Company NameTimothy Charles Limited
Company StatusDissolved
Company Number04165328
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous NameLivewire Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameMavis Cecilia Raw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address97 Galgate
Barnard Castle
County Durham
DL12 8ES
Director NameMr Timothy Charles Raw
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address97 Galgate
Barnard Castle
County Durham
DL12 8ES
Secretary NameMavis Cecilia Raw
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Galgate
Barnard Castle
County Durham
DL12 8ES
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address97 Galgate
Barnard Castle
Co Durham
DL12 8ES
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle

Accounts

Latest Accounts6 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 October

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
(5 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
(5 pages)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
29 February 2012Application to strike the company off the register (3 pages)
29 February 2012Total exemption small company accounts made up to 6 October 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 6 October 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 6 October 2011 (6 pages)
29 February 2012Application to strike the company off the register (3 pages)
14 February 2012Previous accounting period shortened from 31 March 2012 to 6 October 2011 (1 page)
14 February 2012Previous accounting period shortened from 31 March 2012 to 6 October 2011 (1 page)
14 February 2012Previous accounting period shortened from 31 March 2012 to 6 October 2011 (1 page)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Director's details changed for Timothy Charles Raw on 21 February 2010 (2 pages)
23 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mavis Cecilia Raw on 21 February 2010 (2 pages)
23 March 2010Director's details changed for Timothy Charles Raw on 21 February 2010 (2 pages)
23 March 2010Director's details changed for Mavis Cecilia Raw on 21 February 2010 (2 pages)
23 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 21/02/09; full list of members (4 pages)
30 March 2009Return made up to 21/02/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 March 2008Return made up to 21/02/08; full list of members (4 pages)
12 March 2008Return made up to 21/02/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Return made up to 21/02/07; full list of members (7 pages)
29 March 2007Return made up to 21/02/07; full list of members (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 21/02/06; no change of members (7 pages)
6 April 2006Return made up to 21/02/06; no change of members
  • 363(287) ‐ Registered office changed on 06/04/06
(7 pages)
3 April 2006Registered office changed on 03/04/06 from: unit 7 stainton grove industrial estate barnard castle county durham DL12 8UJ (1 page)
3 April 2006Registered office changed on 03/04/06 from: unit 7 stainton grove industrial estate barnard castle county durham DL12 8UJ (1 page)
21 March 2006Company name changed livewire services LIMITED\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed livewire services LIMITED\certificate issued on 21/03/06 (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 March 2005Return made up to 21/02/05; no change of members (7 pages)
22 March 2005Return made up to 21/02/05; no change of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2004Return made up to 21/02/04; full list of members (7 pages)
6 April 2004Return made up to 21/02/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 March 2003Return made up to 21/02/03; no change of members (7 pages)
4 March 2003Return made up to 21/02/03; no change of members
  • 363(287) ‐ Registered office changed on 04/03/03
(7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 April 2002Ad 01/04/01--------- £ si 99@1 (2 pages)
10 April 2002Ad 01/04/01--------- £ si 99@1 (2 pages)
25 March 2002Return made up to 21/02/02; full list of members (6 pages)
25 March 2002Return made up to 21/02/02; full list of members (6 pages)
23 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
21 February 2001Incorporation (16 pages)
21 February 2001Incorporation (16 pages)