Company NameTwyford Pension Trustee Limited
Company StatusDissolved
Company Number04160081
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameEver 1523 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMrs Shirley Osowiecki
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed20 May 2008(7 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 23 August 2016)
RoleH&S/Environml Coordintr
Country of ResidenceUnited Kingdom
Correspondence Address23 Copplestone Grove
Longton
Stoke On Trent
Staffordshire
ST3 5UD
Secretary NameBBM Secretaries Limited (Corporation)
StatusClosed
Appointed17 January 2011(9 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 23 August 2016)
Correspondence AddressSigma House Lakeside Festival Way
Festival Park
Stoke-On-Trent
Staffordshire
ST1 5RY
Director NameMoira Kathleen Froggatt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2005)
RoleHR Director
Correspondence AddressSandy Lane Farmhouse
45 Main Road
Goostrey
Cheshire
CW4 8LL
Director NameMr Mark Ian Pickering
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(5 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 March 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 Broadway Road
Evesham
Worcestershire
WR11 1BQ
Director NameRichard Perks
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(5 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 14 January 2013)
RoleVice President Ceramic Product
Country of ResidenceEngland
Correspondence AddressThe Stables
Bishops Offley
Eccleshall
ST21 6EX
Director NameAlan Derek Brown
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(5 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 25 November 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Hassam Parade
Wolstanton
Newcastle
Staffordshire
ST5 9DS
Secretary NameAlan Derek Brown
NationalityBritish
StatusResigned
Appointed10 August 2001(5 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 17 January 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Hassam Parade
Wolstanton
Newcastle
Staffordshire
ST5 9DS
Director NamePhilip Ray
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(9 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2005)
RoleAccountant
Correspondence Address52 Darsham Gardens
Westbury Park
Newcastle Under Lyme
Staffordshire
ST5 4LW
Director NameDavid Wood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(9 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 13 February 2012)
RoleCaster
Country of ResidenceEngland
Correspondence Address23 Featherstone Grove
Penkhull
Stoke On Trent
ST4 7DR
Director NameMichael Gerard Conlon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 12 July 2010)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address78 Demontfort Way
Uttoxeter
Staffordshire
ST14 8XY
Director NameRichard James Downes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(4 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 June 2015)
RoleSupply Chain Drctr
Country of ResidenceEngland
Correspondence Address3 Fairhaven
Weston
Crewe
Cheshire
CW2 5GG
Director NameMr John Kenneth Blackburn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2008)
RoleHead Of Commercial Services
Country of ResidenceEngland
Correspondence Address1 Bell Farm Court
Tytherington
Macclesfield
Cheshire
SK10 2JT
Director NameMr Derek Gallimore
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwyford Bathrooms Lawton Road
Alsager
Stoke-On-Trent
ST7 2DF
Director NameAndy Beech
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTwyford Bathrooms Lawton Road
Alsager
Staffordshire
ST7 2DF
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Director NameBridge Trustees Ltd (Corporation)
StatusResigned
Appointed25 November 2010(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 2014)
Correspondence Address115 Colmore Row
Birmingham
B3 3AL

Contact

Websitewww.twyfordbathrooms.com
Telephone01270 879777
Telephone regionCrewe

Location

Registered AddressLawton Road
Alsager
Stoke On Trent
Staffordshire
ST7 2DF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

