Company NameTimec 1196 Limited
Company StatusDissolved
Company Number06741201
CategoryPrivate Limited Company
Incorporation Date4 November 2008(15 years, 5 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Grahame Shaw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(3 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameJohn Stanley Johnston
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(1 month after company formation)
Appointment Duration7 years, 3 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Secretary NameJohn Stanley Johnston
NationalityBritish
StatusClosed
Appointed04 December 2008(1 month after company formation)
Appointment Duration7 years, 3 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
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 Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Shareholders

1 at £1John Grahame Shaw
50.00%
Ordinary
1 at £1John Stanley Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth£28,892
Cash£93,072
Current Liabilities£64,180

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (3 pages)
14 December 2015Application to strike the company off the register (3 pages)
23 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 October 2015Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)
13 October 2015Previous accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 April 2014Amending 288A (2 pages)
2 April 2014Amending 288A (2 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
26 November 2012Director's details changed for John Grahame Shaw on 4 November 2012 (2 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
26 November 2012Secretary's details changed for John Stanley Johnston on 4 November 2012 (2 pages)
26 November 2012Director's details changed for John Stanley Johnston on 4 November 2012 (2 pages)
26 November 2012Director's details changed for John Grahame Shaw on 4 November 2012 (2 pages)
26 November 2012Director's details changed for John Stanley Johnston on 4 November 2012 (2 pages)
26 November 2012Director's details changed for John Stanley Johnston on 4 November 2012 (2 pages)
26 November 2012Director's details changed for John Grahame Shaw on 4 November 2012 (2 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
26 November 2012Secretary's details changed for John Stanley Johnston on 4 November 2012 (2 pages)
26 November 2012Secretary's details changed for John Stanley Johnston on 4 November 2012 (2 pages)
15 May 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
15 May 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 December 2009Director's details changed for John Stanley Johnston on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for John Stanley Johnston on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for John Stanley Johnston on 1 October 2009 (2 pages)
3 December 2009Director's details changed for John Grahame Shaw on 1 October 2009 (2 pages)
3 December 2009Director's details changed for John Grahame Shaw on 1 October 2009 (2 pages)
3 December 2009Director's details changed for John Grahame Shaw on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
18 November 2009Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 18 November 2009 (1 page)
18 November 2009Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 18 November 2009 (1 page)
8 December 2008Director and secretary appointed john stanley johnston (2 pages)
8 December 2008Director and secretary appointed john stanley johnston (2 pages)
4 December 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
4 December 2008Director appointed john grahame shaw (2 pages)
4 December 2008Director appointed john grahame shaw (2 pages)
4 December 2008Appointment terminated director andrew davison (1 page)
4 December 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
4 December 2008Ad 01/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 December 2008Appointment terminated director andrew davison (1 page)
4 December 2008Ad 01/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 November 2008Incorporation (15 pages)
4 November 2008Incorporation (15 pages)