Company NameTwin Rose Limited
Company StatusDissolved
Company Number04833719
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 5 months ago)
Dissolution Date15 October 2013 (10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameHarold Geoffrey Bean
Date of BirthFebruary 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleFarmer
Correspondence AddressSalton Lodge Farm
Salton
Kirbymoorside
YO62 6RW
Director NameJoyce Ann Bean
Date of BirthMarch 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleFarmer
Correspondence AddressSalton Lodge Farm
Salton
Kirkbymoorside
Yorkshire
YO62 6RW
Secretary NameHarold Geoffrey Bean
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleFarmer
Correspondence AddressSalton Lodge Farm
Salton
Kirbymoorside
YO62 6RW
Director NameAnne Elizabeth Bean
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(9 months, 4 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 May 2005)
RoleStudent
Correspondence AddressSalton Lodge Farm
Salton Kirkbymoorside
York
North Yorkshire
YO62 6RW
Director NameKenneth Frederick Dean
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2006)
RoleSteward
Correspondence Address112 Bare Lane
Morecambe
Lancashire
LA4 6RS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressArmstromg Watson
Central House 47 St Paul's Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£297,925
Current Liabilities£67,564

Accounts

Latest Accounts30 April 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
3 June 2013INSOLVENCY:Administrator's final progress report for period 30/05/2008 to 29/05/2012 (18 pages)
3 June 2013Insolvency:administrator's final progress report for period 30/05/2008 to 29/05/2012 (18 pages)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012Notice of automatic end of Administration (23 pages)
8 June 2012Notice of automatic end of Administration (23 pages)
24 January 2012Administrator's progress report to 29 November 2011 (20 pages)
24 January 2012Administrator's progress report to 29 November 2011 (20 pages)
7 June 2011Notice of extension of period of Administration (1 page)
7 June 2011Administrator's progress report to 29 May 2011 (13 pages)
7 June 2011Notice of extension of period of Administration (1 page)
7 June 2011Administrator's progress report to 29 May 2011 (13 pages)
16 December 2010Administrator's progress report to 29 November 2010 (13 pages)
16 December 2010Administrator's progress report to 29 November 2010 (13 pages)
7 June 2010Notice of extension of period of Administration (1 page)
7 June 2010Administrator's progress report to 29 May 2010 (13 pages)
7 June 2010Administrator's progress report to 29 May 2010 (13 pages)
7 June 2010Notice of extension of period of Administration (1 page)
7 December 2009Administrator's progress report to 29 November 2009 (13 pages)
7 December 2009Administrator's progress report to 29 November 2009 (13 pages)
8 June 2009Administrator's progress report to 29 May 2009 (13 pages)
8 June 2009Notice of extension of period of Administration (13 pages)
8 June 2009Notice of extension of period of Administration (13 pages)
8 June 2009Administrator's progress report to 29 May 2009 (13 pages)
28 December 2008Administrator's progress report to 29 November 2008 (12 pages)
28 December 2008Administrator's progress report to 29 November 2008 (12 pages)
4 August 2008Statement of administrator's proposal (18 pages)
4 August 2008Statement of administrator's proposal (18 pages)
10 June 2008Registered office changed on 10/06/2008 from salton lodge farm salton kirkby moorside york YO62 6RW (1 page)
10 June 2008Registered office changed on 10/06/2008 from salton lodge farm salton kirkby moorside york YO62 6RW (1 page)
9 June 2008Appointment of an administrator (1 page)
9 June 2008Appointment of an administrator (1 page)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 August 2007Return made up to 16/07/07; full list of members (2 pages)
7 August 2007Return made up to 16/07/07; full list of members (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
5 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 September 2006Return made up to 16/07/06; full list of members (7 pages)
25 September 2006Return made up to 16/07/06; full list of members (7 pages)
31 March 2006Accounts made up to 30 April 2004 (4 pages)
31 March 2006Accounts for a dormant company made up to 30 April 2004 (4 pages)
31 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
17 November 2005Particulars of mortgage/charge (4 pages)
17 November 2005Particulars of mortgage/charge (4 pages)
19 October 2005Registered office changed on 19/10/05 from: salton lodge farm salton kirby moorside north yorkshire YO62 6RW (1 page)
19 October 2005Registered office changed on 19/10/05 from: salton lodge farm salton kirby moorside north yorkshire YO62 6RW (1 page)
19 October 2005Return made up to 16/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 2005Return made up to 16/07/05; full list of members (8 pages)
12 May 2005Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
12 May 2005Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
18 January 2005Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
18 January 2005Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
5 January 2005Declaration of satisfaction of mortgage/charge (1 page)
5 January 2005Declaration of satisfaction of mortgage/charge (1 page)
5 January 2005Declaration of satisfaction of mortgage/charge (1 page)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (1 page)
5 January 2005Declaration of satisfaction of mortgage/charge (1 page)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
6 October 2004Location of register of members (1 page)
6 October 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 2004Return made up to 16/07/04; full list of members (7 pages)
6 October 2004Location of register of members (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
30 July 2003Ad 16/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2003Ad 16/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2003Incorporation (12 pages)
16 July 2003Incorporation (12 pages)