Company NameUK Two Way Radio Limited
Company StatusDissolved
Company Number06404886
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameEnsco 627 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Anthony Rollason
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(3 months after company formation)
Appointment Duration9 years, 9 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavitts Cottage
Keers Green
Dunmow
Essex
CM6 1PQ
Secretary NamePamela June Rollason
NationalityBritish
StatusClosed
Appointed24 January 2008(3 months after company formation)
Appointment Duration9 years, 9 months (closed 24 October 2017)
RoleCompany Director
Correspondence AddressPavitts Cottage
Keers Green
Dunmow
Essex
CM6 1PQ
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered AddressPavitts Cottage
Keers Green
Dunmow
Essex
CM6 1PQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishAythorpe Roding
WardHigh Easter & the Rodings

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
31 July 2017Application to strike the company off the register (4 pages)
31 July 2017Application to strike the company off the register (4 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for John Anthony Rollason on 22 October 2009 (2 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for John Anthony Rollason on 22 October 2009 (2 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
22 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 July 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
22 July 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
31 October 2008Return made up to 22/10/08; full list of members (3 pages)
31 October 2008Return made up to 22/10/08; full list of members (3 pages)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008Registered office changed on 01/02/08 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008Company name changed ensco 627 LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed ensco 627 LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New secretary appointed (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Registered office changed on 01/02/08 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
22 October 2007Incorporation (15 pages)
22 October 2007Incorporation (15 pages)