Company NameTwo-Ways Design Consultants Limited
Company StatusDissolved
Company Number01729397
CategoryPrivate Limited Company
Incorporation Date6 June 1983(40 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameElizabeth Myra Newman
NationalityBritish
StatusClosed
Appointed25 August 1991(8 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressNorthlands The Avenue
North Fambridge
Essex
CM3 6LZ
Director NameElizabeth Myra Newman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(8 years, 2 months after company formation)
Appointment Duration1 day (resigned 26 August 1991)
RoleSecretary
Correspondence AddressTrishuli 194 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5WU
Director NameMr Richard John Newman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(8 years, 2 months after company formation)
Appointment Duration12 years (resigned 10 September 2003)
RoleDesign Consultant And Draughts
Correspondence AddressNorthlands The Avenue
North Fambridge
Essex
CM3 6LZ

Location

Registered Address30 Milton Road
Westcliff On Sea
Essex
SS0 7JX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£61,253
Gross Profit£60,404
Net Worth£485
Cash£12,750
Current Liabilities£14,674

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
23 September 2003Director resigned (1 page)
17 September 2003Application for striking-off (1 page)
10 September 2003Return made up to 26/08/03; full list of members (6 pages)
27 April 2003Registered office changed on 27/04/03 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
1 October 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
13 September 2002Return made up to 26/08/02; full list of members (6 pages)
26 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
9 October 2001Return made up to 26/08/01; full list of members (6 pages)
2 November 2000Full accounts made up to 30 June 2000 (12 pages)
11 September 2000Return made up to 26/08/00; full list of members (6 pages)
25 November 1999Return made up to 26/08/99; full list of members (4 pages)
26 October 1999Full accounts made up to 30 June 1999 (11 pages)
21 October 1998Full accounts made up to 30 June 1998 (11 pages)
3 November 1997Full accounts made up to 30 June 1997 (11 pages)
25 September 1997Return made up to 26/08/97; no change of members (4 pages)
25 November 1996Return made up to 26/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1996Full accounts made up to 30 June 1996 (11 pages)
20 September 1995Return made up to 26/08/95; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)