Company NameTimeweaver Ltd
Company StatusDissolved
Company Number04140262
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)
Dissolution Date2 June 2009 (14 years, 11 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 NameWilliam Bailey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 02 June 2009)
RoleCustomer Care
Correspondence Address35 Front Street
Langley Park
Durham
DH7 9SD
Secretary NameJames Doran
NationalityBritish
StatusClosed
Appointed01 August 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 02 June 2009)
RoleSolicitor
Correspondence Address35 Front Street
Langley Park
Durham
DH7 9SD
Director NameAndrew Hamilton Allan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(1 year, 4 months after company formation)
Appointment Duration7 years (closed 02 June 2009)
RoleRecord Company
Country of ResidenceUnited Kingdom
Correspondence Address3 Fulforth Close
Bearpark
Durham
DH7 7TD
Director NameSteven David Collins
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(1 year, 4 months after company formation)
Appointment Duration7 years (closed 02 June 2009)
RoleProducer
Correspondence Address35 Front Street
Langley Park
Durham
DH7 9SD
Secretary NameAndrew Hamilton Allan
NationalityBritish
StatusClosed
Appointed01 June 2002(1 year, 4 months after company formation)
Appointment Duration7 years (closed 02 June 2009)
RoleRecord Company
Country of ResidenceUnited Kingdom
Correspondence Address3 Fulforth Close
Bearpark
Durham
DH7 7TD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5a Station Terrace
East Boldon
Tyne & Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 May 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
2 February 2006Return made up to 12/01/06; full list of members (3 pages)
13 January 2006Return made up to 12/01/05; full list of members (3 pages)
9 March 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
26 July 2004Registered office changed on 26/07/04 from: 1 langholm road east boldon NE36 0ED (1 page)
23 January 2004Return made up to 12/01/04; full list of members (8 pages)
1 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
27 January 2003Return made up to 12/01/03; full list of members (8 pages)
25 September 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
8 July 2002New director appointed (1 page)
8 July 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Return made up to 12/01/02; full list of members (6 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)