Company NameTimepack Limited
Company StatusDissolved
Company Number02826535
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 10 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary George Houghton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1993(3 days after company formation)
Appointment Duration12 years, 7 months (closed 24 January 2006)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressBreckney House Dissington Lane
Ponteland
Newcastle Upon Tyne
NE15 0AB
Secretary NameMr Kenneth Lemin
NationalityBritish
StatusClosed
Appointed14 July 2000(7 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 24 January 2006)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Marsden Walk
Darlington
County Durham
DL3 0SB
Secretary NameGeorge Houghton
NationalityBritish
StatusResigned
Appointed17 June 1993(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPine Dene
Dissington Lane
Ponteland
Northumerland
NE15 0AE
Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Potters Bank
Durham
DH1 3RR
Secretary NameStephen Bown
NationalityBritish
StatusResigned
Appointed10 February 1995(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address17 Lesbury Road
Heaton
Newcastle Upon Tyne
NE6 5LB
Director NameAnne Sophie Juranville
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 October 1995)
RoleGeneral Counsel
Correspondence Address10 Rue Gustave
Rouanet
Paris
75018
France
Director NameGeorge Houghton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 23 October 1995)
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressPine Dene
Dissington Lane
Ponteland
Northumerland
NE15 0AE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGrant Williamson
Croft Stairs City Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2HG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£30,694
Cash£382
Current Liabilities£33,196

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
5 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 August 2005Application for striking-off (1 page)
16 August 2005Return made up to 31/05/05; full list of members (2 pages)
16 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 June 2004Return made up to 31/05/04; full list of members (6 pages)
16 June 2003Return made up to 31/05/03; full list of members (6 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 September 2002Registered office changed on 06/09/02 from: 129 new bridge street newcastle upon tyne tyne and wear NE1 2SW (1 page)
13 June 2002Return made up to 31/05/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
28 December 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2001Strike-off action suspended (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New secretary appointed (2 pages)
21 June 2000Return made up to 31/05/00; full list of members (6 pages)
12 April 2000Full accounts made up to 30 June 1999 (12 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
21 July 1999Return made up to 31/05/99; no change of members (4 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 March 1999Full accounts made up to 30 June 1997 (8 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
14 September 1998Return made up to 31/05/98; no change of members (4 pages)
29 June 1998New director appointed (2 pages)
12 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1997Registered office changed on 24/04/97 from: 37 heaton road heaton newcastle upon tyne NE6 1SB (1 page)
18 February 1997Full accounts made up to 30 June 1996 (8 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
8 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
8 January 1996Full accounts made up to 30 June 1995 (8 pages)
31 October 1995New director appointed (2 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
13 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 June 1995Accounts for a small company made up to 30 June 1994 (23 pages)
5 June 1995Secretary resigned;new secretary appointed (2 pages)