Company NameTwin Tub (UK) Limited
Company StatusDissolved
Company Number07278219
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameJeremy Driver
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Chapel Close
Burncross
Sheffield
South Yorkshire
S35 1SR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.twintub.co.uk

Location

Registered Address36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jeremy Driver
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 1
(3 pages)
16 August 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 1
(3 pages)
16 August 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 1
(3 pages)
1 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
1 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
23 June 2011Director's details changed for Jeremy Driver on 9 June 2011 (2 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Jeremy Driver on 9 June 2011 (2 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Jeremy Driver on 9 June 2011 (2 pages)
24 November 2010Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
24 November 2010Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
5 July 2010Appointment of Jeremy Driver as a director (3 pages)
5 July 2010Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 5 July 2010 (2 pages)
5 July 2010Appointment of Jeremy Driver as a director (3 pages)
5 July 2010Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 5 July 2010 (2 pages)
10 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 June 2010 (1 page)
10 June 2010Termination of appointment of Graham Cowan as a director (1 page)
10 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 June 2010 (1 page)
10 June 2010Termination of appointment of Graham Cowan as a director (1 page)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)