Company NameTIM Norfolk Limited
Company StatusDissolved
Company Number05345279
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 2 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr Timothy David Norfolk
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleOccupational Psychologist
Country of ResidenceEngland
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMelvyn Nixon
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£420
Cash£8,261
Current Liabilities£26,942

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

11 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
4 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
27 October 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
9 November 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
21 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
16 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
4 March 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
24 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
9 February 2018Director's details changed for Mr Timothy David Norfolk on 27 January 2018 (2 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 February 2013Director's details changed for Timothy David Norfolk on 14 December 2012 (2 pages)
27 February 2013Director's details changed for Timothy David Norfolk on 14 December 2012 (2 pages)
27 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 January 2010Secretary's details changed for Melvyn Nixon on 27 January 2010 (1 page)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Timothy David Norfolk on 27 January 2010 (2 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Timothy David Norfolk on 27 January 2010 (2 pages)
29 January 2010Secretary's details changed for Melvyn Nixon on 27 January 2010 (1 page)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 February 2009Return made up to 27/01/09; full list of members (3 pages)
20 February 2009Return made up to 27/01/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 February 2008Return made up to 27/01/08; full list of members (2 pages)
6 February 2008Return made up to 27/01/08; full list of members (2 pages)
3 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 February 2007Return made up to 27/01/07; full list of members (2 pages)
20 February 2007Return made up to 27/01/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 February 2006Return made up to 27/01/06; full list of members (2 pages)
7 February 2006Return made up to 27/01/06; full list of members (2 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
27 January 2005Incorporation (16 pages)
27 January 2005Incorporation (16 pages)