About

Registered Number: 04768158
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 8 months ago)
Registered Address: Victoria Road, Saltaire, West Yorkshire, BD18 3LF

 

Established in 2003, 2wire International Ltd has its registered office in West Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKERSON, Michael 10 July 2003 16 June 2004 1
HINMAN, Brian 10 July 2003 16 June 2004 1
TRUE, Jeff 01 September 2009 09 December 2010 1
2WIRE INC 16 June 2004 09 December 2010 1
Secretary Name Appointed Resigned Total Appointments
EDWARD, Dawn 09 December 2010 14 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 28 June 2016
SOAS(A) - Striking-off action suspended (Section 652A) 19 May 2016
TM01 - Termination of appointment of director 14 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
AP01 - Appointment of director 07 April 2016
AP01 - Appointment of director 06 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2016
DS01 - Striking off application by a company 14 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 31 May 2012
MISC - Miscellaneous document 28 May 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 10 June 2011
TM02 - Termination of appointment of secretary 10 June 2011
TM01 - Termination of appointment of director 26 January 2011
AP03 - Appointment of secretary 17 January 2011
AP01 - Appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 04 June 2010
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 02 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 August 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
287 - Change in situation or address of Registered Office 20 July 2004
363a - Annual Return 15 May 2004
RESOLUTIONS - N/A 28 July 2003
RESOLUTIONS - N/A 28 July 2003
RESOLUTIONS - N/A 28 July 2003
RESOLUTIONS - N/A 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
225 - Change of Accounting Reference Date 28 July 2003
287 - Change in situation or address of Registered Office 28 July 2003
CERTNM - Change of name certificate 11 July 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.