Company NameTwintarget Associates Limited
DirectorRichard Murray
Company StatusDissolved
Company Number02801821
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRichard Murray
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1994(1 year, 2 months after company formation)
Appointment Duration29 years, 10 months
RolePipe Fitter
Country of ResidenceEngland
Correspondence Address464 Staines Road
Twickenham
Middlesex
TW2 5JD
Secretary NameCarol Elizabeth Sullivan
NationalityBritish
StatusCurrent
Appointed23 April 1998(5 years, 1 month after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address1 Gorselands
Tadley
Hampshire
RG26 3HS
Director NameMr Robert Stobo
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1994)
RoleEngineer
Correspondence AddressThe Garden Flat
36 Cambridge Park
Twickenham
Middlesex
TW1 2JU
Secretary NameMrs Jeanette Ann Olley
NationalityBritish
StatusResigned
Appointed23 April 1993(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 February 1994)
RoleFinancial Advisor
Correspondence Address2 Abbots Court
Lych Gate Close Sandhurst
Camberley
Surrey
GU17 8JH
Director NameVictoria Susan Pearsall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 10 June 1994)
RoleEngineer
Correspondence Address3 Queen Anne Avenue
Bromley
BR2 0SA
Director NameVictoria Susan Pearsall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 10 June 1994)
RoleEngineer
Correspondence Address3 Queen Anne Avenue
Bromley
BR2 0SA
Director NameMr Frank John Wilson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 10 June 1994)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Ravensbourne Gardens
Clayhall
Ilford
Essex
IG5 0XL
Secretary NameThomas Francis Brophy
NationalityBritish
StatusResigned
Appointed04 February 1994(10 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 September 1994)
RoleAccountant
Correspondence AddressThe Garden Flat
36 Cambridge Park
Twickenham
Middlesex
TW1 2JU
Director NameCharles Gordon Cooper
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 1998)
RoleElectrician
Correspondence Address3 Westminster Way
Lower Earley
Reading
RG6 4BX
Secretary NameDianne Constable
NationalityBritish
StatusResigned
Appointed25 September 1994(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 1998)
RoleReceptionist Typist
Correspondence Address3 Westminster Way
Lower Earley
Reading
RG6 4BX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressMoore Stephens Booth White
1 Snow Hill London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,174,771
Gross Profit£165,652
Net Worth£144,641
Cash£29,425
Current Liabilities£367,647

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2002Dissolved (1 page)
26 February 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 June 2001Liquidators statement of receipts and payments (5 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
30 December 1999Liquidators statement of receipts and payments (5 pages)
2 December 1999Registered office changed on 02/12/99 from: 1 snow hill london EC1A 2EN (1 page)
30 June 1999Liquidators statement of receipts and payments (5 pages)
21 July 1998Notice of Constitution of Liquidation Committee (2 pages)
23 June 1998Statement of affairs (10 pages)
23 June 1998Appointment of a voluntary liquidator (1 page)
23 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 1998Registered office changed on 27/05/98 from: 10 king st lane winnersh wokingham berkshire RG41 5AS (1 page)
20 April 1998Registered office changed on 20/04/98 from: 2ND floor 1 church road caversham reading berkshire RG4 7AA (1 page)
20 April 1998Location of register of directors' interests (1 page)
20 April 1998Location of register of members (1 page)
20 April 1998Full accounts made up to 31 March 1997 (12 pages)
20 April 1998Location of debenture register (1 page)
1 July 1997Full accounts made up to 31 March 1996 (9 pages)
15 May 1997Return made up to 19/03/97; no change of members (4 pages)
29 March 1996Return made up to 19/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1996Registered office changed on 09/01/96 from: crowhurst & co 32 queens road reading berkshire RG1 4BA (1 page)
16 November 1995Full accounts made up to 31 March 1995 (10 pages)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 July 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
13 June 1995Return made up to 19/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 13/06/95
(8 pages)
4 May 1995Registered office changed on 04/05/95 from: creasy alexandra park gate house 33A pratt street london NW1 6BG (1 page)