Company NameThe Twinkles Collections Ltd.
Company StatusDissolved
Company Number07865957
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 5 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Petra Grondziova
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Charles Holden Street
Bolton
BL1 4SQ
Director NameMs Alison Louise Campbell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(same day as company formation)
RolePharmacy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTwinkles.Org.Uk Unit 14 The Evans Business Centre
Rochdale. Lancashire
OL12 6XB
Director NameMr John Lewis Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleIt - Professional
Country of ResidenceUnited Kingdom
Correspondence AddressTwinkles.Org.Uk Unit 14 The Evans Business Centre
Rochdale. Lancashire
OL12 6XB
Secretary NameMs Alison Louise Campbell
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTwinkles.Org.Uk Unit 14 The Evans Business Centre
Rochdale. Lancashire
OL12 6XB

Location

Registered Address35 Charles Holden Street
Bolton
BL1 4SQ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

2 at £1Petra Grandziova
100.00%
Ordinary

Financials

Year2014
Net Worth£115,951
Cash£4,566
Current Liabilities£5,966

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
31 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
5 May 2014Appointment of Mr Petra Grondziova as a director (2 pages)
5 May 2014Termination of appointment of Alison Campbell as a secretary (1 page)
5 May 2014Registered office address changed from C/O Snd 126 St. Helens Road Bolton BL3 3PJ England on 5 May 2014 (1 page)
5 May 2014Termination of appointment of Alison Campbell as a secretary (1 page)
5 May 2014Registered office address changed from C/O Snd 126 St. Helens Road Bolton BL3 3PJ England on 5 May 2014 (1 page)
5 May 2014Registered office address changed from C/O Snd 126 St. Helens Road Bolton BL3 3PJ England on 5 May 2014 (1 page)
5 May 2014Appointment of Mr Petra Grondziova as a director (2 pages)
4 May 2014Registered office address changed from C/O 786-Companies Formation 43 Park Road Rochdale Lancashire OL12 9BJ England on 4 May 2014 (1 page)
4 May 2014Termination of appointment of John Davies as a director (1 page)
4 May 2014Registered office address changed from C/O 786-Companies Formation 43 Park Road Rochdale Lancashire OL12 9BJ England on 4 May 2014 (1 page)
4 May 2014Termination of appointment of Alison Campbell as a director (1 page)
4 May 2014Registered office address changed from C/O 786-Companies Formation 43 Park Road Rochdale Lancashire OL12 9BJ England on 4 May 2014 (1 page)
4 May 2014Termination of appointment of Alison Campbell as a director (1 page)
4 May 2014Termination of appointment of John Davies as a director (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2013Registered office address changed from Unit 14 - Evans Business Centre Dane Street Rochdale. Lancashire OL12 6XB England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Unit 14 - Evans Business Centre Dane Street Rochdale. Lancashire OL12 6XB England on 18 September 2013 (1 page)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
24 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2011Incorporation (26 pages)
30 November 2011Incorporation (26 pages)