TWYFORD PRECISION ENGINEERING (DEVON) LTD.

Register to unlock more data on OkredoRegister

TWYFORD PRECISION ENGINEERING (DEVON) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03305888

Incorporation date

21/01/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Edgar Buildings, Suite 174, 3 Edgar Buildings George Street, Bath BA1 2FJCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1997)
dot icon08/10/2015
Final Gazette dissolved following liquidation
dot icon08/07/2015
Completion of winding up
dot icon18/05/2014
Order of court to wind up
dot icon16/01/2014
Registered office address changed from Albion Dockside Building Hanover Place Bristol BS21 6UT United Kingdom on 2014-01-17
dot icon29/05/2013
Compulsory strike-off action has been suspended
dot icon20/05/2013
First Gazette notice for compulsory strike-off
dot icon21/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/06/2012
Appointment of Mr Douglas Philip Watson as a director
dot icon13/06/2012
Termination of appointment of Norma White as a director
dot icon13/06/2012
Termination of appointment of Brian White as a director
dot icon13/06/2012
Termination of appointment of Brian White as a secretary
dot icon13/06/2012
Registered office address changed from Albion Dockside Building Hanover Place Bristol BS1 6UT United Kingdom on 2012-06-14
dot icon13/06/2012
Registered office address changed from 37 Higher Street Cullompton Devon EX15 1AJ on 2012-06-14
dot icon19/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon17/02/2010
Director's details changed for Brian Arthur White on 2010-01-22
dot icon17/02/2010
Director's details changed for Norma June White on 2010-01-22
dot icon08/02/2009
Return made up to 22/01/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/07/2008
Return made up to 22/01/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/12/2007
Registered office changed on 20/12/07 from: 6 providence court pynes hill exeter devon EX2 5JL
dot icon14/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/02/2007
Return made up to 22/01/07; full list of members
dot icon26/09/2006
Total exemption full accounts made up to 2005-09-30
dot icon15/02/2006
Return made up to 22/01/06; full list of members
dot icon10/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon16/02/2005
Return made up to 22/01/05; full list of members
dot icon07/10/2004
Registered office changed on 08/10/04 from: 69 polsloe road heavitree exeter EX1 2NF
dot icon27/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/05/2004
Return made up to 22/01/04; full list of members
dot icon04/03/2003
Return made up to 22/01/03; full list of members
dot icon04/03/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon04/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/05/2002
Return made up to 22/01/02; full list of members
dot icon21/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon09/04/2001
Full accounts made up to 2000-06-30
dot icon20/02/2001
Return made up to 22/01/01; full list of members
dot icon25/06/2000
Full accounts made up to 1999-06-30
dot icon08/02/2000
Return made up to 22/01/00; full list of members
dot icon18/02/1999
Return made up to 22/01/99; no change of members
dot icon22/11/1998
Full accounts made up to 1998-06-30
dot icon11/02/1998
Return made up to 22/01/98; full list of members
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon19/01/1998
Accounting reference date extended from 31/01/98 to 30/06/98
dot icon19/01/1998
Ad 30/04/97--------- £ si 989@1=989 £ ic 2/991
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Resolutions
dot icon16/04/1997
Resolutions
dot icon16/04/1997
Resolutions
dot icon16/04/1997
Resolutions
dot icon13/04/1997
Secretary resigned
dot icon21/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/01/1997 - 21/01/1997
99600
Watson, Douglas Philip
Director
13/06/2012 - Present
51
Mr Brian Arthur White
Director
22/01/1997 - 13/06/2012
3
White, Norma June
Director
21/01/1997 - 12/06/2012
-
White, Brian Arthur
Secretary
22/01/1997 - 13/06/2012
-

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 TWYFORD PRECISION ENGINEERING (DEVON) LTD.

TWYFORD PRECISION ENGINEERING (DEVON) LTD. is an(a) Dissolved company incorporated on 21/01/1997 with the registered office located at 3 Edgar Buildings, Suite 174, 3 Edgar Buildings George Street, Bath BA1 2FJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TWYFORD PRECISION ENGINEERING (DEVON) LTD.?

toggle

TWYFORD PRECISION ENGINEERING (DEVON) LTD. is currently Dissolved. It was registered on 21/01/1997 and dissolved on 08/10/2015.

Where is TWYFORD PRECISION ENGINEERING (DEVON) LTD. located?

toggle

TWYFORD PRECISION ENGINEERING (DEVON) LTD. is registered at 3 Edgar Buildings, Suite 174, 3 Edgar Buildings George Street, Bath BA1 2FJ.

What does TWYFORD PRECISION ENGINEERING (DEVON) LTD. do?

toggle

TWYFORD PRECISION ENGINEERING (DEVON) LTD. operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for TWYFORD PRECISION ENGINEERING (DEVON) LTD.?

toggle

The latest filing was on 08/10/2015: Final Gazette dissolved following liquidation.