Twentyone Twelve Limited
- Dissolved
- Incorporated on 18 Sep 2001
Reg Address: 2 Coal Cart Road, Birstall, Leicester LE4 3BY, England
Previous Names:
Saltesford Developments Ltd - 18 Sep 2001
- Summary The company with name "Twentyone Twelve Limited" is a ltd and located in 2 Coal Cart Road, Birstall, Leicester LE4 3BY. Twentyone Twelve Limited is currently in dissolved status and it was incorporated on 18 Sep 2001 (23 years 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Twentyone Twelve Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | David Lee Allcock | Director | 1 Oct 2007 | British | Resigned 1 Oct 2012 |
2 | David Lee Allcock | Director | 1 Oct 2007 | British | Resigned 1 Oct 2012 |
3 | Christopher John Youles | Director | 31 Aug 2006 | British | Resigned 1 Oct 2007 |
4 | David Charles Collins | Secretary | 1 Nov 2003 | British | Active |
5 | Karen Jane Youles | Secretary | 6 Jun 2002 | - | Resigned 1 Nov 2003 |
6 | Christopher John Youles | Director | 27 Sep 2001 | British | Resigned 6 Jun 2002 |
7 | Jamie Miller | Director | 27 Sep 2001 | British | Resigned 31 Aug 2006 |
8 | David Charles Collins | Director | 27 Sep 2001 | British | Active |
9 | David Charles Collins | Secretary | 18 Sep 2001 | British | Resigned 24 Jun 2002 |
10 | Vincent Peter Bonser | Director | 18 Sep 2001 | British | Resigned 31 Aug 2006 |
11 | TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 18 Sep 2001 | - | Resigned 18 Sep 2001 |
12 | COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 18 Sep 2001 | - | Resigned 18 Sep 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Twentyone Twelve Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 7 Jun 2016 | Download PDF 1 Pages |
2 | Dissolution - Voluntary Strike Off Suspended | 3 Jul 2015 | Download PDF 1 Pages |
3 | Gazette - Notice Voluntary | 12 May 2015 | Download PDF 1 Pages |
4 | Dissolution - Voluntary Strike Off Suspended | 23 Oct 2014 | Download PDF 1 Pages |
5 | Gazette - Notice Voluntary | 16 Sep 2014 | Download PDF 1 Pages |
6 | Dissolution - Voluntary Strike Off Suspended | 11 Jun 2014 | Download PDF 1 Pages |
7 | Dissolution - Voluntary Strike Off Suspended | 30 Nov 2013 | Download PDF 1 Pages |
8 | Gazette - Notice Voluntary | 8 Oct 2013 | Download PDF 1 Pages |
9 | Gazette - Notice Compulsary | 1 Oct 2013 | Download PDF 1 Pages |
10 | Dissolution - Application Strike Off Company | 26 Sep 2013 | Download PDF 3 Pages |
11 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Oct 2012 | Download PDF 5 Pages |
12 | Officers - Termination Director Company With Name | 18 Oct 2012 | Download PDF 1 Pages |
13 | Accounts - Total Exemption Small | 29 Jun 2012 | Download PDF 4 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Dec 2011 | Download PDF 5 Pages |
15 | Accounts - Total Exemption Small | 28 Jul 2011 | Download PDF 4 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Nov 2010 | Download PDF 5 Pages |
17 | Address - Change Registered Office Company With Date Old | 3 Nov 2010 | Download PDF 1 Pages |
18 | Accounts - Total Exemption Small | 15 Jun 2010 | Download PDF 4 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Nov 2009 | Download PDF 4 Pages |
20 | Officers - Legacy | 1 Jul 2009 | Download PDF 1 Pages |
21 | Accounts - Total Exemption Small | 25 Jun 2009 | Download PDF 4 Pages |
22 | Annual Return - Legacy | 10 Nov 2008 | Download PDF 4 Pages |
23 | Officers - Legacy | 10 Nov 2008 | Download PDF 2 Pages |
24 | Accounts - Total Exemption Small | 7 Nov 2008 | Download PDF 7 Pages |
25 | Mortgage - Legacy | 24 Jun 2008 | Download PDF 4 Pages |
26 | Address - Legacy | 28 Apr 2008 | Download PDF 1 Pages |
27 | Change Of Name - Certificate Company | 19 Oct 2007 | Download PDF 2 Pages |
28 | Annual Return - Legacy | 4 Oct 2007 | Download PDF 2 Pages |
29 | Officers - Legacy | 4 Oct 2007 | Download PDF 1 Pages |
30 | Officers - Legacy | 4 Oct 2007 | Download PDF 1 Pages |
31 | Accounts - Total Exemption Small | 24 Jul 2007 | Download PDF 8 Pages |
32 | Annual Return - Legacy | 5 Oct 2006 | Download PDF 3 Pages |
33 | Officers - Legacy | 5 Oct 2006 | Download PDF 1 Pages |
34 | Officers - Legacy | 4 Oct 2006 | Download PDF 1 Pages |
35 | Officers - Legacy | 4 Oct 2006 | Download PDF 1 Pages |
36 | Accounts - Total Exemption Small | 3 Jun 2006 | Download PDF 7 Pages |
37 | Address - Legacy | 27 Apr 2006 | Download PDF 1 Pages |
38 | Annual Return - Legacy | 27 Oct 2005 | Download PDF 3 Pages |
39 | Accounts - Total Exemption Small | 9 Aug 2005 | Download PDF 6 Pages |
40 | Accounts - Total Exemption Small | 12 Nov 2004 | Download PDF 7 Pages |
41 | Annual Return - Legacy | 1 Nov 2004 | Download PDF 8 Pages |
42 | Officers - Legacy | 17 Nov 2003 | Download PDF 1 Pages |
43 | Officers - Legacy | 17 Nov 2003 | Download PDF 2 Pages |
44 | Annual Return - Legacy | 31 Oct 2003 | Download PDF 8 Pages |
45 | Mortgage - Legacy | 7 Oct 2003 | Download PDF 3 Pages |
46 | Accounts - Total Exemption Small | 25 Jun 2003 | Download PDF 7 Pages |
47 | Annual Return - Legacy | 13 Nov 2002 | Download PDF 9 Pages |
48 | Mortgage - Legacy | 6 Nov 2002 | Download PDF 3 Pages |
49 | Address - Legacy | 10 Aug 2002 | Download PDF 1 Pages |
50 | Officers - Legacy | 24 Jun 2002 | Download PDF 1 Pages |
51 | Officers - Legacy | 24 Jun 2002 | Download PDF 2 Pages |
52 | Address - Legacy | 9 May 2002 | Download PDF 1 Pages |
53 | Capital - Legacy | 11 Oct 2001 | Download PDF 2 Pages |
54 | Officers - Legacy | 4 Oct 2001 | Download PDF 2 Pages |
55 | Officers - Legacy | 4 Oct 2001 | Download PDF 2 Pages |
56 | Officers - Legacy | 4 Oct 2001 | Download PDF 2 Pages |
57 | Officers - Legacy | 25 Sep 2001 | Download PDF 1 Pages |
58 | Officers - Legacy | 25 Sep 2001 | Download PDF 2 Pages |
59 | Officers - Legacy | 25 Sep 2001 | Download PDF 1 Pages |
60 | Officers - Legacy | 25 Sep 2001 | Download PDF 2 Pages |
61 | Incorporation - Company | 18 Sep 2001 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Midrange Direct Limited Mutual People: David Charles Collins | Active |
2 | Hansley Homes Limited Mutual People: David Charles Collins | dissolved |
3 | Convertibles 'R' Us Limited Mutual People: David Charles Collins | dissolved |