Company NameTWIL Handling & Display Limited
Company StatusDissolved
Company Number00255073
CategoryPrivate Limited Company
Incorporation Date23 March 1931(93 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Christopher Vaughan Sampson
NationalityBritish
StatusClosed
Appointed16 December 2002(71 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park House Court
Ingbirchworth
Penistone
S36 9XY
Director NameMr Christopher Vaughan Sampson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(73 years, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 12 May 2009)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address2 Park House Court
Ingbirchworth
Penistone
S36 9XY
Secretary NameJulie Charlton
NationalityBritish
StatusClosed
Appointed01 December 2006(75 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address14 Campion Place
Etherley Dene
Bishop Auckland
County Durham
DL14 0TS
Director NameDerrick Willingham
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(61 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindrick Lodge,Lindrick Road
Woodsetts
Worksop
S81 8AY
Director NameMichael Thompson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(61 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address37 Rolleston Crescent
Watnall
Nottingham
Director NameMr Michael Terence Pollard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(61 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Huntingdon Way
Beeston
Nottingham
NG9 6HZ
Director NameMr Roger Edward Farris
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(61 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleSecretary
Correspondence Address30 Sefton Road
Sheffield
S10 3TP
Director NameMr Andrew Clark
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(61 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address227 Alfreton Road
Sutton In Ashfield
Nottinghamshire
NG17 1JP
Director NameMr Barry Brown
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(61 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressChapel House
Hickling
Leicestershire
LE14 3AH
Secretary NameMr Roger Edward Farris
NationalityBritish
StatusResigned
Appointed18 May 1992(61 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence Address30 Sefton Road
Sheffield
S10 3TP
Director NameDr Edward Jerome Veys
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(62 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressFour Crofts Alpraham Green
Alpraham
Tarporley
Cheshire
CW6 9JQ
Secretary NameMr Robin Geoffrey France
NationalityBritish
StatusResigned
Appointed01 July 1993(62 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm House
Barker Hades Road Letwell
Worksop
Nottinghamshire
S81 8DF
Director NameDavid Michael Abbott
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(65 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address1 Church View Farm Church Lane
Osgathorpe
Loughborough
Leicestershire
LE12 9XE
Director NameJohn Keith Carnell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(65 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address44 Princes Meadow
Gosforth
Newcastle Upon Tyne
Director NameMr Robin Geoffrey France
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(66 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm House
Barker Hades Road Letwell
Worksop
Nottinghamshire
S81 8DF
Director NameMr Christopher Vaughan Sampson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(68 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT
Secretary NameMr Christopher Vaughan Sampson
NationalityBritish
StatusResigned
Appointed31 August 1999(68 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT
Director NameMr John Alan Buckingham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(71 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2005)
RoleAccountant
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Secretary NameMr John Alan Buckingham
NationalityBritish
StatusResigned
Appointed31 May 2002(71 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 2002)
RoleCompany Director
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE

Location

Registered AddressGreen Lane Industrial Estate
Spennymoor
County Durham
DL16 6BP
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 November 2008Application for striking-off (1 page)
11 June 2008Return made up to 16/05/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 July 2007Return made up to 16/05/07; full list of members (8 pages)
17 July 2007New secretary appointed (2 pages)
15 December 2006Director resigned (1 page)
11 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 June 2006Return made up to 16/05/06; full list of members (7 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 June 2005Return made up to 16/05/05; full list of members (7 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 June 2004Return made up to 16/05/04; full list of members (7 pages)
21 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 June 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
16 June 2002Return made up to 16/05/02; full list of members (7 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 June 2001Return made up to 16/05/01; full list of members (6 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 June 2000Return made up to 16/05/00; full list of members (6 pages)
20 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1999Full accounts made up to 31 December 1998 (10 pages)
24 September 1999Secretary resigned;director resigned (1 page)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1998Full accounts made up to 31 December 1997 (14 pages)
19 June 1998Return made up to 16/05/98; full list of members (6 pages)
19 June 1998Registered office changed on 19/06/98 from: shepcote lane sheffield S9 1TY (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (3 pages)
3 March 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
3 June 1997Return made up to 16/05/97; no change of members (5 pages)
3 June 1997Director's particulars changed (1 page)
9 April 1997Director resigned (1 page)
10 March 1997New director appointed (1 page)
10 March 1997Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (14 pages)
3 July 1996Director's particulars changed (1 page)
10 June 1996Return made up to 17/05/96; full list of members (6 pages)
26 May 1996New director appointed (2 pages)
24 October 1995Full accounts made up to 31 December 1994 (14 pages)
5 April 1995Director resigned (4 pages)