Company NameT.W. Documents Plc
DirectorsPeter Eric Stokes and The Cross Properties Ltd
Company StatusLiquidation
Company Number00851832
CategoryPublic Limited Company
Incorporation Date16 June 1965(58 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameMr Philip John Bingham
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Manchuria Road
London
SW11 6AE
Director NamePeter Eric Stokes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(27 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address47 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LN
Director NameThe Cross Properties Ltd (Corporation)
StatusCurrent
Appointed06 September 1995(30 years, 2 months after company formation)
Appointment Duration28 years, 8 months
Correspondence AddressPO Box 36
Westaway Chambers
Don Street St Helier
Jersey
Channel Islands
JE4 9NU
Director NameDennis Mosselson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 1995)
RoleProperty Consultant & Company Director
Correspondence Address56 Circus Road
London
NW8 9SE
Director NameMarian Evelyn Mosselson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 1995)
RoleProperty Consultant & Company Director
Correspondence Address56 Circus Road
London
NW8 9SE
Director NameLord Brabourne Norton Louis Philip Knatchbull
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1994)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands
Romsey
Hampshire
SO51 9ZD
Director NameKenneth Victor Prichard-Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(26 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 1995)
RoleSolicitor
Correspondence Address1 Field Place
Broadbridge Heath
Horsham
West Sussex
RH12 3PB
Director NameGeorge David Perlman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed18 May 1995(29 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 September 1995)
RoleLawyer
Correspondence Address151 Crandon Boulevard
Apt 323
Key Biscayne
Florida
33149

Location

Registered Address27/31 Blandford Street
London
W1H 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (31 years ago)
Next Accounts Due31 July 1995 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due30 June 2017 (overdue)

Filing History

10 April 1996Order of court to wind up (1 page)
10 April 1996Order of court to wind up (1 page)
27 March 1996Court order notice of winding up (1 page)
27 March 1996Court order notice of winding up (1 page)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
1 August 1995Company name changed trust wills PLC\certificate issued on 02/08/95 (4 pages)
1 August 1995Company name changed trust wills PLC\certificate issued on 02/08/95 (4 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
2 May 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
2 May 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
7 April 1995Return made up to 31/12/94; no change of members (12 pages)
7 April 1995Return made up to 31/12/94; no change of members (12 pages)