Company NameTakeword Two Limited
Company StatusDissolved
Company Number02253781
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)
Dissolution Date16 November 1999 (24 years, 4 months ago)
Previous NameInflo Bulk Control Systems Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameJohn Peter Kelly
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 16 November 1999)
RoleChartered Engineer
Correspondence AddressRushcliffe
Camp Road
Woldingham
Surrey
CR3 7LH
Director NameMr Douglas Andrew Chapman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1993(5 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 16 November 1999)
RoleIndustrial Consultant
Correspondence AddressHoltwood House
Hamstead Marshall
Newbury
Berkshire
RG20 0JH
Secretary NameJohn Peter Kelly
NationalityBritish
StatusClosed
Appointed11 June 1998(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 16 November 1999)
RoleChartered Engineer
Correspondence AddressRushcliffe
Camp Road
Woldingham
Surrey
CR3 7LH
Director NameDesmond Richard Anthony Redmond
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 1997)
RoleCommercial Director
Correspondence Address7 Heathview Avenue
Crayford
Dartford
Kent
DA1 3QB
Director NameRichard Stubington
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 June 1993)
RoleManagement Consultant
Correspondence AddressTatsfield Cottage Ricketts Hill Road
Tatsfield
Westerham
Kent
TN16 2NA
Secretary NameJohn Peter Kelly
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 1997)
RoleCompany Director
Correspondence AddressRushcliffe
Camp Road
Woldingham
Surrey
CR3 7LH
Director NameMr Melvyn John Macartney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(9 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 14 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaremont 46 Cawston Lane
Dunchurch
Rugby
Warwickshire
CV22 6QE
Secretary NameJohn Hugh Cameron Brebner
NationalityBritish
StatusResigned
Appointed06 June 1997(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 November 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Director NameThomas Atkinson Barfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1997(9 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 June 1998)
RoleLawyer
Correspondence AddressThe Old Rectory
Church Road
Dalbury
Derbyshire
DE6 5BR
Director NameRobert Alan Wilson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(9 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 June 1998)
RoleEngineer
Correspondence AddressThe Old Rectory Church Road
Egginton
Derby
Derbyshire
DE65 6HP
Secretary NameThomas Atkinson Barfield
NationalityAmerican
StatusResigned
Appointed28 November 1997(9 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 June 1998)
RoleLawyer
Correspondence AddressThe Old Rectory
Church Road
Dalbury
Derbyshire
DE6 5BR

Location

Registered AddressCray Centre
Cray Avenue
Orpington
Kent
BR5 3RN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
19 February 1999Return made up to 21/06/98; full list of members (5 pages)
5 January 1999Voluntary strike-off action has been suspended (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
13 November 1998Application for striking-off (1 page)
19 October 1998Full accounts made up to 30 September 1997 (15 pages)
29 July 1998Director resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: cray centre cray avenue orpington kent BR5 3RN (1 page)
29 July 1998New secretary appointed (2 pages)
25 July 1998Secretary resigned;director resigned (1 page)
4 March 1998Director's particulars changed (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
1 October 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
23 July 1997Accounts for a small company made up to 31 December 1996 (10 pages)
4 July 1997Return made up to 21/06/97; full list of members (4 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned (1 page)
30 June 1997New director appointed (3 pages)
30 June 1997Director resigned (1 page)
19 June 1997Company name changed inflo bulk control systems limit ed\certificate issued on 20/06/97 (2 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1997Declaration of assistance for shares acquisition (8 pages)
16 June 1997Auditor's resignation (1 page)
31 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
28 July 1995Return made up to 21/06/95; no change of members (4 pages)
22 June 1995£ ic 230626/208126 15/06/95 £ sr 22500@1=22500 (1 page)
16 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)