Company NameTimmgrain Limited
Company StatusDissolved
Company Number01421425
CategoryPrivate Limited Company
Incorporation Date18 May 1979(44 years, 11 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NameGoldmaize Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Jeremy Claude Timm
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(12 years, 7 months after company formation)
Appointment Duration19 years, 7 months (closed 02 August 2011)
RoleChairman-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
Appointed21 December 1991(12 years, 7 months after company formation)
Appointment Duration19 years, 7 months (closed 02 August 2011)
RoleCompany Director
Correspondence AddressCherry Garth
Sandholme Road
Gilberdyke Brough
East Yorkshire
HU15 2XH
Secretary NameMr Jeremy Claude Timm
NationalityBritish
StatusClosed
Appointed29 June 2001(22 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 02 August 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Saltmarshe
Goole
East Yorkshire
DN14 7RY
Director NamePatrick William Farnsworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 1993)
RoleDirector/Chairman
Correspondence AddressWestfield
Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Director NameFrank Lefley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(12 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2001)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood
Mill House Lane
Goole
North Humberside
DN14 5JX
Director NameJohn Angus McLaren Oughtred
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Mill House Low Mill Lane
North Cave
Brough
North Humberside
HU15 2NR
Director NameMr Bernard Pearson Payling
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressBeach Dene Beach Avenue
Airmyn
Goole
North Humberside
NN11 4BN
Secretary NameFrank Lefley
NationalityBritish
StatusResigned
Appointed21 December 1991(12 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
Director NameCharles Dennis Fairweather
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 June 2003)
RoleManaging Director
Correspondence Address9 Wood View
Airmyn
Goole
North Humberside
DN14 8LA
Director NameMichel Reijmers
Date of BirthDecember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed24 June 2003(24 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 July 2004)
RoleManaging Director
Correspondence AddressLekdijk- West 53a
Bergambacht
2861 Es
Director NameJacques Traens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed24 June 2003(24 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 July 2004)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressOudezak Straat 11
Oedelem
8730

Location

Registered AddressKelham House
Kelham Street
Doncaster
South Yorkshire
DN1 3RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

1000 at 1E Timm & Son Holdings Limited
50.00%
Ordinary
500 at 1Micon Beheer B V
25.00%
Ordinary
500 at 1Rice & Cereal Consultancy N V
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,056
Cash£274
Current Liabilities£3,330

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 February 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 2,000
(14 pages)
9 February 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 2,000
(14 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 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 21/12/08; full list of members (5 pages)
24 February 2009Return made up to 21/12/08; 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 21/12/07; no change of members (7 pages)
5 February 2008Return made up to 21/12/07; no change of members (7 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
18 January 2007Return made up to 21/12/06; full list of members (7 pages)
18 January 2007Return made up to 21/12/06; 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)
23 February 2006Return made up to 21/12/05; full list of members (7 pages)
23 February 2006Return made up to 21/12/05; full list of members (7 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 21/12/04; full list of members (8 pages)
7 March 2005Return made up to 21/12/04; full list of members (8 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)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 December 2004Full accounts made up to 27 April 2003 (15 pages)
10 December 2004Full accounts made up to 27 April 2003 (15 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2004Return made up to 21/12/03; full list of members (8 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)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: 145 boothferry road goole east yorkshire DN14 6AX (1 page)
1 July 2003Registered office changed on 01/07/03 from: 145 boothferry road goole east yorkshire DN14 6AX (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
28 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 March 2003Return made up to 21/12/02; full list of members (7 pages)
27 March 2003Return made up to 21/12/02; full list of members (7 pages)
14 June 2002Auditor's resignation (1 page)
14 June 2002Auditor's resignation (1 page)
14 June 2002Re aud stat (1 page)
14 June 2002Re aud stat (1 page)
13 May 2002Full accounts made up to 29 April 2001 (16 pages)
13 May 2002Full accounts made up to 29 April 2001 (16 pages)
11 January 2002Return made up to 21/12/01; full list of members (7 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
15 January 2001Return made up to 21/12/00; full list of members (7 pages)
15 January 2001Return made up to 21/12/00; full list of members (7 pages)
25 August 2000Full accounts made up to 30 April 2000 (15 pages)
25 August 2000Full accounts made up to 30 April 2000 (15 pages)
11 January 2000Return made up to 21/12/99; full list of members (7 pages)
11 January 2000Return made up to 21/12/99; full list of members (7 pages)
25 October 1999Full accounts made up to 25 April 1999 (15 pages)
25 October 1999Full accounts made up to 25 April 1999 (15 pages)
31 December 1998Full accounts made up to 26 April 1998 (15 pages)
31 December 1998Full accounts made up to 26 April 1998 (15 pages)
31 December 1998Return made up to 21/12/98; no change of members (4 pages)
31 December 1998Return made up to 21/12/98; no change of members (4 pages)
5 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 January 1998Full accounts made up to 27 April 1997 (14 pages)
6 January 1998Full accounts made up to 27 April 1997 (14 pages)
7 January 1997Return made up to 21/12/96; full list of members (6 pages)
7 January 1997Return made up to 21/12/96; 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)
30 August 1996Full accounts made up to 28 April 1996 (14 pages)
30 August 1996Full accounts made up to 28 April 1996 (14 pages)
8 January 1996Full accounts made up to 23 April 1995 (15 pages)
8 January 1996Return made up to 21/12/95; no change of members (4 pages)
8 January 1996Return made up to 21/12/95; no change of members (4 pages)
8 January 1996Full accounts made up to 23 April 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)