Company NameTweedy (Holdings) Limited
Company StatusDissolved
Company Number00769562
CategoryPrivate Limited Company
Incorporation Date1 August 1963(60 years, 9 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(34 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 12 February 2002)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(36 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 12 February 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(37 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 12 February 2002)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 November 1999(36 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 12 February 2002)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMr David Duffin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(28 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 1995)
RoleDivisional Manager
Correspondence Address122 Empingham Road
Stamford
Lincolnshire
PE9 2SU
Director NameMr Joseph Paul Parkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(28 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 1995)
RoleManaging Director
Correspondence Address9 Greatford Gardens
Greatford
Stamford
Lincolnshire
PE9 4PX
Secretary NameNigel James Maxwell Davies
NationalityBritish
StatusResigned
Appointed18 May 1992(28 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 July 1992)
RoleCompany Director
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW
Director NameMr Nigel David Briggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(32 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1997)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressErmewood House 7 Burnmoor Meadow
Finchampstead
Wokingham
RG40 3TX
Director NameRobert Somerled MacDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1997)
RoleChartered Secretary
Correspondence Address22 Foliot Street
East Acton
London
W12 0BQ
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(34 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(36 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameHall-Thermotank Medafric Limited (Corporation)
StatusResigned
Appointed13 July 1992(28 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 1993)
Correspondence Address1 Lygon Place
London
SW1W 0JR
Secretary NameAPV Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1993(29 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1999)
Correspondence AddressB T R Plc
Btr House, Carlisle Place
London
SW1P 1BX

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
7 September 2001Application for striking-off (1 page)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 June 2001Return made up to 18/05/01; full list of members (6 pages)
21 June 2001Director's particulars changed (1 page)
8 May 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 December 2000Auditor's resignation (4 pages)
19 June 2000Return made up to 18/05/00; full list of members (8 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
19 January 2000New director appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
4 August 1999Return made up to 18/05/99; full list of members (10 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
18 February 1999Director resigned (1 page)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
29 September 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 July 1998Secretary's particulars changed (1 page)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 November 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page)
2 September 1997Director resigned (1 page)
24 June 1997Return made up to 18/05/97; full list of members (7 pages)
5 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 June 1996Return made up to 18/05/96; no change of members (4 pages)
22 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 February 1996New director appointed (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Director resigned (2 pages)
24 May 1995Return made up to 18/05/95; no change of members (8 pages)
18 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)