1 at £1Sanitec Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (3 pages)
29 May 2016Application to strike the company off the register (3 pages)
18 February 2016Termination of appointment of Andy Beech as a director on 31 December 2015 (1 page)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
18 February 2016Termination of appointment of Andy Beech as a director on 31 December 2015 (1 page)
18 June 2015Termination of appointment of Richard James Downes as a director on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Richard James Downes as a director on 18 June 2015 (1 page)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(6 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
24 April 2014Termination of appointment of Bridge Trustees Ltd as a director (2 pages)
24 April 2014Termination of appointment of Bridge Trustees Ltd as a director (2 pages)
19 March 2014Appointment of Andy Beech as a director (3 pages)
19 March 2014Appointment of Andy Beech as a director (3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(6 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
28 January 2013Termination of appointment of Derek Gallimore as a director (2 pages)
28 January 2013Termination of appointment of Richard Perks as a director (2 pages)
28 January 2013Termination of appointment of Derek Gallimore as a director (2 pages)
28 January 2013Termination of appointment of Richard Perks as a director (2 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
15 February 2012Termination of appointment of David Wood as a director (2 pages)
15 February 2012Termination of appointment of David Wood as a director (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
24 January 2011Termination of appointment of Alan Brown as a secretary (2 pages)
24 January 2011Appointment of Bbm Secretaries Limited as a secretary (3 pages)
24 January 2011Appointment of Bbm Secretaries Limited as a secretary (3 pages)
24 January 2011Termination of appointment of Alan Brown as a secretary (2 pages)
6 December 2010Termination of appointment of Alan Brown as a director (2 pages)
6 December 2010Appointment of Bridge Trustees Ltd as a director (3 pages)
6 December 2010Termination of appointment of Alan Brown as a director (2 pages)
6 December 2010Appointment of Bridge Trustees Ltd as a director (3 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 August 2010Termination of appointment of Michael Conlon as a director (2 pages)
13 August 2010Appointment of Derek Gallimore as a director (3 pages)
13 August 2010Appointment of Derek Gallimore as a director (3 pages)
13 August 2010Termination of appointment of Michael Conlon as a director (2 pages)
15 February 2010Director's details changed for Richard Perks on 15 February 2010 (2 pages)
15 February 2010Director's details changed for David Wood on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Richard James Downes on 15 February 2010 (2 pages)
15 February 2010Director's details changed for David Wood on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Shirley Osowiecki on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Shirley Osowiecki on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Richard James Downes on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Richard Perks on 15 February 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 February 2009Return made up to 14/02/09; full list of members (5 pages)
16 February 2009Return made up to 14/02/09; full list of members (5 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 June 2008Appointment terminated director john blackburn (1 page)
9 June 2008Appointment terminated director john blackburn (1 page)
2 June 2008Director appointed shirley osowiecki (1 page)
2 June 2008Director appointed shirley osowiecki (1 page)
18 February 2008Return made up to 14/02/08; full list of members (3 pages)
18 February 2008Return made up to 14/02/08; full list of members (3 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 April 2007Return made up to 14/02/06; full list of members; amend (7 pages)
19 April 2007Return made up to 14/02/06; full list of members; amend (7 pages)
11 April 2007Return made up to 14/02/07; full list of members; amend (7 pages)
11 April 2007Return made up to 14/02/07; full list of members; amend (7 pages)
6 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
13 March 2006Return made up to 14/02/06; full list of members (8 pages)
13 March 2006Return made up to 14/02/06; full list of members (8 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 June 2005Return made up to 14/02/05; full list of members (7 pages)
8 June 2005Return made up to 14/02/05; full list of members (7 pages)
8 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
19 April 2004Return made up to 14/02/04; full list of members (9 pages)
19 April 2004Return made up to 14/02/04; full list of members (9 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
18 March 2003Return made up to 14/02/03; full list of members (9 pages)
18 March 2003Return made up to 14/02/03; full list of members (9 pages)
14 February 2003Resolutions
  • RES13 ‐ Agm business approved & 18/12/02
(1 page)
14 February 2003Resolutions
  • RES13 ‐ Agm business approved & 18/12/02
(1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
1 October 2002Compulsory strike-off action has been discontinued (1 page)
1 October 2002Compulsory strike-off action has been discontinued (1 page)
26 September 2002Return made up to 14/02/02; full list of members (7 pages)
26 September 2002Return made up to 14/02/02; full list of members (7 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
24 September 2002First Gazette notice for compulsory strike-off (1 page)
24 September 2002First Gazette notice for compulsory strike-off (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
17 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
17 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 September 2001Memorandum and Articles of Association (20 pages)
4 September 2001Memorandum and Articles of Association (20 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 August 2001New director appointed (5 pages)
31 August 2001New director appointed (5 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
31 August 2001New secretary appointed;new director appointed (4 pages)
31 August 2001New secretary appointed;new director appointed (4 pages)
31 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Company name changed ever 1523 LIMITED\certificate issued on 30/08/01 (12 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Company name changed ever 1523 LIMITED\certificate issued on 30/08/01 (12 pages)
8 May 2001Registered office changed on 08/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page)
8 May 2001Registered office changed on 08/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page)
14 February 2001Incorporation (29 pages)
14 February 2001Incorporation (29 pages)