About

Registered Number: 04287081
Date of Incorporation: 13/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: 63 Pasturegreen Way, Irlam, Manchester, M44 6TE

 

Twin Contract Cleaning Ltd was founded on 13 September 2001, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Murray, Linda, Rennie, Colin Thomas for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Linda 16 January 2004 - 1
RENNIE, Colin Thomas 11 March 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
DISS16(SOAS) - N/A 22 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 05 July 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 08 May 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 22 September 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 22 December 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 23 January 2003
287 - Change in situation or address of Registered Office 02 January 2003
363s - Annual Return 02 December 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
CERTNM - Change of name certificate 14 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.