Company NameTwincall Limited
Company StatusDissolved
Company Number04031826
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Stephen Perry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 01 August 2006)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address11 Begonia Close
Chelmsford
Essex
CM1 6NL
Secretary NameShirley Ellen Williams
NationalityBritish
StatusClosed
Appointed01 September 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address7 Drood Close
Chelmsford
Essex
CM1 4XX
Secretary NameMr David Stephen Perry
NationalityBritish
StatusResigned
Appointed01 September 2000(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 October 2000)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address11 Begonia Close
Chelmsford
Essex
CM1 6NL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address11 Begonia Close
Chelmsford
Essex
CM1 6NL
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2006Application for striking-off (1 page)
9 August 2005Return made up to 11/07/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2004Return made up to 11/07/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 July 2003Return made up to 11/07/03; full list of members (6 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 June 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
27 April 2001Secretary's particulars changed;director's particulars changed (1 page)
27 April 2001Registered office changed on 27/04/01 from: 36 begonia close chelmsford essex CM1 6NL (1 page)
2 November 2000Ad 09/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/10/00
(1 page)
19 October 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed;new director appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
11 July 2000Incorporation (16 pages)