Company NameTwinwest Ltd
Company StatusDissolved
Company Number03946427
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jacob Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(3 weeks, 1 day after company formation)
Appointment Duration15 years, 6 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusClosed
Appointed27 March 2001(1 year after company formation)
Appointment Duration14 years, 6 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address32 Winders Way Salford University Business Park
Salford
Manchester
M6 6AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Jacob Halpern & Mr M. Halpern
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
7 June 2015Application to strike the company off the register (3 pages)
26 March 2015Satisfaction of charge 039464270009 in full (1 page)
26 March 2015Satisfaction of charge 039464270007 in full (1 page)
26 March 2015Satisfaction of charge 039464270008 in full (1 page)
26 March 2015Satisfaction of charge 039464270009 in full (1 page)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Satisfaction of charge 039464270007 in full (1 page)
26 March 2015Satisfaction of charge 039464270008 in full (1 page)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
15 May 2013Registration of charge 039464270008 (21 pages)
15 May 2013Registration of charge 039464270009 (36 pages)
15 May 2013Registration of charge 039464270008 (21 pages)
15 May 2013Registration of charge 039464270009 (36 pages)
11 May 2013Satisfaction of charge 5 in full (3 pages)
11 May 2013Satisfaction of charge 6 in full (3 pages)
11 May 2013Satisfaction of charge 4 in full (3 pages)
11 May 2013Satisfaction of charge 5 in full (3 pages)
11 May 2013Satisfaction of charge 6 in full (3 pages)
11 May 2013Satisfaction of charge 4 in full (3 pages)
3 May 2013Registration of charge 039464270007 (18 pages)
3 May 2013Registration of charge 039464270007 (18 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 June 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 April 2009Return made up to 13/03/09; full list of members (3 pages)
7 April 2009Return made up to 13/03/09; full list of members (3 pages)
6 April 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
6 April 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 April 2008Return made up to 13/03/08; full list of members (3 pages)
7 April 2008Return made up to 13/03/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 March 2007Return made up to 13/03/07; full list of members (6 pages)
29 March 2007Return made up to 13/03/07; full list of members (6 pages)
8 March 2007Registered office changed on 08/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
8 March 2007Registered office changed on 08/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
27 July 2006Return made up to 13/03/06; full list of members (6 pages)
27 July 2006Return made up to 13/03/06; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 September 2005Return made up to 13/03/05; full list of members (6 pages)
13 September 2005Return made up to 13/03/05; full list of members (6 pages)
11 June 2004Return made up to 13/03/04; full list of members (6 pages)
11 June 2004Return made up to 13/03/04; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 March 2003Return made up to 13/03/03; full list of members (6 pages)
19 March 2003Return made up to 13/03/03; full list of members (6 pages)
15 August 2002Return made up to 13/03/02; full list of members (6 pages)
15 August 2002Return made up to 13/03/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Return made up to 13/03/01; full list of members (7 pages)
4 April 2001Return made up to 13/03/01; full list of members (7 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
15 April 2000New director appointed (3 pages)
15 April 2000New director appointed (3 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
27 March 2000Registered office changed on 27/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 March 2000Incorporation (12 pages)
13 March 2000Incorporation (12 pages)