Company NameTwodail Limited
Company StatusDissolved
Company Number03968150
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date9 May 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Jeremy Christian Guest
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address101 Regent Road
Lostock
Bolton
Lancashire
BL6 4DF
Secretary NameMrs Stacey Guest
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Regent Road
Lostock
Bolton
Lancashire
BL6 4DF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Jeremy Guest & Stacey Guest
100.00%
Ordinary A

Financials

Year2014
Net Worth-£3,867
Cash£200
Current Liabilities£27,328

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 May 2015Final Gazette dissolved following liquidation (1 page)
9 May 2015Final Gazette dissolved following liquidation (1 page)
9 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
9 February 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
20 October 2014Liquidators' statement of receipts and payments to 11 August 2014 (9 pages)
20 October 2014Liquidators statement of receipts and payments to 11 August 2014 (9 pages)
20 October 2014Liquidators' statement of receipts and payments to 11 August 2014 (9 pages)
4 November 2013Liquidators statement of receipts and payments to 11 August 2013 (9 pages)
4 November 2013Liquidators' statement of receipts and payments to 11 August 2013 (9 pages)
4 November 2013Liquidators' statement of receipts and payments to 11 August 2013 (9 pages)
29 October 2013Liquidators statement of receipts and payments to 11 August 2013 (8 pages)
29 October 2013Liquidators' statement of receipts and payments to 11 August 2013 (8 pages)
29 October 2013Liquidators' statement of receipts and payments to 11 August 2013 (8 pages)
15 October 2012Liquidators statement of receipts and payments to 11 August 2012 (8 pages)
15 October 2012Liquidators' statement of receipts and payments to 11 August 2012 (8 pages)
15 October 2012Liquidators' statement of receipts and payments to 11 August 2012 (8 pages)
28 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 August 2011Statement of affairs with form 4.19 (10 pages)
19 August 2011Appointment of a voluntary liquidator (1 page)
19 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2011Statement of affairs with form 4.19 (10 pages)
19 August 2011Appointment of a voluntary liquidator (1 page)
18 August 2011Registered office address changed from Barlow Andrews Carlyle House, 78 Chorley New Rd Bolton Lancashire BL1 4BY on 18 August 2011 (2 pages)
18 August 2011Registered office address changed from Barlow Andrews Carlyle House, 78 Chorley New Rd Bolton Lancashire BL1 4BY on 18 August 2011 (2 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(4 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 May 2009Return made up to 10/04/09; full list of members (3 pages)
8 May 2009Return made up to 10/04/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Return made up to 10/04/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Return made up to 10/04/08; full list of members (3 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 April 2006Return made up to 10/04/06; full list of members (2 pages)
28 April 2006Return made up to 10/04/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 May 2005Return made up to 10/04/05; full list of members (2 pages)
26 May 2005Return made up to 10/04/05; full list of members (2 pages)
28 April 2005Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
28 April 2005Accounts made up to 30 June 2004 (1 page)
28 April 2005Accounts made up to 30 June 2004 (1 page)
28 April 2005Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
21 June 2004Accounts made up to 31 October 2003 (1 page)
21 June 2004Accounts made up to 31 October 2003 (1 page)
11 May 2004Return made up to 10/04/04; full list of members (6 pages)
11 May 2004Return made up to 10/04/04; full list of members (6 pages)
22 September 2003Accounts made up to 31 October 2002 (2 pages)
22 September 2003Accounts made up to 31 October 2002 (2 pages)
23 April 2003Return made up to 10/04/03; full list of members (6 pages)
23 April 2003Return made up to 10/04/03; full list of members (6 pages)
7 May 2002Return made up to 10/04/02; full list of members (6 pages)
7 May 2002Return made up to 10/04/02; full list of members (6 pages)
30 January 2002Accounts made up to 30 April 2001 (2 pages)
30 January 2002Accounts made up to 31 October 2001 (2 pages)
30 January 2002Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
30 January 2002Accounts made up to 30 April 2001 (2 pages)
30 January 2002Accounts made up to 31 October 2001 (2 pages)
30 January 2002Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
26 April 2001Return made up to 10/04/01; full list of members (6 pages)
26 April 2001Return made up to 10/04/01; full list of members (6 pages)
20 April 2000Registered office changed on 20/04/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
20 April 2000Registered office changed on 20/04/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
20 April 2000Secretary resigned (2 pages)
20 April 2000Director resigned (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Secretary resigned (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Director resigned (2 pages)
10 April 2000Incorporation (10 pages)
10 April 2000Incorporation (10 pages)