Twyning
Tewkesbury
Gloucestershire
GL20 6JJ
Wales
Director Name | Neville George Clive Blakely |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Wayside Station Road Fladbury Pershore Worcestershire WR10 2QW |
Secretary Name | Sadie Belinda Blakely |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2002(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | The Cottage Far Stanley Farm Winchcombe Cheltenham Gloucestershire Gl54 |
Secretary Name | Mr Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 11 Admirals Walk Alverstoke Gosport Hampshire PO12 2PD |
Secretary Name | Gerald Matthewman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 25 Paddock Close Pershore Worcestershire WR10 1HJ |
Secretary Name | John Stanley Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 11 Woodmancote Vale Woodmancote Cheltenham Gloucestershire GL52 4RJ Wales |
Secretary Name | Mr Nicholas Thomas Oliver O'Kane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2000(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloverdene Uckinghall Tewkesbury Gloucestershire GL20 6ES Wales |
Director Name | Mr Nicholas Thomas Oliver O'Kane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2000(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cloverdene Uckinghall Tewkesbury Gloucestershire GL20 6ES Wales |
Registered Address | 6b Middleton Place Lonodn W1W 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,327,064 |
Gross Profit | £694,885 |
Net Worth | £81,222 |
Cash | £239 |
Current Liabilities | £701,121 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
16 February 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Appointment of a voluntary liquidator (1 page) |
16 December 2002 | Statement of affairs (21 pages) |
16 December 2002 | Resolutions
|
28 November 2002 | Registered office changed on 28/11/02 from: unit 8 keytec business park goodwood road pershore worcestershire WR10 2SL (1 page) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
19 September 2001 | Particulars of mortgage/charge (11 pages) |
4 July 2001 | Accounts made up to 31 December 2000 (14 pages) |
15 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
25 August 2000 | New director appointed (2 pages) |
6 July 2000 | Accounts made up to 31 December 1999 (13 pages) |
2 June 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
18 April 2000 | New secretary appointed (2 pages) |
13 April 1999 | Return made up to 12/03/99; full list of members
|
26 August 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
3 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
14 May 1998 | Return made up to 12/03/98; no change of members (4 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
14 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
10 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
28 October 1996 | Auditor's resignation (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: suite 5 1ST floor haywood house 40 new road stourbridge west midlands DY8 1PA (1 page) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
17 May 1996 | Return made up to 12/03/96; full list of members
|
10 April 1996 | Director's particulars changed (1 page) |
22 May 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
22 March 1995 | Return made up to 12/03/95; no change of members
|
2 May 1991 | Return made up to 12/03/91; full list of members (8 pages) |