Company NameTWD Online Limited
Company StatusDissolved
Company Number03720950
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NamesPersonal Tax Services Limited and Entrax Software Limited

Business Activity

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

Directors

Director NameMr Bernard Oster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(5 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cherington Road
Cheadle
Cheshire
SK8 1LN
Director NameMichael Czornenkyj
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Belgrave Crescent
Eccles
Lancashire
M30 9AE
Secretary NameLyndsey Jane Bolton
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Montonmill Gardens
Eccles
Manchester
M30 8BG
Secretary NameClaire Adamson
NationalityBritish
StatusResigned
Appointed23 July 2004(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 2008)
RoleCompany Director
Correspondence Address3 Handley Close
Bridge Hall
Stockport
Cheshire
SK3 8NQ
Director NameMr Michael Andrew Parkes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Shawfield Road
Hadfield
Glossop
Derbyshire
SK13 2BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetwdonline.co.uk

Location

Registered AddressMellor House
65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

595 at £1Bernard Oster
59.50%
Ordinary
405 at £1Tax Buddies LTD
40.50%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
23 March 2018Application to strike the company off the register (3 pages)
7 March 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
30 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(3 pages)
10 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(3 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 December 2013Termination of appointment of Michael Parkes as a director (1 page)
1 December 2013Termination of appointment of Michael Parkes as a director (1 page)
28 June 2013Registered office address changed from Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 28 June 2013 (1 page)
11 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr Michael Andrew Parkes on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Michael Andrew Parkes on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr Michael Andrew Parkes on 1 October 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 March 2009Return made up to 25/02/09; full list of members (4 pages)
17 March 2009Return made up to 25/02/09; full list of members (4 pages)
5 March 2009Appointment terminated secretary claire adamson (1 page)
5 March 2009Appointment terminated secretary claire adamson (1 page)
20 March 2008Return made up to 25/02/08; full list of members (4 pages)
20 March 2008Return made up to 25/02/08; full list of members (4 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Registered office changed on 19/03/2008 from grosvenor house, st. Thomas's place, stockport cheshire SK1 3TZ (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Prev ext from 28/02/2008 to 31/05/2008 (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Registered office changed on 19/03/2008 from grosvenor house, st. Thomas's place, stockport cheshire SK1 3TZ (1 page)
19 March 2008Prev ext from 28/02/2008 to 31/05/2008 (1 page)
19 March 2008Location of register of members (1 page)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
13 September 2007Registered office changed on 13/09/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
13 September 2007Registered office changed on 13/09/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
29 March 2007Return made up to 25/02/07; full list of members (3 pages)
29 March 2007Return made up to 25/02/07; full list of members (3 pages)
20 December 2006Company name changed entrax software LIMITED\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed entrax software LIMITED\certificate issued on 20/12/06 (2 pages)
12 December 2006Ad 01/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 December 2006Ad 01/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
8 December 2006£ nc 100/1000 01/12/06 (2 pages)
8 December 2006£ nc 100/1000 01/12/06 (2 pages)
5 December 2006Registered office changed on 05/12/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
5 December 2006Registered office changed on 05/12/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
30 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 March 2006Return made up to 25/02/06; full list of members (2 pages)
14 March 2006Return made up to 25/02/06; full list of members (2 pages)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
5 April 2005Return made up to 25/02/05; full list of members (6 pages)
5 April 2005Return made up to 25/02/05; full list of members (6 pages)
19 October 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
19 October 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
22 July 2004Company name changed personal tax services LIMITED\certificate issued on 22/07/04 (3 pages)
22 July 2004Company name changed personal tax services LIMITED\certificate issued on 22/07/04 (3 pages)
16 March 2004Return made up to 25/02/04; full list of members (6 pages)
16 March 2004Return made up to 25/02/04; full list of members (6 pages)
9 December 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
9 December 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
14 March 2003Return made up to 25/02/03; full list of members (6 pages)
14 March 2003Return made up to 25/02/03; full list of members (6 pages)
12 March 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
12 March 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
7 March 2002Return made up to 25/02/02; full list of members (6 pages)
7 March 2002Return made up to 25/02/02; full list of members (6 pages)
14 June 2001Return made up to 25/02/01; full list of members (6 pages)
14 June 2001Return made up to 25/02/01; full list of members (6 pages)
24 May 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
24 May 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
5 April 2000Return made up to 25/02/00; full list of members (6 pages)
5 April 2000Return made up to 25/02/00; full list of members (6 pages)
10 March 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
10 March 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
28 September 1999Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page)
28 September 1999Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999New director appointed (2 pages)
25 February 1999Incorporation (17 pages)
25 February 1999Incorporation (17 pages)