Company NameTwisted Nerve Music Limited
Company StatusDissolved
Company Number03811302
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 8 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameWillow Acres Publications Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAndrew Shallcross
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 05 May 2009)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address14 Lower Fold
Marple Bridge
Cheshire
SK6 5DX
Secretary NameAndrew Shallcross
NationalityBritish
StatusClosed
Appointed21 July 2006(7 years after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lower Fold
Marple Bridge
Cheshire
SK6 5DX
Secretary NamePaul Vella
NationalityBritish
StatusResigned
Appointed27 January 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 2006)
RoleCompany Director
Correspondence Address6 Fleet Street
Hyde
Cheshire
SK14 2LF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameT P D D Limited (Corporation)
StatusResigned
Appointed19 August 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 13 December 2002)
Correspondence AddressHollins Chambers
64a Bridge Street
Manchester
M3 3DT
Secretary NameT P D S Limited (Corporation)
StatusResigned
Appointed19 August 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 27 January 2003)
Correspondence AddressHollins Chambers
64a Bridge Street
Manchester
Lancashire
M3 3DT

Location

Registered Address107 Oldham Street
Manchester
M4 1LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,699
Cash£6,598
Current Liabilities£14,361

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
16 April 2008Application for striking-off (1 page)
12 November 2007Registered office changed on 12/11/07 from: 202 ducie house ducie street manchester M1 2JW (1 page)
12 November 2007Return made up to 21/07/07; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 October 2006Registered office changed on 23/10/06 from: hollins chambers 64A bridge street manchester lancashire M3 3BA (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Return made up to 21/07/06; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 October 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 October 2005Return made up to 21/07/05; full list of members (6 pages)
15 July 2004Return made up to 21/07/04; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 December 2003Return made up to 21/07/03; full list of members (6 pages)
24 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
19 February 2003Secretary's particulars changed (1 page)
4 February 2003New secretary appointed (1 page)
4 February 2003Secretary resigned (1 page)
2 January 2003New director appointed (2 pages)
19 December 2002Director resigned (1 page)
7 October 2002Return made up to 21/07/02; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
7 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 July 2001Return made up to 21/07/01; full list of members (6 pages)
18 August 2000Return made up to 21/07/00; full list of members (6 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Registered office changed on 26/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
26 August 1999New secretary appointed (2 pages)
21 July 1999Incorporation (14 pages)