About

Registered Number: 04458395
Date of Incorporation: 11/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2019 (4 years and 9 months ago)
Registered Address: Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Established in 2002, T.W.Foam Converters Ltd are based in Salisbury, Wiltshire. We don't currently know the number of employees at the company. The company has 3 directors listed as French, Tracy, Goode, Sherell Susan, Cole, Philip Wayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Tracy 11 June 2002 - 1
GOODE, Sherell Susan 03 March 2016 - 1
COLE, Philip Wayne 11 June 2002 24 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2019
LIQ14 - N/A 02 May 2019
LIQ03 - N/A 02 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2018
LIQ10 - N/A 24 December 2018
AD01 - Change of registered office address 18 January 2018
RESOLUTIONS - N/A 17 January 2018
LIQ02 - N/A 17 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2018
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 24 March 2016
AP01 - Appointment of director 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 02 July 2003
395 - Particulars of a mortgage or charge 15 January 2003
287 - Change in situation or address of Registered Office 27 June 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.