Company NameTimec 1244 Limited
Company StatusDissolved
Company Number07069937
CategoryPrivate Limited Company
Incorporation Date8 November 2009(14 years, 5 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Directors

Director NameDavid Hogan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(2 months, 2 weeks after company formation)
Appointment Duration11 months (closed 21 December 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest House
Whalton
Northumberland
NE61 3UZ
Secretary NamePhilip John Denton
NationalityBritish
StatusClosed
Appointed22 January 2010(2 months, 2 weeks after company formation)
Appointment Duration11 months (closed 21 December 2010)
RoleCompany Director
Correspondence AddressWest Byreside
Great Whittington
Northumberland
NE19 2HA
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed08 November 2009(same day as company formation)
Correspondence Address32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Location

Registered Address8 Nelson Street
Newcastle Upon Tyne
NE1 5AW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

21 December 2010Final Gazette dissolved following liquidation (1 page)
21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-29
(1 page)
21 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 September 2010Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 13 September 2010 (1 page)
13 September 2010Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 13 September 2010 (1 page)
16 February 2010Resolutions
  • RES13 ‐ Section 190 xfer to the company 29/01/2010
(1 page)
16 February 2010Resolutions
  • RES13 ‐ Tranfer of issue cap approved/be wound up 29/01/2010
(1 page)
16 February 2010Resolutions
  • RES13 ‐ Section 190 xfer to the company 29/01/2010
(1 page)
16 February 2010Resolutions
  • RES13 ‐ Tranfer of issue cap approved/be wound up 29/01/2010
(1 page)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 13,652.00
(5 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 29/01/2010
(2 pages)
9 February 2010Resolutions
  • RES13 ‐ Section 190 29/01/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 13,652.00
(5 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 February 2010Appointment of a voluntary liquidator (1 page)
6 February 2010Appointment of a voluntary liquidator (1 page)
6 February 2010Appointment of a voluntary liquidator (1 page)
6 February 2010Declaration of solvency (3 pages)
6 February 2010Appointment of a voluntary liquidator (1 page)
6 February 2010Declaration of solvency (3 pages)
29 January 2010Appointment of David Hogan as a director (3 pages)
29 January 2010Appointment of Philip John Denton as a secretary (3 pages)
29 January 2010Termination of appointment of Andrew Davison as a director (2 pages)
29 January 2010Termination of appointment of Andrew Davison as a director (2 pages)
29 January 2010Appointment of David Hogan as a director (3 pages)
29 January 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
29 January 2010Appointment of Philip John Denton as a secretary (3 pages)
29 January 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
8 November 2009Incorporation (38 pages)
8 November 2009Incorporation (38 pages)