Company NameTimec 1200 Limited
Company StatusDissolved
Company Number06740311
CategoryPrivate Limited Company
Incorporation Date4 November 2008(15 years, 5 months ago)
Dissolution Date16 July 2012 (11 years, 9 months ago)

Directors

Director NameMr Mukesh Ashok Paripatyadar
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2008(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 16 July 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address18 Millfield Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QA
Director NameMrs Nihar Paripatyadar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2008(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 16 July 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address18 Millfield Road
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4QA
Secretary NameMr Mukesh Ashok Paripatyadar
NationalityBritish
StatusClosed
Appointed12 November 2008(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 16 July 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address18 Millfield Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QA
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed04 November 2008(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2012Final Gazette dissolved following liquidation (1 page)
16 July 2012Final Gazette dissolved following liquidation (1 page)
16 April 2012Liquidators statement of receipts and payments to 4 April 2012 (5 pages)
16 April 2012Liquidators' statement of receipts and payments to 4 April 2012 (5 pages)
16 April 2012Return of final meeting in a members' voluntary winding up (3 pages)
16 April 2012Liquidators' statement of receipts and payments to 4 April 2012 (5 pages)
16 April 2012Return of final meeting in a members' voluntary winding up (3 pages)
16 April 2012Liquidators statement of receipts and payments to 4 April 2012 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 29 January 2011 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 29 July 2010 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 29 January 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
27 April 2009Registered office changed on 27/04/2009 from c/o tenon recovery tenon house ferryboat lane sunderland tyne and wear SR5 3JN (1 page)
27 April 2009Registered office changed on 27/04/2009 from c/o tenon recovery tenon house ferryboat lane sunderland tyne and wear SR5 3JN (1 page)
9 April 2009Registered office changed on 09/04/2009 from 136 armstrong road newcastle upon tyne tyne and wear NE4 8PR (1 page)
9 April 2009Registered office changed on 09/04/2009 from 136 armstrong road newcastle upon tyne tyne and wear NE4 8PR (1 page)
12 March 2009Declaration of solvency (3 pages)
12 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-30
(1 page)
12 March 2009Appointment of a voluntary liquidator (1 page)
12 March 2009Declaration of solvency (3 pages)
12 March 2009Appointment of a voluntary liquidator (1 page)
12 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 2009Ad 30/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 February 2009Particulars of contract relating to shares (2 pages)
18 February 2009Ad 30/01/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
18 February 2009Resolutions
  • RES13 ‐ Acquisition/share for share 30/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2009Resolutions
  • RES13 ‐ Acquisition/share for share 30/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2009Particulars of contract relating to shares (2 pages)
18 February 2009Resolutions
  • RES13 ‐ Winding up/transfer share cap and assets 30/01/2009
(1 page)
18 February 2009Resolutions
  • RES13 ‐ Winding up/transfer share cap and assets 30/01/2009
(1 page)
20 November 2008Registered office changed on 20/11/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
20 November 2008Registered office changed on 20/11/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
20 November 2008Appointment Terminated Secretary muckle secretary LIMITED (1 page)
20 November 2008Appointment Terminated Director andrew davison (1 page)
20 November 2008Director and secretary appointed mukesh ashok paripatyadar (3 pages)
20 November 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
20 November 2008Appointment terminated director andrew davison (1 page)
20 November 2008Director and secretary appointed mukesh ashok paripatyadar (3 pages)
20 November 2008Director appointed nihar paripatyadar (3 pages)
20 November 2008Director appointed nihar paripatyadar (3 pages)
4 November 2008Incorporation (15 pages)
4 November 2008Incorporation (15 pages)