Company NameTWF Limited
Company StatusDissolved
Company Number00401692
CategoryPrivate Limited Company
Incorporation Date8 December 1945(78 years, 5 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusClosed
Appointed30 May 1997(51 years, 6 months after company formation)
Appointment Duration10 years (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameMr Paul John Hosemann
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(55 years, 6 months after company formation)
Appointment Duration6 years (closed 05 June 2007)
RoleExec Director European Taxes
Country of ResidenceEngland
Correspondence AddressArdwick Cottage
176 Sycamore Road
Farnborough
Hampshire
GU14 6RG
Director NameMs Bronwen Elizabeth Stuart Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(58 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 05 June 2007)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameMr Nicholas Brian Baker
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(45 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 January 1992)
RoleSolicitor
Correspondence Address17 Cowley Street
London
SW1P 3LZ
Director NameMr Michael Bryant Boreham
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(45 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 January 1992)
RoleSolicitor
Correspondence Address26 Campden Hill Gate
London
W8 7QH
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(45 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(45 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Hill
London
NW8 0JX
Secretary NameWilliam Joseph Tierney
NationalityBritish
StatusResigned
Appointed13 November 1991(45 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Director NameMr Trevor David Morgan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(46 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2001)
RoleAccountant
Correspondence AddressCoombe House
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RG
Director NameWilliam Joseph Tierney
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(46 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1994)
RoleCompany Director
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Secretary NameRichard Rein Niglas
NationalityBritish
StatusResigned
Appointed28 February 1994(48 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 1997)
RoleSecretary
Correspondence Address24 Chiltern Way
Woodford Green
Essex
IG8 0RQ
Director NameJacqueline Ann Thoeming
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1994(48 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 November 1994)
RoleFinancial Management
Country of ResidenceUnited Kingdom
Correspondence Address47 Temple Mill Island
Marlow
Buckinghamshire
SL7 1SG
Director NameLynn Catherine MacDiarmid
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(48 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2000)
RoleDirector Of Tax Europe
Correspondence AddressDove Cottage
Blacksmiths Hill Aynho
Banbury
OX17 3AH
Director NameMark Alistair Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed22 November 1994(48 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2004)
RoleExec Director Int Treasury
Correspondence Address19 Park Farm Road
Kingston Upon Thames
Surrey
KT2 5TQ

Location

Registered AddressTime Warner House
44 Great Marlborough Street
London
W1F 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
22 January 2007Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
28 December 2006Application for striking-off (1 page)
6 December 2006Return made up to 13/11/06; full list of members (2 pages)
15 August 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
4 January 2006Return made up to 13/11/05; full list of members (2 pages)
19 September 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
17 December 2004Return made up to 13/11/04; full list of members (7 pages)
14 September 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
22 July 2004New director appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page)
16 July 2004Director resigned (1 page)
21 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/03
(7 pages)
18 September 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
7 November 2002Return made up to 13/11/02; full list of members (7 pages)
26 July 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
20 November 2001Return made up to 13/11/01; full list of members (6 pages)
22 August 2001Accounts for a dormant company made up to 30 November 2000 (7 pages)
3 July 2001New director appointed (3 pages)
21 June 2001Director resigned (1 page)
23 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000Director resigned (1 page)
28 January 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
17 November 1999Return made up to 13/11/99; full list of members (7 pages)
26 March 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
15 December 1998Return made up to 13/11/98; no change of members (4 pages)
5 August 1998Accounts for a dormant company made up to 30 November 1997 (6 pages)
14 November 1997Return made up to 13/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 November 1997New secretary appointed (2 pages)
25 April 1997Accounts for a dormant company made up to 30 November 1996 (6 pages)
30 September 1996Accounts for a dormant company made up to 30 November 1995 (6 pages)
19 April 1996Return made up to 13/11/95; no change of members (7 pages)
29 September 1995Accounts for a dormant company made up to 30 November 1994 (5 pages)
16 February 1991Memorandum and Articles of Association (21 pages)