Company NameT W Productions Limited
Company StatusDissolved
Company Number04761324
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAjaib Hussain
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 19 February 2008)
RoleShopkeeper
Correspondence Address2 Byron Street
Eccles
Lancashire
M30 0QS
Director NameShazad Hussain
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 19 February 2008)
RoleSecretary Director
Correspondence Address2 Byron Street
Eccles
Manchester
Lancashire
M30 0QS
Secretary NameShazad Hussain
NationalityBritish
StatusClosed
Appointed01 August 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 19 February 2008)
RoleSecretary Director
Correspondence Address2 Byron Street
Eccles
Manchester
Lancashire
M30 0QS
Director NameTrevor Williams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2004)
RoleExec Director
Correspondence Address163 Hopton Road
Stevenage
Hertfordshire
SG1 2LF
Secretary NameMr John Jenkins
NationalityBritish
StatusResigned
Appointed13 May 2003(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Greydells Road
Stevenage
Hertfordshire
SG1 3NL
Director NameMr Roger Frederick Pring
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(9 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 August 2004)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address86 The Street
Adisham
Canterbury
Kent
CT3 3JW
Secretary NameMr Mohammad Asif
NationalityBritish
StatusResigned
Appointed13 July 2004(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 01 August 2006)
RoleAccountant
Correspondence Address82 Craig Road
Haeton Mersey
Stockport
Cheshire
SK4 2BG
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2006(2 years, 11 months after company formation)
Appointment Duration2 months (resigned 08 June 2006)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnitp3 First Floor
Derby Mills Business Centre
13 Thomas Street Bolton
Lancashire
BL3 6JU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£23
Cash£1,529
Current Liabilities£5,366

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed;new director appointed (1 page)
16 June 2006Secretary resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: unit 8 P3 first floor derby mills business centre 13 thomas st bolton lancashire BL3 6JJ (1 page)
2 June 2006Registered office changed on 02/06/06 from: 2 byrom street eccles manchester M30 0QS (1 page)
24 May 2006Return made up to 12/05/06; full list of members (6 pages)
18 May 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
26 April 2006New secretary appointed (2 pages)
3 November 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
3 November 2005Return made up to 12/05/05; full list of members (6 pages)
27 September 2005Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2005Registered office changed on 30/08/05 from: 129B high street stevenage hertfordshire SG1 3HS (1 page)
3 November 2004Particulars of mortgage/charge (5 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
18 June 2004New director appointed (1 page)
10 March 2004New director appointed (3 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Registered office changed on 18/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
18 July 2003New director appointed (2 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003Director resigned (1 page)
12 May 2003Incorporation (12 pages)