Company NameTwirl Systems Limited
Company StatusDissolved
Company Number02995225
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 5 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameCharles James McCole
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 11 June 2002)
RoleComputer Operator
Correspondence Address4 Campview Grove
Danderhall
Midlothian
EH22 1PS
Scotland
Director NameElizabeth Anderson McCole
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 11 June 2002)
RoleSales Consultant
Correspondence Address4 Campview Grove
Danderhall
Dalkeith
Midlothian
EH22 1PS
Scotland
Secretary NameElizabeth Anderson McCole
NationalityBritish
StatusClosed
Appointed17 January 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 11 June 2002)
RoleHousewife
Correspondence Address4 Campview Grove
Danderhall
Dalkeith
Midlothian
EH22 1PS
Scotland
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Cash£28,409
Current Liabilities£28,399

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
14 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
8 January 2002Application for striking-off (1 page)
7 January 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 December 2000Return made up to 28/11/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
9 December 1999Return made up to 28/11/99; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
14 December 1998Return made up to 28/11/98; full list of members (6 pages)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
1 June 1998Full accounts made up to 31 January 1998 (10 pages)
9 December 1997Return made up to 28/11/97; no change of members (4 pages)
1 May 1997Full accounts made up to 31 January 1997 (10 pages)
10 December 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1996Full accounts made up to 31 January 1996 (11 pages)
22 December 1995Return made up to 28/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 1995Accounting reference date notified as 31/01 (1 page)