Company NameTimec 1346 Limited
Company StatusDissolved
Company Number07836537
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 4 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Laura Mary Drew
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 25 November 2014)
RoleIT Consultant
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
Appointed07 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameKaren Hilary Glencross
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 20 February 2013)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameMr Ian Peacock
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(3 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NamePeter Ashmore
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(3 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 February 2013)
RoleRevenues Officer- Durham County Council
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameMr John Stephen Weeks
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(3 months, 4 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 28 March 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameAnthony Andrew Waters
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(4 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 May 2012)
RolePensions Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameMrs Victoria Kate Gill
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(5 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameDenis Pinnegar
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(5 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 20 February 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameMr Ian Stuart Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(5 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameCraig McKenna
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(7 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 September 2012)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed07 November 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 60 other UK companies use this postal address

Shareholders

1 at £1Laura Drew
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
4 August 2014Application to strike the company off the register (3 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
28 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 June 2013Termination of appointment of Denis Pinnegar as a director (1 page)
12 June 2013Termination of appointment of Denis Pinnegar as a director (1 page)
12 June 2013Termination of appointment of Ian Wilkinson as a director (1 page)
12 June 2013Termination of appointment of Victoria Gill as a director (1 page)
12 June 2013Termination of appointment of Karen Glencross as a director (1 page)
12 June 2013Termination of appointment of Peter Ashmore as a director (1 page)
12 June 2013Termination of appointment of Victoria Gill as a director (1 page)
12 June 2013Termination of appointment of Peter Ashmore as a director (1 page)
12 June 2013Termination of appointment of Karen Glencross as a director (1 page)
12 June 2013Termination of appointment of Ian Wilkinson as a director (1 page)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
13 September 2012Termination of appointment of Craig Mckenna as a director (1 page)
13 September 2012Termination of appointment of Craig Mckenna as a director (1 page)
7 August 2012Termination of appointment of Anthony Waters as a director (1 page)
7 August 2012Termination of appointment of Anthony Waters as a director (1 page)
12 June 2012Appointment of Craig Mckenna as a director (2 pages)
12 June 2012Appointment of Craig Mckenna as a director (2 pages)
17 May 2012Appointment of Mr Ian Stuart Wilkinson as a director (2 pages)
17 May 2012Appointment of Mr Ian Stuart Wilkinson as a director (2 pages)
2 May 2012Company name changed timec 1360 LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2012Company name changed darlington football club 1883 LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2012Company name changed timec 1360 LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2012Company name changed darlington football club 1883 LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2012Appointment of Denis Pinnegar as a director (2 pages)
17 April 2012Appointment of Mrs Victoria Kate Gill as a director (2 pages)
17 April 2012Appointment of Denis Pinnegar as a director (2 pages)
17 April 2012Appointment of Mrs Victoria Kate Gill as a director (2 pages)
28 March 2012Termination of appointment of John Weeks as a director (1 page)
28 March 2012Termination of appointment of John Weeks as a director (1 page)
27 March 2012Termination of appointment of Ian Peacock as a director (2 pages)
27 March 2012Appointment of Anthony Andrew Waters as a director (2 pages)
27 March 2012Appointment of Anthony Andrew Waters as a director (2 pages)
27 March 2012Termination of appointment of Ian Peacock as a director (2 pages)
6 March 2012Appointment of Mr John Stephen Weeks as a director (2 pages)
6 March 2012Appointment of Mr John Stephen Weeks as a director (2 pages)
2 March 2012Appointment of Peter Ashmore as a director (2 pages)
2 March 2012Appointment of Peter Ashmore as a director (2 pages)
21 February 2012Appointment of Mr Ian Peacock as a director (2 pages)
21 February 2012Appointment of Mr Ian Peacock as a director (2 pages)
17 February 2012Appointment of Karen Hilary Glencross as a director (2 pages)
17 February 2012Appointment of Karen Hilary Glencross as a director (2 pages)
16 February 2012Appointment of Laura Drew as a director (2 pages)
16 February 2012Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
16 February 2012Termination of appointment of Andrew Davison as a director (1 page)
16 February 2012Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
16 February 2012Termination of appointment of Andrew Davison as a director (1 page)
16 February 2012Appointment of Laura Drew as a director (2 pages)
14 February 2012Company name changed timec 1336 LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Company name changed timec 1336 LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2011Incorporation (28 pages)
7 November 2011Incorporation (28 pages)