Company NameMister Twisters (Consett) Limited
Company StatusDissolved
Company Number03824239
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 8 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)
Previous NameThornaby 2000 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Ferguson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 15 December 2009)
RoleCompany Director
Correspondence Address49 Beckwith Road
Yarm
Stockton On Tees
Cleveland
TS15 9TG
Secretary NameEndeavour Secretary Limited (Corporation)
StatusClosed
Appointed21 September 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 15 December 2009)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Director NameMr David Scott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Ingleby Hill Farm
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0HU
Secretary NameDavid John Scott
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Lullingstone Crescent
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5GJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£292,187
Cash£4,026
Current Liabilities£363,502

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Liquidators statement of receipts and payments to 8 September 2009 (6 pages)
15 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2008Registered office changed on 08/10/2008 from c/o endeavour partnership LLP westminster st mark's court, teesdale stockton on tees TS17 6QP (1 page)
7 October 2008Statement of affairs with form 4.19 (5 pages)
7 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2008Appointment of a voluntary liquidator (2 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
4 September 2007Return made up to 12/08/07; full list of members (3 pages)
4 September 2007Registered office changed on 04/09/07 from: westminster st mark's court teesdale stockton on tees TS17 6QP (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Registered office changed on 04/10/06 from: annie house master road, thornaby stockton on tees cleveland TS17 0BE (1 page)
22 August 2006Location of register of members (1 page)
22 August 2006Return made up to 12/08/06; full list of members (2 pages)
7 July 2006Company name changed thornaby 2000 LIMITED\certificate issued on 07/07/06 (2 pages)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 September 2004Return made up to 12/08/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 October 2003Return made up to 12/08/03; full list of members (6 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 October 2002Return made up to 12/08/02; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 September 2001Return made up to 12/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
4 September 2000Director's particulars changed (1 page)
4 September 2000Return made up to 12/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 04/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000Registered office changed on 31/07/00 from: master road thornaby stockton on tees cleveland TS17 0BE (1 page)
26 October 1999Registered office changed on 26/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
25 October 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
12 August 1999Incorporation (13 pages)