Company NameTwicepitch Enterprises Limited
Company StatusDissolved
Company Number02844954
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Peter Hogg
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1993(1 month, 3 weeks after company formation)
Appointment Duration7 years (closed 10 October 2000)
RoleCompany Director
Correspondence AddressWollestraat 13 Eerste
Verdieping 8000
Brugge
8000
Director NameMrs Margaret Lydia Rees
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(2 years, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Princess Road
Strensall
York
North Yorkshire
YO32 5UE
Secretary NameMrs Margaret Lydia Rees
NationalityBritish
StatusClosed
Appointed12 August 1996(2 years, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Princess Road
Strensall
York
North Yorkshire
YO32 5UE
Director NameMr Peter Francis Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Main Street
East Keswick
Leeds
Yorkshire
LS17 9EJ
Secretary NameMr Peter Francis Smith
NationalityBritish
StatusResigned
Appointed08 October 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Main Street
East Keswick
Leeds
Yorkshire
LS17 9EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address104 The Mount
York
North Yorkshire
YO2 2AR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
2 May 2000Application for striking-off (2 pages)
17 September 1999Return made up to 16/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 October 1998Return made up to 16/08/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 31 January 1998 (5 pages)
20 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 September 1997Return made up to 16/08/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 September 1996Return made up to 16/08/96; full list of members (6 pages)
24 September 1996Accounting reference date extended from 30/09/96 to 31/01/97 (1 page)
30 August 1996Registered office changed on 30/08/96 from: pump court kings square york north yorkshire YO1 2LB (1 page)
30 August 1996New secretary appointed;new director appointed (2 pages)
30 August 1996Secretary resigned;director resigned (1 page)
29 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
19 September 1995Return made up to 16/08/95; no change of members (4 pages)
13 May 1995Particulars of mortgage/charge (6 pages)