Company NameTwinstone Developments Limited
Company StatusDissolved
Company Number03392983
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 9 months ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameChristopher Simon Andrews
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 05 February 2002)
RoleComputer Analyst Programmer
Correspondence Address41 Church Road
Bournemouth
Dorset
BH6 4BB
Director NameTracey Jane Andrews
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 05 February 2002)
RoleProduction Planner
Correspondence Address41 Church Road
Bournemouth
Dorset
BH6 4BB
Secretary NameTracey Jane Andrews
NationalityBritish
StatusClosed
Appointed10 September 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 05 February 2002)
RoleProduction Planner
Correspondence Address41 Church Road
Bournemouth
Dorset
BH6 4BB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£31,728
Net Worth-£1,624
Cash£722
Current Liabilities£2,382

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
30 July 2001Application for striking-off (1 page)
20 March 2001Full accounts made up to 31 August 2000 (8 pages)
21 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Full accounts made up to 31 August 1999 (9 pages)
13 July 1999Return made up to 26/06/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 August 1998 (8 pages)
24 January 1999Registered office changed on 24/01/99 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
10 July 1998Return made up to 26/06/98; full list of members (6 pages)
15 June 1998Registered office changed on 15/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
26 September 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
26 September 1997Ad 11/09/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 September 1997Registered office changed on 18/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
18 September 1997New secretary appointed;new director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Secretary resigned (1 page)
26 June 1997Incorporation (8 pages)