Company NameTwo Way International Freight Services (U.K.) Limited
Company StatusDissolved
Company Number02702132
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)
Dissolution Date14 May 2013 (10 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameThomas James Kelly
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWoodville, Bellingstown
Ballyboughal
Co Dublin
Irish
Director NameOsama Fattaleh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityJordan/Usa
StatusClosed
Appointed13 April 2006(14 years after company formation)
Appointment Duration7 years, 1 month (closed 14 May 2013)
RoleCompany Director
Correspondence Address55 Shudadaa Al-Haram
Amman
Jordan
Director NameCamille Nasrallah
Date of BirthApril 1946 (Born 78 years ago)
NationalityLebanese
StatusClosed
Appointed13 April 2006(14 years after company formation)
Appointment Duration7 years, 1 month (closed 14 May 2013)
RoleCompany Director
Correspondence Address58 Holland Gardens
Brentford
Middlesex
TW8 0BF
Secretary NameMr Tariq Abdulghani Kharouf
NationalityBritish
StatusClosed
Appointed01 August 2010(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 14 May 2013)
RoleCompany Director
Correspondence Address139 Kerscott Road
Sale
Manchester
M23 0QF
Director NameMr Brendan Delaney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleChartered Secretary
Country of ResidenceIreland
Correspondence AddressAvonlea
Demesne
Lucan
Co Dublin
Ireland
Director NameChristopher Hill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleManaging Director
Correspondence Address13 Windsor Avenue
Urmston
Manchester
Lancashire
M41 5GP
Director NameJoseph Kelly
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address125 Orlynn Park
Lusk
County Dublin
Irish
Director NameMr James Walter Smyth
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address35 Henderson Street
Hamer
Rochdale
Lancashire
OL12 9RG
Secretary NameMrs Deborah Delaney
NationalityIrish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAvonlea
Demesne
Lucan
Co Dublin
Irish
Secretary NameJoseph Kelly
NationalityIrish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleSecretary
Correspondence Address125 Orlynn Park
Lusk
County Dublin
Irish
Director NameMr Louis Francis Fitzgerald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed09 September 1999(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2004)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressDunany
32 Stillergan Grove
Blackrock
County Dublin
Irish
Director NameRoger McGreal
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed09 September 1999(7 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 April 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address28 Seafield Road West
Clontarf
Dublin 3
Irish
Secretary NameJoe Barrett
NationalityIrish
StatusResigned
Appointed04 October 2002(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressGlenview Lodge
Tomdarragh
Roundwood
Wicklow
Irish
Secretary NameEmad Elayan
NationalityJordanian
StatusResigned
Appointed01 November 2007(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2010)
RoleSecretary
Correspondence Address39 James Meadow
Langley
Slough
Berkshire
SL3 7GE

