Company NameTimemile Limited
Company StatusDissolved
Company Number00847109
CategoryPrivate Limited Company
Incorporation Date29 April 1965(59 years ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)
Previous NameH.J. Whalley & Sons Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Walter Dunlop
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(35 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Greenstiles Lane
Swanland
East Yorkshire
HU14 3NH
Director NameGeorge Anthony Warburton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(35 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressNorthfield Farm
Huggate
York
YO42 1YN
Secretary NameMr Philip John Shepherd
NationalityBritish
StatusClosed
Appointed23 March 2001(35 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelensgate House
Carr Lane Weel
Beverley
East Yorkshire
HU17 0SQ
Director NameMr Edward Ivor Whalley
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(27 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 March 2001)
RoleFuneral Director
Correspondence AddressDurton House Durton Lane
Broughton
Preston
Lancashire
PR3 5LE
Director NameMr John Mayson Whalley
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(27 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 March 2001)
RoleCompany Director
Correspondence AddressDilworth House Dilworth Lane
Longridge
Preston
Lancashire
PR3 3ST
Director NameMr Lucie Mary Whalley
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(27 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 March 2001)
RoleCompany Director
Correspondence AddressDurton House Burton Lane
Broughton
Preston
Lancashire
PR3 5LE
Secretary NameMr Edward Ivor Whalley
NationalityBritish
StatusResigned
Appointed20 November 1992(27 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 March 2001)
RoleCompany Director
Correspondence AddressDurton House Durton Lane
Broughton
Preston
Lancashire
PR3 5LE

Location

Registered AddressC-O Beverley Veneers Limited
Grovehill Road
Beverley
East Yorkshire
HU17 0JJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Financials

Year2014
Net Worth£146,259

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
7 May 2003Application for striking-off (1 page)
18 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
8 January 2002Return made up to 20/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2001New director appointed (3 pages)
22 October 2001New secretary appointed (4 pages)
22 October 2001New director appointed (3 pages)
24 July 2001Secretary resigned;director resigned (1 page)
24 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
19 June 2001Company name changed H.J. whalley & sons LIMITED\certificate issued on 19/06/01 (2 pages)
31 May 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
31 May 2001Registered office changed on 31/05/01 from: 94 ripon street preston lancashire PR1 7UJ (1 page)
14 March 2001Director resigned (2 pages)
18 December 2000Return made up to 20/11/00; full list of members (7 pages)
20 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
14 December 1999Return made up to 20/11/99; full list of members (7 pages)
27 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
25 November 1998Return made up to 20/11/98; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
15 December 1997Return made up to 20/11/97; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
5 December 1996Return made up to 20/11/96; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
7 December 1995Return made up to 20/11/95; no change of members (4 pages)
27 November 1995Accounts for a small company made up to 31 May 1995 (14 pages)