Company NameTBWU 2 Limited
Company StatusDissolved
Company Number00626092
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 1959(65 years, 1 month ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameProshare Investment Clubs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terence Bond
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1996(37 years after company formation)
Appointment Duration9 years, 11 months (closed 21 March 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAcorn Cottage
26 East Lockinge
Wantage
Oxfordshire
OX12 8QG
Secretary NameMr Paul Christopher Neale
NationalityEnglish
StatusClosed
Appointed04 December 2002(43 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Roseacres
Sawbridgeworth
Hertfordshire
CM21 0BU
Director NameRichard Thomas Greenhill
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(45 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 21 March 2006)
RoleChief Executive
Correspondence AddressThe Old Forge
Harlow Road
Roydon
Essex
CM19 5HH
Director NameMr Matthew Nicholson Orr
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(45 years, 11 months after company formation)
Appointment Duration1 year (closed 21 March 2006)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address1 Soho Lofts
10 Richmond Mews
London
W1D 3DD
Director NameMr Laurence William Stone
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(45 years, 11 months after company formation)
Appointment Duration1 year (closed 21 March 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address70 Schubert Road
Putney
London
SW15 2QS
Director NameWilliam Edward Hopkins
Date of BirthJune 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 1993)
RoleCompany Director
Correspondence AddressThe Ramblers 66 Dinas Baglan Road
Port Talbot
West Glamorgan
SA12 8AF
Wales
Director NameBarry Victor Groombridge
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 1993)
RoleFinance Director And Company Secretary
Correspondence AddressCloster 22 Manor Drive
Upton
Wirral
CH49 6JF
Wales
Director NamePeter Ricardo Davis
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 1993)
RoleStockbroker
Correspondence Address10 Cambridge Avenue
Solihull
West Midlands
B91 1QE
Director NameTrevor Tyrer Bennett
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 1993)
RoleSolicitor
Correspondence AddressWhite Oaks Brook Lane
Alderley Edge
Cheshire
SK9 7RU
Director NameDerek Stanley Adams
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(34 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 1994)
RoleConsultant
Correspondence AddressLane End
Birch Green
Colchester
Essex
CO2 0NH
Director NameWilliam Arthur Lowe
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(34 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 May 1994)
RoleChartered Accountant
Correspondence AddressTower Building
Water Street
Liverpool
L3 1PQ
Director NameMr Anthony Charles Drury
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(34 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Redwood Glade
Leighton Buzzard
Bedfordshire
LU7 3JT
Secretary NameDerek Stanley Adams
NationalityBritish
StatusResigned
Appointed08 November 1993(34 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 1994)
RoleSecretary
Correspondence AddressLane End
Birch Green
Colchester
Essex
CO2 0NH
Director NameDavid John Edwards
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(35 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 1996)
RoleChartered Accountant
Correspondence Address30 Cornwall Road
St Albans
Hertfordshire
AL1 1SH
Director NameMs Gillian Nott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(35 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Peters Square
London
W6 9AB
Secretary NameDavid John Edwards
NationalityBritish
StatusResigned
Appointed15 December 1994(35 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 1996)
RoleChartered Accountant
Correspondence Address30 Cornwall Road
St Albans
Hertfordshire
AL1 1SH
Director NameAnthony Hugh Burton Hobman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(37 years after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 2000)
RoleDivisional Head
Correspondence Address2 Vanbrugh Court
Eaton Gardens
Hove
East Sussex
BN3 3TN
Secretary NameColin Peter Exley
NationalityBritish
StatusResigned
Appointed17 April 1996(37 years after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 2000)
RoleCompany Director
Correspondence Address48 Muncaster Road
Battersea
London
SW11 6NU
Director NameDiane Hay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(41 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Broadhinton Road
London
SW4 0LU
Secretary NameMr Michael Frederick Parkinson
NationalityBritish
StatusResigned
Appointed06 November 2000(41 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address282 Fir Tree Road
Epsom Downs
Surrey
KT17 3NN
Secretary NameThomas Frederick Lewis
NationalityBritish
StatusResigned
Appointed17 July 2001(42 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 South View Drive
London
E18 1NP
Director NameMichelle Suzanne Doughty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(44 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 January 2005)
RoleChief Executive
Correspondence AddressFlat 3
19 Percy Circus
London
WC1X 9EE
Secretary NameChadwick & Co (Corporation)
StatusResigned
Appointed01 August 1991(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 1993)
Correspondence Address3rd Floor Tower Building
22 Water Street
Liverpool
Merseyside
L3 1PQ

Location

Registered AddressCenturion House
24 Monument Street
London
EC3R 8AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
24 October 2005Application for striking-off (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (4 pages)
8 March 2005Company name changed proshare investment clubs limite d\certificate issued on 08/03/05 (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
22 November 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
9 September 2004Annual return made up to 15/07/04 (4 pages)
20 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
14 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 August 2003Annual return made up to 15/07/03 (4 pages)
16 January 2003Accounts for a dormant company made up to 28 February 2002 (7 pages)
18 December 2002New secretary appointed (1 page)
14 August 2002Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Accounts for a dormant company made up to 28 February 2001 (7 pages)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001Annual return made up to 15/07/01 (4 pages)
7 June 2001Secretary resigned (1 page)
18 December 2000New secretary appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000Secretary resigned (1 page)
8 December 2000Director resigned (1 page)
22 August 2000Full accounts made up to 29 February 2000 (8 pages)
2 August 2000Annual return made up to 15/07/00 (3 pages)
5 April 2000Registered office changed on 05/04/00 from: library chambers 13 14 basinghall street london EC2V 5HU (1 page)
12 August 1999Full accounts made up to 28 February 1999 (8 pages)
22 July 1999Annual return made up to 15/07/99 (5 pages)
29 June 1999Director resigned (1 page)
10 September 1998Full accounts made up to 28 February 1998 (9 pages)
29 July 1998Annual return made up to 25/07/98
  • 363(287) ‐ Registered office changed on 29/07/98
(6 pages)
4 December 1997Full accounts made up to 28 February 1997 (8 pages)
4 August 1997Annual return made up to 25/07/97 (6 pages)
19 December 1996Full accounts made up to 28 February 1996 (9 pages)
3 August 1996Annual return made up to 25/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
25 August 1995Full accounts made up to 28 February 1995 (10 pages)
22 December 1994Full accounts made up to 28 February 1994 (10 pages)
1 November 1993Company name changed association of investment clubs LIMITED\certificate issued on 02/11/93 (2 pages)
17 April 1959Incorporation (24 pages)