Company NameT.W.O. Limited
Company StatusDissolved
Company Number04045143
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Nigel Peake
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address429 Linthorpe Road
Middlesbrough
TS5 6HH
Secretary NameHelen Peake
NationalityBritish
StatusClosed
Appointed16 September 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address429 Linthorpe Road
Middlesbrough
TS5 6HH
Director NameDavid Coventon
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address117 Kilburn Lane
London
W10 4AN
Secretary NameDavid Coventon
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address117 Kilburn Lane
London
W10 4AN

Location

Registered Address429 Linthorpe Road
Middlesbrough
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
6 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/08/04
(6 pages)
26 April 2004New secretary appointed (2 pages)
22 September 2003Secretary resigned;director resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: 140 saint john street clerkenwell london EC1V 4UB (1 page)
21 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 February 2002Registered office changed on 11/02/02 from: 14 john street london WC1N 2EB (1 page)
3 September 2001Return made up to 01/08/01; full list of members (6 pages)
26 February 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
9 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/08/00
(1 page)
1 August 2000Incorporation (20 pages)