Company NameTwistbraid Limited
Company StatusDissolved
Company Number02168599
CategoryPrivate Limited Company
Incorporation Date23 September 1987(36 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Pamela Elizabeth Brady
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(3 years, 6 months after company formation)
Appointment Duration27 years, 7 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Ruskin Road
Grays
Essex
RM16 4HB
Secretary NameMr David John Brady
NationalityBritish
StatusClosed
Appointed11 September 1995(7 years, 11 months after company formation)
Appointment Duration23 years, 2 months (closed 13 November 2018)
RoleCompany Director
Correspondence Address59 Ruskin Road
Chadwell St Mary
Grays
Essex
RM16 4HB
Director NameMr David John Brady
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(25 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 13 November 2018)
RolePrinter And Stationer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Middleton Hall
Brentwood Road
Brentwood
Essex
CM13 3LX
Director NameMr Cyril Edwin Lewer
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 August 1995)
RoleCompany Director
Correspondence Address27 Bate Dudley Drive
Bradwell On Sea
Southminster
Essex
CM0 7QG
Secretary NameMrs Pamela Elizabeth Brady
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Ruskin Road
Grays
Essex
RM16 4HB

Contact

Websitelegal-stationer.co.uk

Location

Registered AddressUnit 5 Middleton Hall
Brentwood Road
Brentwood
Essex
CM13 3LX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett

Shareholders

75 at £1Pamela E. Brady
75.00%
Ordinary
25 at £1David Brady
25.00%
Ordinary

Financials

Year2014
Net Worth£14,056
Cash£6,795
Current Liabilities£35,309

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

14 May 1993Delivered on: 20 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
20 August 2018Application to strike the company off the register (3 pages)
22 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Appointment of Mr David John Brady as a director (2 pages)
8 April 2013Appointment of Mr David John Brady as a director (2 pages)
4 April 2013Secretary's details changed for David John Brady on 4 April 2013 (1 page)
4 April 2013Secretary's details changed for David John Brady on 4 April 2013 (1 page)
4 April 2013Director's details changed for Mrs Pamela Elizabeth Brady on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mrs Pamela Elizabeth Brady on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mrs Pamela Elizabeth Brady on 4 April 2013 (2 pages)
4 April 2013Secretary's details changed for David John Brady on 4 April 2013 (1 page)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
25 March 2013Director's details changed for Mrs Pamela Elizabeth Brady on 25 March 2013 (2 pages)
25 March 2013Secretary's details changed for David John Brady on 25 March 2013 (1 page)
25 March 2013Director's details changed for Mrs Pamela Elizabeth Brady on 25 March 2013 (2 pages)
25 March 2013Secretary's details changed for David John Brady on 25 March 2013 (1 page)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
23 March 2010Director's details changed for Mrs Pamela Elizabeth Brady on 20 March 2010 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mrs Pamela Elizabeth Brady on 20 March 2010 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from unit 5H horndon industrial park station road, west horndon brentwood essex CM13 3XL (1 page)
20 March 2009Registered office changed on 20/03/2009 from unit 5H horndon industrial park station road, west horndon brentwood essex CM13 3XL (1 page)
24 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
20 March 2008Return made up to 20/03/08; full list of members (3 pages)
20 March 2008Return made up to 20/03/08; full list of members (3 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 March 2006Return made up to 20/03/06; full list of members (2 pages)
20 March 2006Return made up to 20/03/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 March 2005Return made up to 20/03/05; full list of members (2 pages)
29 March 2005Return made up to 20/03/05; full list of members (2 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 March 2004Return made up to 20/03/04; full list of members (6 pages)
12 March 2004Return made up to 20/03/04; full list of members (6 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (19 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (19 pages)
24 March 2003Return made up to 20/03/03; full list of members (6 pages)
24 March 2003Return made up to 20/03/03; full list of members (6 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
3 April 2002Return made up to 20/03/02; full list of members (7 pages)
3 April 2002Return made up to 20/03/02; full list of members (7 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
28 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 March 2001Return made up to 20/03/01; full list of members (7 pages)
12 March 2001Return made up to 20/03/01; full list of members (7 pages)
19 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 April 2000Return made up to 20/03/00; full list of members (7 pages)
18 April 2000Return made up to 20/03/00; full list of members (7 pages)
29 December 1999Full accounts made up to 31 March 1999 (9 pages)
29 December 1999Full accounts made up to 31 March 1999 (9 pages)
16 March 1999Return made up to 20/03/99; full list of members
  • 363(287) ‐ Registered office changed on 16/03/99
(6 pages)
16 March 1999Return made up to 20/03/99; full list of members
  • 363(287) ‐ Registered office changed on 16/03/99
(6 pages)
15 December 1998Full accounts made up to 31 March 1998 (11 pages)
15 December 1998Full accounts made up to 31 March 1998 (11 pages)
13 March 1998Return made up to 20/03/98; no change of members (4 pages)
13 March 1998Return made up to 20/03/98; no change of members (4 pages)
18 December 1997Full accounts made up to 31 March 1997 (9 pages)
18 December 1997Full accounts made up to 31 March 1997 (9 pages)
19 March 1997Return made up to 20/03/97; no change of members (4 pages)
19 March 1997Return made up to 20/03/97; no change of members (4 pages)
5 November 1996Full accounts made up to 31 March 1996 (9 pages)
5 November 1996Full accounts made up to 31 March 1996 (9 pages)
15 April 1996Return made up to 20/03/96; full list of members (6 pages)
15 April 1996Return made up to 20/03/96; full list of members (6 pages)
2 February 1996New secretary appointed;director resigned (2 pages)
2 February 1996New secretary appointed;director resigned (2 pages)
21 June 1995Full accounts made up to 31 March 1995 (9 pages)
21 June 1995Full accounts made up to 31 March 1995 (9 pages)
16 March 1995Return made up to 20/03/95; no change of members (4 pages)
16 March 1995Return made up to 20/03/95; no change of members (4 pages)