UKBizDB.co.uk

TWYFORD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Twyford Limited. The company was founded 51 years ago and was given the registration number 01075447. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 3663 - Other manufacturing.

Company Information

Name:TWYFORD LIMITED
Company Number:01075447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 October 1972
End of financial year:31 December 2008
Jurisdiction:England - Wales
Industry Codes:
  • 3663 - Other manufacturing

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander House, Bethesda Street, Hanley, ST1 3DX

Corporate Secretary25 June 2007Active
2 Hassam Parade, Wolstanton, Newcastle, ST5 9DS

Director29 January 2001Active
78 Demontfort Way, Uttoxeter, ST14 8XY

Director07 March 2002Active
2 Hassam Parade, Wolstanton, Newcastle, ST5 9DS

Secretary29 January 2001Active
Oakfield House Station Road, Wargrave, RG10 8EU

Secretary-Active
Fourth Floor, Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB

Secretary24 November 2000Active
Five Farthings, Mansel Road, London, SW19 4AA

Secretary22 February 1994Active
Caradon House, 24 Queens Road, Weybridge, KT13 9UX

Corporate Secretary30 November 1995Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary07 March 2002Active
6 Brooklyn Drive, Emmer Green, Reading, RG4 8SS

Director01 June 1994Active
Brantingham, 24 Green Lane, Burnham, SL1 8DX

Director-Active
54 Broadway Road, Evesham, WR11 1BQ

Director29 January 2001Active
Sandhurst Farm, Clayhill Road, Lamberhurst, Tunbridge Wells, TN3 8AX

Director-Active
London Scottish House, 24 Mount Street, Manchester, M2 3DB

Corporate Director24 November 2000Active
Caradon House 24 Queens Road, Weybridge, KT13 9UX

Corporate Director30 November 1995Active
2nd Floor Kelburn House, 17-19 Mosley Street, Newcastle Upon Tyne, NE1 1YE

Corporate Director24 November 2000Active
Novar House, 24 Queens Road, Weybridge, KT13 9UX

Corporate Director30 November 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-23Gazette

Gazette dissolved liquidation.

Download
2021-02-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-11-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-08Address

Change registered office address company with date old address new address.

Download
2016-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-04-04Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2015-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-05-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-11-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.