Company NameTwydell Design Limited
DirectorFrancis John Liddell
Company StatusDissolved
Company Number03054515
CategoryPrivate Limited Company
Incorporation Date9 May 1995(28 years, 11 months ago)

Directors

Director NameMr Francis John Liddell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1995(2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Mayfield Avenue
Orpington
Kent
BR6 0AG
Secretary NameJane Christine Twydell
NationalityBritish
StatusCurrent
Appointed23 May 1995(2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressPark Road Studio
34 Park Road, Southborough
Tunbridge Wells
Kent
TN4 0NX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 January 2002Dissolved (1 page)
3 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec of state's release of liq (1 page)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2001Appointment of a voluntary liquidator (1 page)
5 July 2001O/C replacement of liquidator (5 pages)
20 June 2001Liquidators statement of receipts and payments (5 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
26 May 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
7 December 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
27 November 1997Liquidators statement of receipts and payments (7 pages)
5 June 1997Liquidators statement of receipts and payments (5 pages)
11 November 1996Registered office changed on 11/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page)
31 May 1996Registered office changed on 31/05/96 from: lynwood house crofton road orpington kent BR6 8QB (1 page)
28 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 1996Appointment of a voluntary liquidator (1 page)
11 August 1995Accounting reference date notified as 30/06 (1 page)
12 July 1995Registered office changed on 12/07/95 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
28 June 1995New director appointed (2 pages)
28 June 1995New secretary appointed (2 pages)
9 May 1995Incorporation (22 pages)