Company NameTypeword Limited
DirectorJeanette Gibson
Company StatusDissolved
Company Number03162592
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)

Directors

Director NameJeanette Gibson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address8 Osprey Close
Blackburn
Lancashire
BB1 8LP
Secretary NameNicola Gibson
NationalityBritish
StatusCurrent
Appointed12 June 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 11 months
RoleManager
Correspondence Address53 Park Road
Great Harwood
Blackburn
Lancashire
BB6 7RW
Director NameAlison Jane Checkley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 11 June 1996)
RoleCompany Director
Correspondence Address9 The Stables
Littlemoss Droylsden
Manchester
M22 1RB
Secretary NameRobert Edward Loveday
NationalityBritish
StatusResigned
Appointed03 April 1996(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 12 June 1996)
RoleCompany Director
Correspondence Address56 Harley Road
Sale
Cheshire
M33 7FP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 June 1999Dissolved (1 page)
25 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
24 February 1998Appointment of a voluntary liquidator (1 page)
24 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 1998Statement of affairs (7 pages)
5 February 1998Registered office changed on 05/02/98 from: 8 osprey close blackburn lancashire BB1 8LP (1 page)
25 January 1998Registered office changed on 25/01/98 from: edwards veeder brunswick square union street oldham greater manchester OL1 de (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
24 September 1996Ad 30/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1996Secretary resigned (2 pages)
21 June 1996New director appointed (1 page)
21 June 1996New secretary appointed (1 page)
21 June 1996Director resigned (2 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
16 May 1996New director appointed (1 page)
16 May 1996Registered office changed on 16/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Secretary resigned (2 pages)
16 May 1996New secretary appointed (2 pages)
22 February 1996Incorporation (9 pages)