This company is commonly known as Aga Twyford Limited. The company was founded 17 years ago and was given the registration number 06094602. The firm's registered office is in WALSALL. You can find them at 26-28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 27510 - Manufacture of electric domestic appliances.
Name | : | AGA TWYFORD LIMITED |
---|---|---|
Company Number | : | 06094602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 February 2007 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ryelands, Holme Marsh, Kington, England, HR5 3JS | Secretary | 12 February 2007 | Active |
2 Broxwood Court Cottages, Broxwood, Leominster, HR6 9JJ | Director | 12 February 2007 | Active |
Ryelands, Holme Marsh, Kington, England, HR5 3JS | Director | 12 February 2007 | Active |
Ryelands, Holme Marsh, Kington, England, HR5 3JS | Director | 12 February 2007 | Active |
Mr James Oldrich Busek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Broxwood Court Cottages, Broxwood, Leominster, England, HR6 9JJ |
Nature of control | : |
|
Mr Edward Ian Norman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ryelands, Holme Marsh, Kington, England, HR5 3JS |
Nature of control | : |
|
Mrs Elizabeth Rosalie Norman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ryelands, Holme Marsh, Kington, England, HR5 3JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Insolvency | Liquidation disclaimer notice. | Download |
2020-05-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-07 | Resolution | Resolution. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-05 | Officers | Change person director company with change date. | Download |
2018-01-05 | Officers | Change person director company with change date. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.