Company NameTimeoperate Limited
Company StatusDissolved
Company Number03560706
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Chu
Date of BirthDecember 1955 (Born 68 years ago)
NationalityChinese
StatusClosed
Appointed11 May 1998(3 days after company formation)
Appointment Duration7 years, 4 months (closed 20 September 2005)
RoleCompany Director
Correspondence AddressGlenarrif
Melbury Road
Jesmond Park West
Tyne & Wear
NE7 7DE
Secretary NameMr John Manning
NationalityBritish
StatusClosed
Appointed19 November 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address6 Thatcher Close
Newcastle Upon Tyne
Tyne & Wear
NE16 5RS
Secretary NameKaren Hill
NationalityBritish
StatusResigned
Appointed11 May 1998(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address45 Larkspur Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DT
Secretary NameShirley Denise Chu
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 November 2001)
RoleCompany Director
Correspondence Address5 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4th Floor 33 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£37,063
Cash£454
Current Liabilities£37,517

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
23 November 2004Voluntary strike-off action has been suspended (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
4 October 2004Application for striking-off (1 page)
9 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
26 July 2004Director's particulars changed (1 page)
21 May 2004Return made up to 08/05/04; full list of members (6 pages)
28 August 2003Accounts for a small company made up to 31 May 2002 (5 pages)
4 June 2003Return made up to 08/05/03; full list of members (6 pages)
3 June 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
12 February 2003Declaration of assistance for shares acquisition (6 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2003Memorandum and Articles of Association (4 pages)
6 February 2003Accounts for a small company made up to 31 May 2001 (6 pages)
25 June 2002Return made up to 08/05/02; full list of members (6 pages)
11 April 2002Accounts for a dormant company made up to 31 May 2000 (1 page)
8 February 2002Secretary's particulars changed (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
7 August 2001Return made up to 08/05/01; full list of members (6 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed (2 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
6 July 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
12 May 2000Return made up to 08/05/00; full list of members (6 pages)
13 July 1999Return made up to 08/05/99; full list of members (6 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Registered office changed on 07/07/99 from: 33-39 grey street newcastle upon tyne NE1 6EE (1 page)
8 May 1998Incorporation (12 pages)