Company NameT.B.W.W. Limited
Company StatusDissolved
Company Number04361865
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Dissolution Date4 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMarjorie Anne Battersby
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(1 month, 1 week after company formation)
Appointment Duration14 years (closed 04 March 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 King Frederick Ninth Tower
Rotherhithe
London
SE16 7TH
Director NameTrevor Rowland Battersby
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(1 month, 1 week after company formation)
Appointment Duration14 years (closed 04 March 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 King Frederick Ninth Tower
Finland Street
London
SE16 7TH
Secretary NameMarjorie Anne Battersby
NationalityBritish
StatusClosed
Appointed07 March 2002(1 month, 1 week after company formation)
Appointment Duration14 years (closed 04 March 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 King Frederick Ninth Tower
Rotherhithe
London
SE16 7TH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Marjorie Anne Battersby
50.00%
Ordinary
1 at £1Trevor Rowland Battersby
50.00%
Ordinary

Financials

Year2014
Net Worth£110,341
Cash£107,764
Current Liabilities£5,844

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Final Gazette dissolved following liquidation (1 page)
4 December 2015Return of final meeting in a members' voluntary winding up (10 pages)
4 December 2015Return of final meeting in a members' voluntary winding up (10 pages)
25 September 2014Registered office address changed from C/O Keith Reynolds Associates 135 Bermondsey Street London SE1 3UW to Brentmead House Britannia Road London N12 9RU on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from C/O Keith Reynolds Associates 135 Bermondsey Street London SE1 3UW to Brentmead House Britannia Road London N12 9RU on 25 September 2014 (2 pages)
24 September 2014Appointment of a voluntary liquidator (1 page)
24 September 2014Appointment of a voluntary liquidator (1 page)
24 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-16
(1 page)
24 September 2014Declaration of solvency (3 pages)
24 September 2014Declaration of solvency (3 pages)
1 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 April 2010Director's details changed for Marjorie Anne Battersby on 25 February 2010 (2 pages)
2 April 2010Director's details changed for Trevor Rowland Battersby on 25 February 2010 (2 pages)
2 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Trevor Rowland Battersby on 25 February 2010 (2 pages)
2 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Marjorie Anne Battersby on 25 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 28/01/09; full list of members (4 pages)
14 April 2009Return made up to 28/01/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2008Return made up to 28/01/08; full list of members (2 pages)
20 February 2008Return made up to 28/01/08; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 28/01/07; full list of members (2 pages)
27 March 2007Return made up to 28/01/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2006Return made up to 28/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(7 pages)
23 March 2006Return made up to 28/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Return made up to 28/01/05; full list of members (7 pages)
4 February 2005Return made up to 28/01/05; full list of members (7 pages)
20 January 2004Return made up to 28/01/04; full list of members (7 pages)
20 January 2004Return made up to 28/01/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 November 2003Delivery ext'd 3 mth 31/03/03 (1 page)
28 November 2003Delivery ext'd 3 mth 31/03/03 (1 page)
8 February 2003Return made up to 28/01/03; full list of members (7 pages)
8 February 2003Return made up to 28/01/03; full list of members (7 pages)
20 March 2002Registered office changed on 20/03/02 from: keith reynolds associates 135 bermondsey street london SE1 3UW (1 page)
20 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
20 March 2002New secretary appointed;new director appointed (1 page)
20 March 2002New director appointed (1 page)
20 March 2002Registered office changed on 20/03/02 from: keith reynolds associates 135 bermondsey street london SE1 3UW (1 page)
20 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
20 March 2002New director appointed (1 page)
20 March 2002New secretary appointed;new director appointed (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Registered office changed on 02/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Registered office changed on 02/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 February 2002Secretary resigned (1 page)
28 January 2002Incorporation (6 pages)
28 January 2002Incorporation (6 pages)