Company NameTWIL Fencing Limited
Company StatusDissolved
Company Number00918882
CategoryPrivate Limited Company
Incorporation Date19 October 1967(56 years, 6 months ago)
Dissolution Date10 September 2002 (21 years, 7 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 1993(25 years, 11 months after company formation)
Appointment Duration8 years, 12 months (closed 10 September 2002)
RoleAccountant
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Director NameDerek Richard Hawkes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(34 years, 7 months after company formation)
Appointment Duration3 months, 1 week (closed 10 September 2002)
RoleFinance Manager
Correspondence Address48 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PF
Secretary NameMr John Alan Buckingham
NationalityBritish
StatusClosed
Appointed31 May 2002(34 years, 7 months after company formation)
Appointment Duration3 months, 1 week (closed 10 September 2002)
RoleCompany Director
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Director NameMr Roger Edward Farris
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(24 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 May 1994)
RoleSecretary
Correspondence Address30 Sefton Road
Sheffield
S10 3TP
Director NameMr Robin Geoffrey France
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(24 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm House
Barker Hades Road Letwell
Worksop
Nottinghamshire
S81 8DF
Secretary NameDr Robin Geoffrey France
NationalityBritish
StatusResigned
Appointed18 May 1992(24 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 May 1994)
RoleCompany Director
Correspondence AddressGreenlea Sledgate Drive
Wickersley
Rotherham
S66 0AW
Secretary NameDiane Craze
NationalityBritish
StatusResigned
Appointed18 May 1994(26 years, 7 months after company formation)
Appointment Duration3 years (resigned 06 June 1997)
RoleCompany Director
Correspondence Address17 Haddon Way
Aston
Sheffield
South Yorkshire
S26 2EH
Secretary NameMr Robin Geoffrey France
NationalityBritish
StatusResigned
Appointed06 June 1997(29 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm House
Barker Hades Road Letwell
Worksop
Nottinghamshire
S81 8DF
Director NameMr Christopher Vaughan Sampson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(31 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT
Secretary NameMr Christopher Vaughan Sampson
NationalityBritish
StatusResigned
Appointed31 August 1999(31 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT

Location

Registered AddressPO Box 119
Shepcote Lane
Sheffield
S9 1TY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
5 April 2002Application for striking-off (1 page)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 June 2001Return made up to 16/05/01; full list of members (6 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 June 2000Director resigned (1 page)
13 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
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)