Company NameE.Timm & Son Holdings Limited
Company StatusDissolved
Company Number00190194
CategoryPrivate Limited Company
Incorporation Date23 May 1923(100 years, 12 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Claude Timm
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(68 years, 7 months after company formation)
Appointment Duration20 years, 5 months (closed 22 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Saltmarshe
Goole
East Yorkshire
DN14 7RY
Director NameMr Nigel Charles Timm
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(68 years, 7 months after company formation)
Appointment Duration20 years, 5 months (closed 22 May 2012)
RoleCompany Director
Correspondence AddressCherry Garth
Sandholme Road
Gilberdyke Brough
East Yorkshire
HU15 2XH
Secretary NameMr Jeremy Claude Timm
NationalityBritish
StatusClosed
Appointed29 June 2001(78 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 22 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Saltmarshe
Goole
East Yorkshire
DN14 7RY
Director NameFrank Lefley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(68 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood
Mill House Lane
Goole
North Humberside
DN14 5JX
Director NameMr Reginald Claude Timm
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(68 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 June 2003)
RoleExecutive Consultant
Correspondence AddressSouth View
Mill Lane Saltmarshe
Howden
East Yorkshire
DN14 7RY
Secretary NameFrank Lefley
NationalityBritish
StatusResigned
Appointed25 December 1991(68 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood
Mill House Lane
Goole
North Humberside
DN14 5JX

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth£1,565,967
Cash£71,524
Current Liabilities£15,957

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 May 2012Final Gazette dissolved following liquidation (1 page)
22 May 2012Final Gazette dissolved following liquidation (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2012Return of final meeting in a members' voluntary winding up (3 pages)
22 February 2012Return of final meeting in a members' voluntary winding up (3 pages)
22 February 2012Liquidators' statement of receipts and payments to 8 February 2012 (6 pages)
22 February 2012Liquidators' statement of receipts and payments to 8 February 2012 (6 pages)
22 February 2012Liquidators statement of receipts and payments to 8 February 2012 (6 pages)
22 February 2012Liquidators statement of receipts and payments to 8 February 2012 (6 pages)
21 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
21 September 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
21 September 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
18 March 2010Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 18 March 2010 (2 pages)
18 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-10
(1 page)
18 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2010Appointment of a voluntary liquidator (1 page)
18 March 2010Appointment of a voluntary liquidator (1 page)
9 February 2010Annual return made up to 25 December 2009 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 38,200
(14 pages)
9 February 2010Annual return made up to 25 December 2009 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 38,200
(14 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 February 2009Return made up to 25/12/08; full list of members (5 pages)
24 February 2009Return made up to 25/12/08; full list of members (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 February 2008Return made up to 25/12/07; no change of members (7 pages)
5 February 2008Return made up to 25/12/07; no change of members (7 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
18 January 2007Return made up to 25/12/06; full list of members (7 pages)
18 January 2007Return made up to 25/12/06; full list of members (7 pages)
22 March 2006Return made up to 25/12/05; full list of members (7 pages)
22 March 2006Return made up to 25/12/05; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
9 April 2005Registered office changed on 09/04/05 from: dock silos albert street goole north humberside DN14 5SX (1 page)
9 April 2005Registered office changed on 09/04/05 from: dock silos albert street goole north humberside DN14 5SX (1 page)
7 March 2005Return made up to 25/12/04; full list of members (7 pages)
7 March 2005Return made up to 25/12/04; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 May 2004Particulars of mortgage/charge (4 pages)
7 May 2004Particulars of mortgage/charge (4 pages)
16 April 2004Full accounts made up to 27 April 2003 (14 pages)
16 April 2004Full accounts made up to 27 April 2003 (14 pages)
24 March 2004Return made up to 25/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2004Return made up to 25/12/03; full list of members (7 pages)
8 October 2003Full accounts made up to 28 April 2002 (15 pages)
8 October 2003Full accounts made up to 28 April 2002 (15 pages)
3 July 2003Registered office changed on 03/07/03 from: 145 boothferry road goole east yorkshire DN14 6AX (1 page)
3 July 2003Registered office changed on 03/07/03 from: 145 boothferry road goole east yorkshire DN14 6AX (1 page)
27 March 2003Return made up to 25/12/02; full list of members (7 pages)
27 March 2003Return made up to 25/12/02; full list of members (7 pages)
14 June 2002Re aud stat (1 page)
14 June 2002Auditor's resignation (1 page)
14 June 2002Re aud stat (1 page)
14 June 2002Auditor's resignation (1 page)
13 May 2002Group of companies' accounts made up to 29 April 2001 (24 pages)
13 May 2002Group of companies' accounts made up to 29 April 2001 (24 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Return made up to 25/12/01; full list of members (7 pages)
15 January 2002Return made up to 25/12/01; full list of members (7 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001Secretary resigned;director resigned (1 page)
15 January 2001Return made up to 25/12/00; full list of members (7 pages)
15 January 2001Return made up to 25/12/00; full list of members (7 pages)
25 August 2000Full group accounts made up to 30 April 2000 (39 pages)
25 August 2000Full group accounts made up to 30 April 2000 (39 pages)
11 January 2000Return made up to 25/12/99; full list of members (7 pages)
11 January 2000Return made up to 25/12/99; full list of members (7 pages)
25 October 1999Full group accounts made up to 25 April 1999 (22 pages)
25 October 1999Full group accounts made up to 25 April 1999 (22 pages)
11 January 1999Return made up to 25/12/98; no change of members (4 pages)
11 January 1999Return made up to 25/12/98; no change of members (4 pages)
31 December 1998Full group accounts made up to 26 April 1998 (22 pages)
31 December 1998Full group accounts made up to 26 April 1998 (22 pages)
18 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 January 1998Return made up to 25/12/97; no change of members (4 pages)
6 January 1998Full group accounts made up to 27 April 1997 (23 pages)
6 January 1998Return made up to 25/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1998Full group accounts made up to 27 April 1997 (23 pages)
7 January 1997Return made up to 25/12/96; full list of members (6 pages)
7 January 1997Full group accounts made up to 28 April 1996 (24 pages)
7 January 1997Return made up to 25/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1997Full group accounts made up to 28 April 1996 (24 pages)
9 January 1996Full group accounts made up to 23 April 1995 (24 pages)
9 January 1996Return made up to 25/12/95; no change of members (4 pages)
9 January 1996Full group accounts made up to 23 April 1995 (24 pages)
9 January 1996Return made up to 25/12/95; no change of members (4 pages)
6 May 1993Memorandum and Articles of Association (8 pages)
6 May 1993Memorandum and Articles of Association (8 pages)
25 April 1993Memorandum and Articles of Association (8 pages)
25 April 1993Memorandum and Articles of Association (8 pages)
18 January 1965Certificate of incorporation (1 page)
18 January 1965Certificate of incorporation (1 page)
25 May 1923Certificate of incorporation (1 page)
25 May 1923Certificate of incorporation (1 page)