Hendon
Sunderland
Tyne And Wear
SR1 2NL
Secretary Name | Miss Laura Elizabeth Richardson |
---|---|
Status | Closed |
Appointed | 10 December 2011(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 May 2014) |
Role | Company Director |
Correspondence Address | Woodbine Street Hendon Sunderland Tyne And Wear SR1 2NL |
Secretary Name | Helen Margaret Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2011) |
Role | Company Director |
Correspondence Address | Woodbine Street Hendon Sunderland Tyne And Wear SR1 2NL |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | www.twrgroup.co.uk/ |
---|---|
Telephone | 0191 5652200 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Woodbine Street Hendon Sunderland Tyne And Wear SR1 2NL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Twr Trade Frames LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150,770 |
Cash | £132,165 |
Current Liabilities | £455,394 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2014 | Application to strike the company off the register (3 pages) |
16 January 2014 | Application to strike the company off the register (3 pages) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
21 May 2013 | Director's details changed for Mr Terrance William Richardson on 31 October 2012 (2 pages) |
21 May 2013 | Director's details changed for Mr Terrance William Richardson on 31 October 2012 (2 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Appointment of Miss Laura Elizabeth Richardson as a secretary (1 page) |
5 January 2012 | Appointment of Miss Laura Elizabeth Richardson as a secretary (1 page) |
3 January 2012 | Termination of appointment of Helen Richardson as a secretary (1 page) |
3 January 2012 | Termination of appointment of Helen Richardson as a secretary (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
21 June 2010 | Annual return made up to 24 April 2010 (14 pages) |
21 June 2010 | Director's details changed for Mr Terrance William Richardson on 1 March 2010 (3 pages) |
21 June 2010 | Secretary's details changed for Helen Margaret Richardson on 1 March 2010 (3 pages) |
21 June 2010 | Secretary's details changed for Helen Margaret Richardson on 1 March 2010 (3 pages) |
21 June 2010 | Annual return made up to 24 April 2010 (14 pages) |
21 June 2010 | Director's details changed for Mr Terrance William Richardson on 1 March 2010 (3 pages) |
21 June 2010 | Director's details changed for Mr Terrance William Richardson on 1 March 2010 (3 pages) |
21 June 2010 | Secretary's details changed for Helen Margaret Richardson on 1 March 2010 (3 pages) |
9 March 2010 | Secretary's details changed for Helen Margaret Richardson on 28 November 2008 (1 page) |
9 March 2010 | Secretary's details changed for Helen Margaret Richardson on 28 November 2008 (1 page) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
16 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from richardson house old mill road hendon sunderland tyne & wear SR2 8WR (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from richardson house old mill road hendon sunderland tyne & wear SR2 8WR (1 page) |
3 September 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
3 September 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
21 May 2008 | Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 May 2008 | Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 May 2008 | Secretary appointed helen margaret richardson (2 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
8 May 2008 | Director appointed terence william richardson (2 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
8 May 2008 | Director appointed terence william richardson (2 pages) |
8 May 2008 | Secretary appointed helen margaret richardson (2 pages) |
7 May 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
7 May 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
7 May 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
7 May 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
26 April 2008 | Company name changed twr commercials LIMITED\certificate issued on 01/05/08 (2 pages) |
26 April 2008 | Company name changed twr commercials LIMITED\certificate issued on 01/05/08 (2 pages) |
24 April 2008 | Incorporation (14 pages) |
24 April 2008 | Incorporation (14 pages) |