Company NameTwo Way Radio Service Limited
Company StatusDissolved
Company Number03413996
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameT W Telecom Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Peter Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address73 Merchant Quay
Salford Quays
Manchester
M50 3XQ
Director NameMr Harold John Thompson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 14 January 2003)
RoleRadio Technician
Country of ResidenceEngland
Correspondence Address24 Springmeadow
Charlesworth
Glossop
Derbyshire
SK13 5ES
Secretary NameMr Harold John Thompson
NationalityBritish
StatusClosed
Appointed18 September 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 14 January 2003)
RoleRadio Technician
Country of ResidenceEngland
Correspondence Address24 Springmeadow
Charlesworth
Glossop
Derbyshire
SK13 5ES
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressSignal Point Bredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
16 August 2002Application for striking-off (1 page)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 August 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 August 2000Registered office changed on 15/08/00 from: charter house latham close bredbury industrial estate bredbury stockport cheshire SK6 2SD (1 page)
15 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1999Return made up to 04/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 January 1999Memorandum and Articles of Association (15 pages)
4 January 1999Company name changed t w telecom LIMITED\certificate issued on 04/01/99 (2 pages)
16 September 1998Return made up to 04/08/98; full list of members (7 pages)
17 November 1997Ad 05/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
25 September 1997Memorandum and Articles of Association (23 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Registered office changed on 24/09/97 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997New secretary appointed;new director appointed (2 pages)
24 September 1997Director resigned (1 page)
22 September 1997Company name changed altcom 147 LIMITED\certificate issued on 23/09/97 (2 pages)
4 August 1997Incorporation (21 pages)