Company NameTw Services Limited
Company StatusDissolved
Company Number04154916
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKeith Evans
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(2 years after company formation)
Appointment Duration5 years, 6 months (closed 20 August 2008)
RoleAccountant
Correspondence AddressTunstall Stych Farm
Dilhorne Road, Caverswall
Stoke On Trent
Staffordshire
ST11 9EZ
Director NameDavid Tooth
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(2 years after company formation)
Appointment Duration5 years, 6 months (closed 20 August 2008)
RoleAccountant
Correspondence Address27 Stafford Avenue
Clayton
Newcastle
Staffordshire
ST5 3BN
Director NameSimon John Barratt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 04 September 2006)
RoleAccountant
Correspondence AddressWillowfields
7c West Avenue Weston
Crewe
Cheshire
CW2 5LY
Secretary NameLee Anthony Eaton
NationalityBritish
StatusResigned
Appointed07 February 2001(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address18 Adams Street
May Bank
Staffordshire
ST5 9PJ
Director NameVictoria Gabrielle Thompson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 February 2003)
RoleCompany Director
Correspondence AddressWestwood
29 Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Director NamePhillippa Eleanor Tooth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 February 2003)
RoleFreelance Writer
Correspondence Address27 Stafford Avenue
Clayton
Newcastle
Staffordshire
ST5 3BN
Director NameMrs Julie Elizabeth Wright
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 2002(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 February 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSaverley House
Saverley Green
Stoke On Trent
Staffordshire
ST11 9QX
Secretary NameMrs Julie Elizabeth Wright
NationalityEnglish
StatusResigned
Appointed02 September 2002(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 February 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSaverley House
Saverley Green
Stoke On Trent
Staffordshire
ST11 9QX
Director NameMr Richard Lawrence Thompson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestwood
29 Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Director NameMr David Wright
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaverley House
Saverley Green
Stoke On Trent
Staffordshire
ST11 9QX
Secretary NameMr David Wright
NationalityBritish
StatusResigned
Appointed12 February 2003(2 years after company formation)
Appointment Duration3 years, 12 months (resigned 09 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaverley House
Saverley Green
Stoke On Trent
Staffordshire
ST11 9QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9 Prestbury Road
Macclesfield
Cheshire
SK10 1AU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Voluntary strike-off action has been suspended (1 page)
11 February 2008Application for striking-off (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New secretary appointed (2 pages)
19 April 2007Return made up to 06/02/07; full list of members; amend
  • 363(288) ‐ Director resigned
(9 pages)
8 February 2007Return made up to 06/02/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 April 2006Return made up to 06/02/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2005Return made up to 06/02/05; full list of members (4 pages)
7 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 February 2004Return made up to 06/02/04; full list of members (8 pages)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Ad 14/02/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
7 February 2004New secretary appointed;new director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Secretary resigned;director resigned (1 page)
7 February 2004New director appointed (2 pages)
14 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2003Registered office changed on 12/06/03 from: ebenezer house ryecroft newcastle under lyme staffordshire ST5 2BE (1 page)
17 March 2003Return made up to 06/02/03; full list of members (8 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
25 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Secretary resigned (1 page)
10 September 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
12 February 2002Return made up to 06/02/02; full list of members (6 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
6 February 2001Incorporation (12 pages)