Company NameTwintex (UK) Ltd
Company StatusDissolved
Company Number05405161
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameGraham Young
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(3 days after company formation)
Appointment Duration4 years, 1 month (closed 26 May 2009)
RoleCompany Director
Correspondence Address8 Fieldhead Mews
Wilmslow
Cheshire
SK9 2NG
Secretary NameAzhar Bashir Ahmed
NationalityBritish
StatusClosed
Appointed01 April 2005(3 days after company formation)
Appointment Duration4 years, 1 month (closed 26 May 2009)
RoleCompany Director
Correspondence Address44 Nursery Road
Prestwich
Manchester
Lancashire
M25 3DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address144 Cheetham Hill Road
Manchester
Lancashire
M8 8PZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£3,654
Current Liabilities£166,349

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 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)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
2 May 2008Application for striking-off (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 May 2007Registered office changed on 16/05/07 from: 3 broughton street cheetham hill manchester M8 8RF (1 page)
28 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 April 2007Particulars of mortgage/charge (5 pages)
26 April 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(6 pages)
18 October 2005Ad 29/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2005Registered office changed on 28/09/05 from: 142D 1ST floor cheetham hill road manchester M8 8PZ (1 page)
27 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
6 June 2005New director appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
29 March 2005Incorporation (9 pages)