Company NameTwist Consulting Limited
Company StatusDissolved
Company Number04806438
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Marcus James Witts
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Church View
Ampthill
Bedford
Bedfordshire
MK45 2PZ
Secretary NameMrs Iraina Rose Witts
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Church View
Ampthill
Bedford
Bedfordshire
MK45 2PZ
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered AddressSuite 4,2nd Floor Aus-Bore House
19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1 at 1Marcus Witts
50.00%
Ordinary
1 at 1Ms Iraina Witts
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,843
Cash£15,481
Current Liabilities£34,026

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 February 2014Final Gazette dissolved following liquidation (1 page)
11 February 2014Final Gazette dissolved following liquidation (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
11 November 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
2 November 2012Liquidators' statement of receipts and payments to 8 September 2012 (17 pages)
2 November 2012Liquidators' statement of receipts and payments to 8 September 2012 (17 pages)
2 November 2012Liquidators statement of receipts and payments to 8 September 2012 (17 pages)
2 November 2012Liquidators statement of receipts and payments to 8 September 2012 (17 pages)
20 April 2012Court order insolvency:- replacement of liquidator (8 pages)
20 April 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2012Appointment of a voluntary liquidator (1 page)
20 April 2012Court order insolvency:- replacement of liquidator (8 pages)
20 April 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2012Appointment of a voluntary liquidator (1 page)
17 May 2011Registered office address changed from 5 Church View Ampthill Bedford MK45 2PZ United Kingdom on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from 5 Church View Ampthill Bedford MK45 2PZ United Kingdom on 17 May 2011 (2 pages)
5 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-31
(1 page)
5 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2011Statement of affairs with form 4.19 (5 pages)
5 May 2011Appointment of a voluntary liquidator (1 page)
5 May 2011Appointment of a voluntary liquidator (1 page)
5 May 2011Statement of affairs with form 4.19 (5 pages)
30 March 2011Registered office address changed from 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA United Kingdom on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA United Kingdom on 30 March 2011 (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 November 2010Compulsory strike-off action has been suspended (1 page)
18 November 2010Compulsory strike-off action has been suspended (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010Registered office address changed from 5 Church View Ampthill Bedfordshire MK45 2PZ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Church View Ampthill Bedfordshire MK45 2PZ on 20 July 2010 (1 page)
23 September 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 July 2009Return made up to 20/06/09; full list of members (3 pages)
28 July 2009Return made up to 20/06/09; full list of members (3 pages)
2 April 2009Return made up to 20/06/08; full list of members (3 pages)
2 April 2009Return made up to 20/06/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
15 August 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
18 December 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
18 December 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
11 December 2007Return made up to 20/06/07; no change of members (6 pages)
11 December 2007Return made up to 20/06/07; no change of members (6 pages)
19 September 2006Return made up to 20/06/06; full list of members (2 pages)
19 September 2006Return made up to 20/06/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
12 August 2005Return made up to 20/06/05; full list of members (6 pages)
12 August 2005Return made up to 20/06/05; full list of members (6 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
12 July 2004Return made up to 20/06/04; full list of members (6 pages)
12 July 2004Return made up to 20/06/04; full list of members (6 pages)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (1 page)
2 July 2003New director appointed (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003New secretary appointed (1 page)
20 June 2003Incorporation (13 pages)
20 June 2003Incorporation (13 pages)