Company NameTimec 1304 Limited
Company StatusDissolved
Company Number07511480
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian William Darcy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(3 weeks, 2 days after company formation)
Appointment Duration10 years (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Raymond John Darcy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(3 weeks, 2 days after company formation)
Appointment Duration9 years, 3 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed31 January 2011(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressTime Central
32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,166
Current Liabilities£10,166

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (3 pages)
9 November 2020Termination of appointment of Raymond John Darcy as a director on 15 June 2020 (1 page)
10 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
5 March 2019Director's details changed for Mr Raymond John Darcy on 5 March 2019 (2 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
29 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
29 April 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
28 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
25 February 2011Appointment of Mr Raymond John Darcy as a director (3 pages)
25 February 2011Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
25 February 2011Termination of appointment of Andrew Davison as a director (2 pages)
25 February 2011Appointment of Mr Raymond John Darcy as a director (3 pages)
25 February 2011Termination of appointment of Andrew Davison as a director (2 pages)
25 February 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 2
(4 pages)
25 February 2011Appointment of Mr Ian William Darcy as a director (3 pages)
25 February 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 2
(4 pages)
25 February 2011Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
25 February 2011Appointment of Mr Ian William Darcy as a director (3 pages)
31 January 2011Incorporation (28 pages)
31 January 2011Incorporation (28 pages)