Company NameTWIL Group Export Limited
Company StatusDissolved
Company Number00328956
CategoryPrivate Limited Company
Incorporation Date18 June 1937(86 years, 11 months ago)
Dissolution Date3 November 1998 (25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Alan Buckingham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1994(57 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 03 November 1998)
RoleAccountant
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Director NameDr Robin Geoffrey France
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1994(57 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 03 November 1998)
RoleCompany Director
Correspondence AddressGreenlea Sledgate Drive
Wickersley
Rotherham
S66 0AW
Secretary NameDr Robin Geoffrey France
NationalityBritish
StatusClosed
Appointed06 June 1997(60 years after company formation)
Appointment Duration1 year, 5 months (closed 03 November 1998)
RoleCompany Director
Correspondence AddressGreenlea Sledgate Drive
Wickersley
Rotherham
S66 0AW
Director NameMr Anthony Frederick Ball
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(54 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 1994)
RoleCompany Director
Correspondence Address232 Graham Road
Ranmoor
Sheffield
South Yorkshire
S10 3GS
Director NameMr Roger Edward Farris
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(54 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleSecretary
Correspondence Address30 Sefton Road
Sheffield
S10 3TP
Director NameMr Dilwyn Scrivens
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(54 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 1994)
RoleCompany Director
Correspondence AddressOak Cottage
Hay Lane
Froggatt
Derbyshire
S30 1ZE
Director NameDr Edward Jerome Veys
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(54 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 1994)
RoleCompany Director
Correspondence AddressFour Crofts Alpraham Green
Alpraham
Tarporley
Cheshire
CW6 9JQ
Director NameDavid Young
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(54 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 1994)
RoleCompany Director
Correspondence AddressFieldside Back Lane
Hathersage
Sheffield
S30 1AR
Secretary NameMr Roger Edward Farris
NationalityBritish
StatusResigned
Appointed18 May 1992(54 years, 11 months after company formation)
Appointment Duration-59 years (resigned 22 June 1933)
RoleCompany Director
Correspondence Address30 Sefton Road
Sheffield
S10 3TP
Secretary NameDiane Craze
NationalityBritish
StatusResigned
Appointed01 July 1993(56 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address17 Haddon Way
Aston
Sheffield
South Yorkshire
S26 2EH

Location

Registered AddressPO Box 19
Shepcote Lane
Sheffield
S9 1TY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
15 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 July 1998First Gazette notice for voluntary strike-off (1 page)
27 May 1998Application for striking-off (1 page)
6 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 June 1997Return made up to 16/05/97; no change of members (5 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 June 1996Return made up to 17/05/96; full list of members (6 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
9 June 1995Return made up to 18/05/95; no change of members (10 pages)