Company NameTwo T's Limited
Company StatusDissolved
Company Number00551232
CategoryPrivate Limited Company
Incorporation Date28 June 1955(68 years, 10 months ago)
Dissolution Date19 November 2009 (14 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Janis Lee
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(35 years, 11 months after company formation)
Appointment Duration18 years, 6 months (closed 19 November 2009)
RoleCompany Director
Correspondence AddressThe Milbank Arms
Church Street
Well Nr Bedale
North Yorkshire
DL8 2PX
Director NameMr John Anthony Lee
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(35 years, 11 months after company formation)
Appointment Duration18 years, 6 months (closed 19 November 2009)
RoleCompany Director
Correspondence AddressThe Milbank Arms
Church Street
Well Nr Bedale
North Yorkshire
DL8 2PX
Secretary NameMr John Anthony Lee
NationalityBritish
StatusClosed
Appointed25 May 1991(35 years, 11 months after company formation)
Appointment Duration18 years, 6 months (closed 19 November 2009)
RoleCompany Director
Correspondence AddressThe Milbank Arms
Church Street
Well Nr Bedale
North Yorkshire
DL8 2PX
Director NameMr Edward Harrall
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(35 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 July 1991)
RoleCompany Director
Correspondence AddressLos Narajos 37
El-Sauzal
Tenerife
Canary Isles

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£339,981
Cash£10,488
Current Liabilities£23,509

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2009Liquidators statement of receipts and payments to 12 July 2009 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 10 August 2009 (5 pages)
19 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
15 June 2009Liquidators statement of receipts and payments to 12 January 2009 (5 pages)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
3 March 2009Court order insolvency:replacement of liquidator (10 pages)
31 July 2008Liquidators statement of receipts and payments to 12 July 2008 (5 pages)
27 June 2008Registered office changed on 27/06/2008 from 33 george street wakefield west yorks WF1 1LX (1 page)
31 July 2007Declaration of solvency (3 pages)
31 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 2007Appointment of a voluntary liquidator (1 page)
31 July 2007Appointment of a voluntary liquidator (1 page)
25 July 2007Registered office changed on 25/07/07 from: the milbank arms church street well bedale north yorkshire DL8 2PX (1 page)
15 June 2007Return made up to 21/05/07; no change of members (7 pages)
30 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
13 June 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
19 May 2006Return made up to 21/05/06; full list of members (7 pages)
8 September 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
1 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
13 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Registered office changed on 14/04/04 from: 29 aismunderby close ripon north yorkshire HG4 1NT (1 page)
20 January 2004Registered office changed on 20/01/04 from: the masons arms st johns road bishop monkton harrogate HG3 3QU (1 page)
20 December 2003Particulars of mortgage/charge (3 pages)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 May 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
13 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
16 May 2002Return made up to 21/05/02; full list of members (7 pages)
17 September 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
15 May 2001Return made up to 21/05/01; full list of members (6 pages)
14 September 2000Full accounts made up to 30 November 1999 (11 pages)
18 May 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Full accounts made up to 30 November 1998 (11 pages)
11 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1998Return made up to 21/05/98; full list of members (6 pages)
7 April 1998Full accounts made up to 30 November 1997 (11 pages)
30 September 1997Full accounts made up to 30 November 1996 (12 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
28 May 1997Return made up to 21/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1997Return made up to 21/05/96; no change of members (4 pages)
15 April 1997Full accounts made up to 30 November 1995 (12 pages)
15 April 1997Registered office changed on 15/04/97 from: milthrop business centre monckton road wakefield WF2 7AS (1 page)
1 April 1997Strike-off action suspended (1 page)
3 October 1995Full accounts made up to 30 November 1994 (13 pages)