Company NameTw Limited
Company StatusDissolved
Company Number01262836
CategoryPrivate Limited Company
Incorporation Date14 June 1976(47 years, 10 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)
Previous NameTemple Wheal & Co. Limited

Business Activity

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

Directors

Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(23 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 19 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(24 years after company formation)
Appointment Duration1 year, 7 months (closed 19 February 2002)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 19 February 2002)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameAnthony Nevill Wheal
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 1997)
RoleChartered Accountant
Correspondence AddressBroadwater
Framlingham
Woodbridge
Suffolk
IP13 9LL
Secretary NameMr David Howard Griffiths
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed01 April 1996(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Director NameNicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(21 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address19 Fairview Road
Wokingham
Berkshire
RG40 2DN

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,473

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
6 September 2000Return made up to 31/08/00; full list of members (6 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
15 June 2000Director's particulars changed (1 page)
25 May 2000New director appointed (2 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
7 September 1999Return made up to 31/08/99; full list of members (5 pages)
7 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Full accounts made up to 31 March 1998 (10 pages)
9 February 1999Auditor's resignation (1 page)
21 January 1999Auditor's resignation (1 page)
5 October 1998Return made up to 30/09/98; full list of members (5 pages)
16 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
5 November 1997Director resigned (1 page)
29 October 1997Company name changed temple wheal & co. LIMITED\certificate issued on 30/10/97 (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Return made up to 30/09/97; full list of members (6 pages)
16 October 1997Secretary resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 136 minories london EC3N 1QN (1 page)
6 July 1997Director resigned (1 page)
11 June 1997Full accounts made up to 30 September 1996 (11 pages)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
20 October 1996Return made up to 30/09/96; full list of members (8 pages)
30 May 1996Full accounts made up to 30 September 1995 (11 pages)
14 April 1996New secretary appointed (1 page)
14 April 1996Secretary resigned (1 page)