Company NameTimec 1398 Limited
Company StatusDissolved
Company Number08380524
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Daniel Scott Thompson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(1 month, 4 weeks after company formation)
Appointment Duration7 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address398a Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
Secretary NameLynn Wilson
NationalityBritish
StatusClosed
Appointed28 March 2013(1 month, 4 weeks after company formation)
Appointment Duration7 years, 5 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address398a Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address398a Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
Director NameMr Neil Graham Baxter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(1 month, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address398a Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2016)
RoleCompany Director / Ceo
Country of ResidenceUnited Kingdom
Correspondence Address398a Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed29 January 2013(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitetprojects.co.uk
Email address[email protected]
Telephone0191 4910771
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address398a Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (3 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
1 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 25/02/2016
(1 page)
15 March 2016Sub-division of shares on 25 February 2016 (5 pages)
15 March 2016Sub-division of shares on 25 February 2016 (5 pages)
15 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 25/02/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 111.12
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 111.12
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Termination of appointment of Christopher Scott Thompson as a director on 28 January 2016 (1 page)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Termination of appointment of Christopher Scott Thompson as a director on 28 January 2016 (1 page)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2015Secretary's details changed for Lynn Wilson on 12 January 2015 (1 page)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Secretary's details changed for Lynn Wilson on 12 January 2015 (1 page)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
8 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
8 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 June 2014Director's details changed for Mr Daniel Scott Thompson on 9 May 2014 (2 pages)
10 June 2014Director's details changed for Mr Daniel Scott Thompson on 9 May 2014 (2 pages)
10 June 2014Director's details changed for Mr Daniel Scott Thompson on 9 May 2014 (2 pages)
2 June 2014Termination of appointment of Neil Baxter as a director (1 page)
2 June 2014Termination of appointment of Neil Baxter as a director (1 page)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
4 December 2013Resolutions
  • RES13 ‐ Section 175 27/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 December 2013Resolutions
  • RES13 ‐ Section 175 27/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
9 April 2013Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
9 April 2013Appointment of Mr Christopher Scott Thompson as a director (3 pages)
9 April 2013Appointment of Lynn Wilson as a secretary (3 pages)
9 April 2013Appointment of Neil Baxter as a director (3 pages)
9 April 2013Appointment of Mr Christopher Scott Thompson as a director (3 pages)
9 April 2013Appointment of Neil Baxter as a director (3 pages)
9 April 2013Appointment of Lynn Wilson as a secretary (3 pages)
9 April 2013Termination of appointment of Andrew Davison as a director (2 pages)
9 April 2013Appointment of Daniel Thompson as a director (3 pages)
9 April 2013Appointment of Daniel Thompson as a director (3 pages)
9 April 2013Termination of appointment of Andrew Davison as a director (2 pages)
9 April 2013Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
2 April 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 2 April 2013 (1 page)
28 March 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
28 March 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100
(3 pages)
28 March 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
29 January 2013Incorporation (28 pages)
29 January 2013Incorporation (28 pages)