Company NameTwomacs & Co.(Keighley)Limited
Company StatusDissolved
Company Number00962807
CategoryPrivate Limited Company
Incorporation Date26 September 1969(54 years, 7 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMrs Carole Burgoyne
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(21 years, 10 months after company formation)
Appointment Duration29 years, 11 months (closed 13 July 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2a Prince Street
Haworth
Keighley
West Yorkshire
BD22 8LE
Director NameMr Keith Charles Burgoyne
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(21 years, 10 months after company formation)
Appointment Duration29 years, 11 months (closed 13 July 2021)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address2a Prince Street
Haworth
Keighley
West Yorkshire
BD22 8LE
Secretary NameMrs Carole Burgoyne
NationalityBritish
StatusClosed
Appointed31 July 1991(21 years, 10 months after company formation)
Appointment Duration29 years, 11 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Prince Street
Haworth
Keighley
West Yorkshire
BD22 8LE

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
19 February 2020Restoration by order of the court (3 pages)
4 June 1998Dissolved (1 page)
4 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
4 March 1998Liquidators statement of receipts and payments (6 pages)
24 December 1997Liquidators statement of receipts and payments (5 pages)
4 July 1997Liquidators statement of receipts and payments (6 pages)
27 December 1996Liquidators statement of receipts and payments (6 pages)
16 January 1996Registered office changed on 16/01/96 from: the old brewery prince street haworth west yorkshire BD22 8LL (1 page)
12 January 1996Appointment of a voluntary liquidator (1 page)
12 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 1995Return made up to 31/07/95; no change of members (4 pages)