Company NameThe Leadbrook Twiname Partnership Limited
Company StatusDissolved
Company Number02591331
CategoryPrivate Limited Company
Incorporation Date13 March 1991(33 years, 1 month ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRoger Shaw-Harrison
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(6 days after company formation)
Appointment Duration18 years, 3 months (closed 16 June 2009)
RoleAdvertising Agent
Correspondence AddressLittle Leadbrook Farm
Oakenholt
Flint
Clwyd
CH6 5ST
Wales
Director NameMiss Diana Jane Russum
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month (closed 16 June 2009)
RoleAdministrative Director
Correspondence AddressLittle Leadbrook Farm
Oakenholt
Flint
Clwyd
CH6 5ST
Wales
Secretary NameMiss Diana Jane Russum
NationalityBritish
StatusClosed
Appointed03 May 1991(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month (closed 16 June 2009)
RoleAdministrative Director
Correspondence AddressLittle Leadbrook Farm
Oakenholt
Flint
Clwyd
CH6 5ST
Wales
Secretary NameRoger Shaw-Harrison
NationalityBritish
StatusResigned
Appointed19 March 1991(6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 May 1991)
RoleAdvertising Agent
Correspondence AddressLittle Leadbrook Farm
Oakenholt
Flint
Clwyd
CH6 5ST
Wales
Director NameMr Paul Twiname
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year after company formation)
Appointment Duration13 years, 10 months (resigned 07 January 2006)
RoleTechnical Illustrator
Country of ResidenceEngland
Correspondence Address9 Wigmore Close
Gorse Covert Birchwood
Warrington
Cheshire
WA3 6UN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address234 Manchester Road
Warrington
WA1 3BD
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£23,037
Cash£5,236
Current Liabilities£75,542

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
22 January 2008Application for striking-off (1 page)
23 October 2007Return made up to 13/03/07; full list of members (3 pages)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
14 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2006Return made up to 13/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(7 pages)
3 February 2006Director resigned (1 page)
24 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2005Return made up to 13/03/05; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2004Return made up to 13/03/04; full list of members (7 pages)
10 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 April 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 May 2000Return made up to 13/03/00; full list of members (7 pages)
11 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 April 1999Return made up to 13/03/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 May 1998Return made up to 13/03/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 May 1997Return made up to 13/03/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 May 1996Return made up to 13/03/96; no change of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 March 1995Return made up to 13/03/95; full list of members (6 pages)