About

Registered Number: 04447619
Date of Incorporation: 27/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2018 (5 years and 4 months ago)
Registered Address: Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY

 

Based in Birtley in Chester Le Street, Mister Twisters Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, John 05 November 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2018
LIQ14 - N/A 07 September 2018
4.68 - Liquidator's statement of receipts and payments 29 June 2018
AD01 - Change of registered office address 08 February 2018
4.68 - Liquidator's statement of receipts and payments 17 November 2017
LIQ03 - N/A 23 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 July 2017
LIQ10 - N/A 21 July 2017
4.68 - Liquidator's statement of receipts and payments 18 November 2016
AD01 - Change of registered office address 15 August 2016
4.68 - Liquidator's statement of receipts and payments 05 July 2016
4.68 - Liquidator's statement of receipts and payments 11 November 2015
4.68 - Liquidator's statement of receipts and payments 14 May 2015
4.68 - Liquidator's statement of receipts and payments 04 December 2014
LIQ MISC OC - N/A 25 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2014
4.40 - N/A 13 June 2014
4.68 - Liquidator's statement of receipts and payments 14 May 2014
4.68 - Liquidator's statement of receipts and payments 18 November 2013
4.68 - Liquidator's statement of receipts and payments 07 May 2013
4.68 - Liquidator's statement of receipts and payments 07 November 2012
4.68 - Liquidator's statement of receipts and payments 01 June 2012
4.68 - Liquidator's statement of receipts and payments 31 October 2011
4.68 - Liquidator's statement of receipts and payments 03 May 2011
4.68 - Liquidator's statement of receipts and payments 28 October 2010
4.68 - Liquidator's statement of receipts and payments 13 May 2010
4.68 - Liquidator's statement of receipts and payments 06 November 2009
4.68 - Liquidator's statement of receipts and payments 29 April 2009
RESOLUTIONS - N/A 07 May 2008
4.20 - N/A 07 May 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2008
287 - Change in situation or address of Registered Office 07 April 2008
AA - Annual Accounts 12 February 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 14 June 2005
287 - Change in situation or address of Registered Office 24 May 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
363s - Annual Return 23 June 2004
225 - Change of Accounting Reference Date 14 April 2004
AA - Annual Accounts 31 March 2004
287 - Change in situation or address of Registered Office 16 February 2004
363s - Annual Return 21 July 2003
RESOLUTIONS - N/A 19 March 2003
RESOLUTIONS - N/A 19 March 2003
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 09 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
395 - Particulars of a mortgage or charge 09 November 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
287 - Change in situation or address of Registered Office 13 June 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.