TIWR U.K. LIMITED

Register to unlock more data on OkredoRegister

TIWR U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04498915

Incorporation date

29/07/2002

Size

Full

Contacts

Registered address

Registered address

Gardner Denver International Ltd, Springmill Street, Bradford, West Yorkshire BD5 7HWCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2002)
dot icon21/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2012
First Gazette notice for voluntary strike-off
dot icon30/01/2012
Application to strike the company off the register
dot icon29/12/2011
Statement by Directors
dot icon29/12/2011
Solvency Statement dated 20/12/11
dot icon29/12/2011
Statement of capital on 2011-12-30
dot icon29/12/2011
Resolutions
dot icon01/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon03/11/2010
Appointment of Mr Michael Meyer Larsen as a director
dot icon03/11/2010
Termination of appointment of Helen Cornell as a director
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon20/06/2010
Termination of appointment of Jonathan Warr as a director
dot icon02/09/2009
Appointment Terminated Director philip brookson
dot icon24/08/2009
Director appointed mr mark elliott grummett
dot icon24/08/2009
Director appointed mr jonathan peter warr
dot icon24/08/2009
Appointment Terminated Director jeremy steele
dot icon29/07/2009
Return made up to 30/07/09; full list of members
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon22/01/2009
Director's Change of Particulars / philip brookson / 23/01/2009 / HouseName/Number was: , now: 6; Street was: 76 the meadow, now: mayflower close; Area was: , now: crawley; Post Town was: copthorne, now: ; Post Code was: RH10 3RQ, now: RH10 7WH
dot icon13/01/2009
Appointment Terminated Director gareth jones
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Director appointed mr jeremy steele
dot icon22/09/2008
Appointment Terminated Director tracy pagliara
dot icon11/08/2008
Return made up to 30/07/08; full list of members
dot icon11/08/2008
Director's Change of Particulars / tracy pagliara / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 1614; Street was: 2722 wild horse, now: S. 47TH street; Region was: adams illinois 62301, now: illinois 62305
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
Return made up to 30/07/07; full list of members
dot icon13/04/2007
Registered office changed on 14/04/07 from: unit 1 waterbrook estate waterbrook road alton hampshire GU34 2UD
dot icon02/04/2007
Secretary resigned
dot icon02/04/2007
New secretary appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon05/10/2006
Return made up to 30/07/06; full list of members
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Director resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon12/10/2005
Total exemption full accounts made up to 2003-12-31
dot icon06/10/2005
Registered office changed on 07/10/05 from: unit 2, alton business centre omega park alton hampshire GU34 2YU
dot icon31/07/2005
Return made up to 30/07/05; full list of members
dot icon21/02/2005
Statement of affairs
dot icon21/02/2005
Ad 01/01/05--------- £ si 8763345@1=8763345 £ ic 1000/8764345
dot icon31/01/2005
Memorandum and Articles of Association
dot icon31/01/2005
Nc inc already adjusted 30/12/04
dot icon31/01/2005
Resolutions
dot icon31/01/2005
Resolutions
dot icon18/08/2004
Return made up to 30/07/04; full list of members
dot icon01/09/2003
Return made up to 30/07/03; full list of members
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
Secretary resigned
dot icon10/10/2002
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon03/10/2002
Ad 28/08/02-29/08/02 £ si 999@1=999 £ ic 1/1000
dot icon10/09/2002
New director appointed
dot icon12/08/2002
New director appointed
dot icon12/08/2002
New secretary appointed
dot icon06/08/2002
Secretary resigned
dot icon06/08/2002
Director resigned
dot icon29/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/07/2002 - 29/07/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/07/2002 - 29/07/2002
43699
Grummett, Mark Elliott
Director
20/08/2009 - Present
13
Warr, Jonathan Peter
Director
20/08/2009 - 07/05/2010
19
Cornell, Helen Wright
Director
17/11/2005 - 31/10/2010
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TIWR U.K. LIMITED

TIWR U.K. LIMITED is an(a) Dissolved company incorporated on 29/07/2002 with the registered office located at Gardner Denver International Ltd, Springmill Street, Bradford, West Yorkshire BD5 7HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIWR U.K. LIMITED?

toggle

TIWR U.K. LIMITED is currently Dissolved. It was registered on 29/07/2002 and dissolved on 21/05/2012.

Where is TIWR U.K. LIMITED located?

toggle

TIWR U.K. LIMITED is registered at Gardner Denver International Ltd, Springmill Street, Bradford, West Yorkshire BD5 7HW.

What does TIWR U.K. LIMITED do?

toggle

TIWR U.K. LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TIWR U.K. LIMITED?

toggle

The latest filing was on 21/05/2012: Final Gazette dissolved via voluntary strike-off.