Company NameTwin Sister Homes Limited
Company StatusDissolved
Company Number04269476
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameFrancis Edward Patterson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(2 days after company formation)
Appointment Duration7 years (closed 13 August 2008)
RoleBuilder
Correspondence Address6 Saint Ambrose Grove
Liverpool
Merseyside
L4 2RL
Secretary NameMark Dowling
NationalityIrish
StatusClosed
Appointed15 August 2001(2 days after company formation)
Appointment Duration7 years (closed 13 August 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLinlow Park Nashogue
Killena
Gorey
Co Wexford
Ireland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Stafford And Co
Nelson Mill
Gaskell Street
Bolton
BL1 2QS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
21 February 2008Application for striking-off (1 page)
19 November 2007Restoration by order of the court (3 pages)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
14 July 2005Registered office changed on 14/07/05 from: no 1 riding house street london W1A 3AS (1 page)
1 October 2004Return made up to 13/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2004Return made up to 13/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(6 pages)
24 August 2004Return made up to 13/08/02; full list of members (6 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001Registered office changed on 03/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)