HOME RUN TW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHOME RUN TW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04384708
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOME RUN TW LIMITED?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is HOME RUN TW LIMITED located?

    Registered Office Address
    Hopbine House Vineyard Lane
    Ticehurst
    TN5 7LP Wadhurst
    East Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HOME RUN TW LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYCAMORE PUBLISHING (T.W.) LTDMar 01, 2002Mar 01, 2002

    What are the latest accounts for HOME RUN TW LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for HOME RUN TW LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOME RUN TW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Mar 01, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2013

    Statement of capital on Mar 31, 2013

    • Capital: GBP 6
    SH01

    Total exemption small company accounts made up to Apr 30, 2012

    3 pagesAA

    Annual return made up to Mar 01, 2012 with full list of shareholders

    9 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    3 pagesAA

    Annual return made up to Mar 01, 2011 with full list of shareholders

    9 pagesAR01

    Registered office address changed from * the Studio Hanover Close 85 Mount Ephraim Tunbridge Wells Kent TN4 8BU* on Apr 03, 2011

    1 pagesAD01

    Register(s) moved to registered office address

    1 pagesAD04

    Total exemption small company accounts made up to Apr 30, 2010

    5 pagesAA

    Annual return made up to Mar 01, 2010 with full list of shareholders

    8 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Richard Spencer Jebb on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mark Charles Keatley Palmer on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ashley Mark Groom on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David Martin Barnett on Oct 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2009

    4 pagesAA

    legacy

    1 pages225

    legacy

    1 pages288b

    Memorandum and Articles of Association

    16 pagesMEM/ARTS

    legacy

    2 pages88(2)

    legacy

    2 pages288a

    Who are the officers of HOME RUN TW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, David Martin
    28 Ravenswood Avenue
    TN2 3SG Tunbridge Wells
    Kent
    Director
    28 Ravenswood Avenue
    TN2 3SG Tunbridge Wells
    Kent
    United KingdomBritishDirector89175110001
    GROOM, Ashley Mark
    8 Springfield Close
    TN6 2BN Crowborough
    East Sussex
    Director
    8 Springfield Close
    TN6 2BN Crowborough
    East Sussex
    EnglandBritishPrinter113662990001
    JEBB, Richard Spencer, Mr.
    209 Shipbourne Road
    TN10 3EP Tonbridge
    Kent
    Director
    209 Shipbourne Road
    TN10 3EP Tonbridge
    Kent
    EnglandBritishDirector124783270001
    KEATLEY PALMER, Mark Charles
    Hopbine House
    Vineyard Lane
    TN5 7LP Ticehurst
    East Sussex
    Director
    Hopbine House
    Vineyard Lane
    TN5 7LP Ticehurst
    East Sussex
    United KingdomBritishGraphic Designer81071510001
    SONNEX, Mark Peter
    Salisbury Road
    TN10 4PD Tonbridge
    49
    Kent
    Director
    Salisbury Road
    TN10 4PD Tonbridge
    49
    Kent
    EnglandBritishDirector138891990001
    EOST, Jane Helen
    Hopbine House
    Vineyard Lane
    TN5 7LP Ticehurst
    East Sussex
    Secretary
    Hopbine House
    Vineyard Lane
    TN5 7LP Ticehurst
    East Sussex
    BritishGraphic Designer81071650001
    STARTCO LIMITED
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    Secretary
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    68243030003
    EOST, Jane Helen
    Hopbine House
    Vineyard Lane
    TN5 7LP Ticehurst
    East Sussex
    Director
    Hopbine House
    Vineyard Lane
    TN5 7LP Ticehurst
    East Sussex
    EnglandBritishGraphic Designer81071650001
    NEWCO LIMITED
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    Director
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    67562920004

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0