Company NameTWA Limited
Company StatusDissolved
Company Number04666446
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NameTWA Business Consultants Limited

Business Activity

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

Directors

Director NameMargaret Wilkinson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House Minster Yard North
Beverley
East Yorkshire
HU17 0DP
Director NameTimothy Peter Wilkinson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House Minster Yard North
Beverley
East Yorkshire
HU17 0DP
Secretary NameMargaret Wilkinson
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Minster Yard North
Beverley
East Yorkshire
HU17 0DP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressThe Carriage House
Minster Yard North
Beverley
East Yorkshire
HU17 0DP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Shareholders

1 at £1Margaret Wilkinson
50.00%
Ordinary
1 at £1Timothy Peter Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£5,736
Cash£920
Current Liabilities£2,992

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
20 September 2013Application to strike the company off the register (3 pages)
20 September 2013Application to strike the company off the register (3 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 March 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
14 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
(4 pages)
14 March 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
14 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
(4 pages)
12 February 2013Previous accounting period shortened from 31 July 2013 to 31 January 2013 (1 page)
12 February 2013Previous accounting period shortened from 31 July 2013 to 31 January 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Timothy Peter Wilkinson on 7 January 2011 (2 pages)
10 April 2012Director's details changed for Margaret Wilkinson on 7 January 2011 (2 pages)
10 April 2012Director's details changed for Timothy Peter Wilkinson on 7 January 2011 (2 pages)
10 April 2012Director's details changed for Timothy Peter Wilkinson on 7 January 2011 (2 pages)
10 April 2012Director's details changed for Margaret Wilkinson on 7 January 2011 (2 pages)
10 April 2012Director's details changed for Margaret Wilkinson on 7 January 2011 (2 pages)
10 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
5 April 2012Registered office address changed from the Old Vicarage Minster Yard North Beverley East Yorkshire HU17 0DP on 5 April 2012 (1 page)
5 April 2012Registered office address changed from the Old Vicarage Minster Yard North Beverley East Yorkshire HU17 0DP on 5 April 2012 (1 page)
5 April 2012Secretary's details changed for Margaret Wilkinson on 7 January 2011 (1 page)
5 April 2012Registered office address changed from The Old Vicarage Minster Yard North Beverley East Yorkshire HU17 0DP on 5 April 2012 (1 page)
5 April 2012Secretary's details changed for Margaret Wilkinson on 7 January 2011 (1 page)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Margaret Wilkinson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Timothy Peter Wilkinson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Margaret Wilkinson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Timothy Peter Wilkinson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Margaret Wilkinson on 1 October 2009 (2 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Timothy Peter Wilkinson on 1 October 2009 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 April 2009Return made up to 13/02/09; full list of members (4 pages)
6 April 2009Return made up to 13/02/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Return made up to 13/02/08; full list of members (4 pages)
2 June 2008Return made up to 13/02/08; full list of members (4 pages)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 March 2007Location of register of members (1 page)
7 March 2007Return made up to 13/02/07; full list of members (2 pages)
7 March 2007Return made up to 13/02/07; full list of members (2 pages)
7 March 2007Location of register of members (1 page)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 May 2006Company name changed twa business consultants LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed twa business consultants LIMITED\certificate issued on 29/04/06 (2 pages)
15 March 2006Return made up to 13/02/06; full list of members (7 pages)
15 March 2006Return made up to 13/02/06; full list of members (7 pages)
17 March 2005Return made up to 13/02/05; full list of members (7 pages)
17 March 2005Return made up to 13/02/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 April 2004Return made up to 13/02/04; full list of members (7 pages)
1 April 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
23 April 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Registered office changed on 02/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 March 2003Registered office changed on 02/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
13 February 2003Incorporation (18 pages)
13 February 2003Incorporation (18 pages)