Location

Registered AddressUnit P6 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

100 at £1Two Way Forwarding & Logistics Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
21 January 2013Application to strike the company off the register (3 pages)
21 January 2013Application to strike the company off the register (3 pages)
7 September 2012Full accounts made up to 31 December 2011 (12 pages)
7 September 2012Full accounts made up to 31 December 2011 (12 pages)
18 June 2012Secretary's details changed for Tariq Abdulghani Kharouf on 1 June 2012 (3 pages)
18 June 2012Secretary's details changed for Tariq Abdulghani Kharouf on 1 June 2012 (3 pages)
18 June 2012Secretary's details changed for Tariq Abdulghani Kharouf on 1 June 2012 (3 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(15 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(15 pages)
9 September 2011Full accounts made up to 31 December 2010 (12 pages)
9 September 2011Full accounts made up to 31 December 2010 (12 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
5 October 2010Appointment of Tariq Abdulghani Kharouf as a secretary (3 pages)
5 October 2010Appointment of Tariq Abdulghani Kharouf as a secretary (3 pages)
25 September 2010Full accounts made up to 31 December 2009 (17 pages)
25 September 2010Full accounts made up to 31 December 2009 (17 pages)
24 September 2010Termination of appointment of Emad Elayan as a secretary (2 pages)
24 September 2010Termination of appointment of Emad Elayan as a secretary (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
23 February 2010Auditor's resignation (1 page)
23 February 2010Auditor's resignation (1 page)
24 November 2009Director's details changed for Osama Fattaleh on 21 August 2007 (1 page)
24 November 2009Director's details changed for Osama Fattaleh on 21 August 2007 (1 page)
5 October 2009Full accounts made up to 31 December 2008 (17 pages)
5 October 2009Full accounts made up to 31 December 2008 (17 pages)
16 April 2009Return made up to 31/03/09; full list of members (6 pages)
16 April 2009Return made up to 31/03/09; full list of members (6 pages)
14 October 2008Full accounts made up to 31 December 2007 (17 pages)
14 October 2008Full accounts made up to 31 December 2007 (17 pages)
11 September 2008Return made up to 31/03/08; no change of members (7 pages)
11 September 2008Return made up to 31/03/08; no change of members (7 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
28 September 2007Full accounts made up to 31 December 2006 (17 pages)
28 September 2007Full accounts made up to 31 December 2006 (17 pages)
3 July 2007Return made up to 31/03/07; no change of members (7 pages)
3 July 2007Return made up to 31/03/07; no change of members (7 pages)
18 December 2006New director appointed (3 pages)
18 December 2006New director appointed (3 pages)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (3 pages)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (3 pages)
21 November 2006Full accounts made up to 31 December 2005 (18 pages)
21 November 2006Full accounts made up to 31 December 2005 (18 pages)
15 November 2006Auditor's resignation (1 page)
15 November 2006Auditor's resignation (1 page)
7 July 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 July 2006Return made up to 31/03/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
28 October 2004Declaration of satisfaction of mortgage/charge (1 page)
28 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 September 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
6 September 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
19 August 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
19 August 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
9 June 2003Particulars of mortgage/charge (3 pages)
9 June 2003Particulars of mortgage/charge (3 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Return made up to 31/03/03; full list of members (8 pages)
12 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
(8 pages)
23 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
23 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
3 May 2002Return made up to 31/03/02; full list of members (6 pages)
3 May 2002Return made up to 31/03/02; full list of members (6 pages)
2 January 2002Accounts for a medium company made up to 31 December 2000 (15 pages)
2 January 2002Accounts for a medium company made up to 31 December 2000 (15 pages)
23 November 2001Registered office changed on 23/11/01 from: B2 broadlands heywood distribution park heywood lancashire OL10 2TS (1 page)
23 November 2001Registered office changed on 23/11/01 from: B2 broadlands heywood distribution park heywood lancashire OL10 2TS (1 page)
2 October 2001Return made up to 31/03/01; full list of members (7 pages)
2 October 2001Return made up to 31/03/01; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Return made up to 31/03/00; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 October 1999New director appointed (4 pages)
19 October 1999New director appointed (3 pages)
19 October 1999New director appointed (3 pages)
19 October 1999New director appointed (4 pages)
20 May 1999Return made up to 31/03/99; full list of members (5 pages)
20 May 1999Return made up to 31/03/99; full list of members (5 pages)
23 December 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
23 December 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
13 November 1998Accounts for a small company made up to 31 August 1997 (6 pages)
13 November 1998Accounts for a small company made up to 31 August 1997 (6 pages)
11 May 1998Return made up to 31/03/98; full list of members (5 pages)
11 May 1998Return made up to 31/03/98; full list of members (5 pages)
8 August 1997Accounts for a small company made up to 31 August 1996 (6 pages)
8 August 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
6 June 1996Registered office changed on 06/06/96 from: B2 broadlands heywood distribution park heywood lancashire OL10 2TS (1 page)
6 June 1996Registered office changed on 06/06/96 from: B2 broadlands heywood distribution park heywood lancashire OL10 2TS (1 page)
14 May 1996Return made up to 31/03/96; full list of members (5 pages)
14 May 1996Return made up to 31/03/96; full list of members (5 pages)
4 April 1996Registered office changed on 04/04/96 from: unit 9 lyon road industrial estate bolton BL4 8NB (1 page)
4 April 1996Registered office changed on 04/04/96 from: unit 9 lyon road industrial estate bolton BL4 8NB (1 page)
5 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
16 May 1995Return made up to 31/03/95; no change of members (4 pages)
16 May 1995Return made up to 31/03/95; no change of members (4 pages)
10 May 1994Ad 31/03/92--------- £ si 98@1 (2 pages)
10 May 1994Ad 31/03/92--------- £ si 98@1 (2 pages)
31 March 1992Incorporation (16 pages)
31 March 1992Incorporation (16 pages)