Company NameToday UK Limited
Company StatusDissolved
Company Number02759119
CategoryPrivate Limited Company
Incorporation Date26 October 1992(31 years, 6 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Hollwey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1992(1 month after company formation)
Appointment Duration7 years, 10 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address5 Ogden Lane
Halifax
West Yorkshire
HX2 8XZ
Director NameBrian Geoffrey Joy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1992(1 month after company formation)
Appointment Duration7 years, 10 months (closed 17 October 2000)
RoleSales Executive
Correspondence Address37 Purley Bury Close
Purley
Surrey
CR8 1HW
Secretary NameMichael Hollwey
NationalityBritish
StatusClosed
Appointed04 December 1997(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address5 Ogden Lane
Halifax
West Yorkshire
HX2 8XZ
Secretary NameMichael Hollwey
NationalityBritish
StatusResigned
Appointed27 November 1992(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address5 Ogden Lane
Halifax
West Yorkshire
HX2 8XZ
Secretary NameKathleen Mary Harrison
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address85 Batley Road
Alverthorpe
Wakefield
West Yorkshire
WF2 0AB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMillside House
887 Bradford Road Batley
West Yorkshire
WF17 8NN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Accounts

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

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2000Registered office changed on 25/07/00 from: the coach house whitehall drighlington west yorkshire (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
24 March 1999Full accounts made up to 31 December 1997 (9 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997New secretary appointed (2 pages)
11 November 1997Return made up to 26/10/97; no change of members (4 pages)
4 July 1997Full accounts made up to 31 December 1996 (11 pages)
13 January 1997Return made up to 26/10/96; full list of members (6 pages)
6 October 1996Full accounts made up to 31 December 1995 (12 pages)
2 August 1995Full accounts made up to 31 December 1994 (11 pages)
12 July 1995Return made up to 26/10/94; no change of members
  • 363(287) ‐ Registered office changed on 12/07/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)