Company NameTwo Finger Tours Limited
Company StatusDissolved
Company Number03366745
CategoryPrivate Limited Company
Incorporation Date7 May 1997(27 years ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)
Previous NameAnston Management Consultancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Cammoile
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Woodsetts Road
Anston
Sheffield
Yorkshire
S31 7EQ
Secretary NameChristopher Cammoile
NationalityBritish
StatusClosed
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Woodsetts Road
Anston
Sheffield
Yorkshire
S31 7EQ
Director NamePatricia Cammoile
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Woodsetts Road
North Anston
Sheffield
South Yorkshire
S31 7EQ
Director NameRobert Eric Armstrong
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2006)
RoleManager
Correspondence AddressThe White House
Rectory Lane
Llanferres
Flintshire
CH7 5SR
Wales
Director NameMr Noel James Headley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyn-Y-Moelyn Rectory Lane
Llanferres
Mold
Denbighshire
CH7 5SR
Wales
Director NameIan Logan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2006)
RoleManager
Correspondence Address17 Cae Gwyn
Llanferres
Flintshire
CH7 5SL
Wales
Secretary NameHazel Eleanor Headley
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2006)
RoleSecretary
Correspondence Address1a School Terrace
Ruthin Road
Gwernmynydd
Flintshire
CH7 4AF
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address35 Woodsetts Road
North Anston
Sheffield
South Yorkshire
S25 4EQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
7 April 2006Application for striking-off (1 page)
6 April 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
13 June 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
20 May 2005Return made up to 07/05/05; full list of members (3 pages)
1 June 2004Return made up to 07/05/04; full list of members (3 pages)
12 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
6 June 2003Return made up to 07/05/03; full list of members (8 pages)
14 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
24 July 2002New director appointed (4 pages)
24 July 2002New secretary appointed (3 pages)
24 July 2002New director appointed (3 pages)
24 July 2002New director appointed (4 pages)
8 July 2002Director resigned (2 pages)
14 June 2002Return made up to 07/05/02; full list of members (7 pages)
20 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
30 May 2001Return made up to 07/05/01; full list of members (6 pages)
22 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
27 June 2000Return made up to 07/05/00; full list of members (6 pages)
29 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
15 September 1999Return made up to 07/05/99; no change of members (4 pages)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
5 June 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1997Registered office changed on 15/05/97 from: 12 york place leeds LS1 2DS (1 page)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
7 May 1997Incorporation (15 pages)