Company NameTWR Commercial Limited
Company StatusDissolved
Company Number06574988
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)
Previous NameTWR Commercials Limited

Business Activity

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

Directors

Director NameMr Terence William Richardson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(1 week, 5 days after company formation)
Appointment Duration6 years (closed 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Street
Hendon
Sunderland
Tyne And Wear
SR1 2NL
Secretary NameMiss Laura Elizabeth Richardson
StatusClosed
Appointed10 December 2011(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 13 May 2014)
RoleCompany Director
Correspondence AddressWoodbine Street
Hendon
Sunderland
Tyne And Wear
SR1 2NL
Secretary NameHelen Margaret Richardson
NationalityBritish
StatusResigned
Appointed06 May 2008(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2011)
RoleCompany Director
Correspondence AddressWoodbine Street
Hendon
Sunderland
Tyne And Wear
SR1 2NL
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitewww.twrgroup.co.uk/
Telephone0191 5652200
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWoodbine Street
Hendon
Sunderland
Tyne And Wear
SR1 2NL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Twr Trade Frames LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,770
Cash£132,165
Current Liabilities£455,394

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
16 January 2014Application to strike the company off the register (3 pages)
16 January 2014Application to strike the company off the register (3 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(3 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(3 pages)
21 May 2013Director's details changed for Mr Terrance William Richardson on 31 October 2012 (2 pages)
21 May 2013Director's details changed for Mr Terrance William Richardson on 31 October 2012 (2 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
5 January 2012Appointment of Miss Laura Elizabeth Richardson as a secretary (1 page)
5 January 2012Appointment of Miss Laura Elizabeth Richardson as a secretary (1 page)
3 January 2012Termination of appointment of Helen Richardson as a secretary (1 page)
3 January 2012Termination of appointment of Helen Richardson as a secretary (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
16 September 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
21 June 2010Annual return made up to 24 April 2010 (14 pages)
21 June 2010Director's details changed for Mr Terrance William Richardson on 1 March 2010 (3 pages)
21 June 2010Secretary's details changed for Helen Margaret Richardson on 1 March 2010 (3 pages)
21 June 2010Secretary's details changed for Helen Margaret Richardson on 1 March 2010 (3 pages)
21 June 2010Annual return made up to 24 April 2010 (14 pages)
21 June 2010Director's details changed for Mr Terrance William Richardson on 1 March 2010 (3 pages)
21 June 2010Director's details changed for Mr Terrance William Richardson on 1 March 2010 (3 pages)
21 June 2010Secretary's details changed for Helen Margaret Richardson on 1 March 2010 (3 pages)
9 March 2010Secretary's details changed for Helen Margaret Richardson on 28 November 2008 (1 page)
9 March 2010Secretary's details changed for Helen Margaret Richardson on 28 November 2008 (1 page)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 May 2009Return made up to 24/04/09; full list of members (5 pages)
16 May 2009Return made up to 24/04/09; full list of members (5 pages)
3 September 2008Registered office changed on 03/09/2008 from richardson house old mill road hendon sunderland tyne & wear SR2 8WR (1 page)
3 September 2008Registered office changed on 03/09/2008 from richardson house old mill road hendon sunderland tyne & wear SR2 8WR (1 page)
3 September 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
3 September 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
21 May 2008Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 May 2008Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 May 2008Secretary appointed helen margaret richardson (2 pages)
8 May 2008Registered office changed on 08/05/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
8 May 2008Director appointed terence william richardson (2 pages)
8 May 2008Registered office changed on 08/05/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
8 May 2008Director appointed terence william richardson (2 pages)
8 May 2008Secretary appointed helen margaret richardson (2 pages)
7 May 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
7 May 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
7 May 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
7 May 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
26 April 2008Company name changed twr commercials LIMITED\certificate issued on 01/05/08 (2 pages)
26 April 2008Company name changed twr commercials LIMITED\certificate issued on 01/05/08 (2 pages)
24 April 2008Incorporation (14 pages)
24 April 2008Incorporation (14 pages)