address | Gwynfa New High Street Ruabon Wrexham LL14 6PW Wales |
Secretary Name | Mr Patrick York |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(9 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 14 October 2008) |
Role | Packaging |
Country of Residence | Wales |
Correspondence Address | Gwynfa New High Street Ruabon Wrexham LL14 6PW Wales |
Director Name | Mrs Fiona Anne Lloyd |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 1994) |
Role | Teacher |
Correspondence Address | St Johns House Church Street Woodhurst Huntingdon Cambs PE17 3BN |
Secretary Name | William Anthony Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | Twyning Park Twyning Tewkesbury Gloucestershire GL20 6DQ Wales |
Director Name | Michael Convey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 May 1996) |
Role | Financial Controller |
Correspondence Address | 42 Gatcombe Close Walderslade Chatham Kent ME5 7RD |
Secretary Name | Simon Goldring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 July 2000) |
Role | Secretary |
Correspondence Address | 201 Bredhurst Road Wigmore Gillingham Kent ME8 0QX |
Secretary Name | Mr David Noel Henry Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Larkton House Fox Lane, Clutton Chester Cheshire CH3 9FA Wales |
Registered Address | Tomlinsons St John`S Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,097,202 |
Gross Profit | £620,711 |
Cash | £279 |
Current Liabilities | £819,272 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2006 | Completion of winding up (1 page) |
24 April 2006 | Administrator's abstract of receipts and payments (3 pages) |
24 April 2006 | Order of court to wind up (4 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: first avenue redwither industria complex wrexham industrial estat wrexham LL13 9UE (1 page) |
22 December 2005 | Administrator's abstract of receipts and payments (3 pages) |
13 July 2005 | Administrator's abstract of receipts and payments (3 pages) |
13 July 2005 | Administrator's abstract of receipts and payments (3 pages) |
20 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
17 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
23 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
21 March 2002 | Notice of result of meeting of creditors (12 pages) |
25 February 2002 | Statement of administrator's proposal (11 pages) |
21 November 2001 | Notice of Administration Order (1 page) |
21 November 2001 | Administration Order (4 pages) |
18 October 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
25 January 2001 | Resolutions
|
18 December 2000 | Resolutions
|
6 December 2000 | New director appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Return made up to 25/10/00; full list of members
|
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 November 1999 | Return made up to 25/10/99; full list of members
|
3 August 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
2 November 1997 | Return made up to 25/10/97; full list of members
|
4 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 April 1997 | New director appointed (2 pages) |
9 April 1997 | Ad 27/03/97--------- £ si 450000@1=450000 £ ic 200/450200 (2 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Memorandum and Articles of Association (11 pages) |
9 April 1997 | Memorandum and Articles of Association (10 pages) |
5 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1997 | Resolutions
|
13 March 1997 | Registered office changed on 13/03/97 from: 201 bredhurst road wigmore gillingham kent ME8 0QX (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: 26-28 bedford row london WC1R 4HE (1 page) |
5 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 July 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 June 1996 | Director resigned (1 page) |
19 January 1996 | Return made up to 25/10/95; no change of members (4 pages) |
13 October 1994 | Return made up to 25/10/94; full list of members (6 pages) |
6 January 1993 | Return made up to 25/10/92; full list of members (6 pages) |
8 November 1991 | Director resigned;new director appointed (2 pages) |
8 November 1991 | Ad 29/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 1991 | Accounting reference date notified as 31/12 (1 page) |
8 November 1991 | Registered office changed on 08/11/91 from: suite 4097 72 new bond street london W1Y 9DD (1 page) |
25 October 1991 | Incorporation (15 pages) |