Company NameTimec 1343 Limited
Company StatusDissolved
Company Number07911158
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date6 May 2014 (10 years ago)
Previous NameFortress Facades Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Egon Neil Dennis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley House Wallis Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JB
Director NameMr Neville Boyd Rodgers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address48 Comber Road
Hillsborough
Co. Down
BT26 6LP
Northern Ireland
Director NameMr Richard Parsons
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(4 days after company formation)
Appointment Duration5 months, 1 week (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Munnery Lane
Darlington
Co. Durham
DL3 9BD

Location

Registered Address8 East Cliff Road
Spectrum Business Park
Seaham
Co. Durham
SR7 7PS
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Egon Neil Dennis
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
(3 pages)
21 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
(3 pages)
21 November 2012Appointment of Mr Egon Neil Dennis as a director (2 pages)
21 November 2012Termination of appointment of Richard Parsons as a director (1 page)
21 November 2012Appointment of Mr Egon Neil Dennis as a director (2 pages)
21 November 2012Termination of appointment of Richard Parsons as a director (1 page)
25 January 2012Company name changed fortress facades LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
(3 pages)
25 January 2012Change of name notice (2 pages)
25 January 2012Company name changed fortress facades LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
(3 pages)
25 January 2012Change of name notice (2 pages)
20 January 2012Termination of appointment of Neville Rodgers as a director (1 page)
20 January 2012Appointment of Mr Richard Parsons as a director (2 pages)
20 January 2012Termination of appointment of Neville Rodgers as a director (1 page)
20 January 2012Appointment of Mr Richard Parsons as a director (2 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)