Company NameTimeload Version 1 Limited
Company StatusDissolved
Company Number02684639
CategoryPrivate Limited Company
Incorporation Date5 February 1992(32 years, 2 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameTimeload Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDick Eykel
Date of BirthApril 1939 (Born 85 years ago)
NationalityDutch
StatusClosed
Appointed01 August 2002(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressDorpsweg 185
Maartensdijk
3738-Cd
The Netherlands
Secretary NameMr Colin Glass
NationalityBritish
StatusClosed
Appointed28 May 2003(11 years, 3 months after company formation)
Appointment Duration1 year (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Director NameMr Anthony Keith Timberlake
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 15 March 1993)
RoleManagement Consultant
Correspondence Address59 Wellington Road
Edgbaston
Birmingham
West Midlands
B15 2ER
Director NameMr Gordon James Pearson
Date of BirthDecember 1940 (Born 83 years ago)
StatusResigned
Appointed27 February 1992(3 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 01 April 1992)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Benfield Road
Oundle
Peterborough
PE8 4EU
Director NameDavid Norman Moir
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressBeltons Hill
Spaldwick
Huntingdon
Cambridgeshire
PE18 0YT
Director NameMr Simon Charles Bates McDaide
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1993)
RoleCo Director
Correspondence AddressThe Gatehouse Leamington Road
Kenilworth
Warwickshire
CV8 2LP
Secretary NameMr Anthony Keith Timberlake
NationalityBritish
StatusResigned
Appointed27 February 1992(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 15 March 1993)
RoleManagement Consultant
Correspondence Address59 Wellington Road
Edgbaston
Birmingham
West Midlands
B15 2ER
Director NameMr Nigel Alexander Spencer Robertson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 1996)
RoleChief Executive Officer
Correspondence AddressThornycroft
Woodstock Road
Charlbury
Oxfordshire
OX7 3ET
Director NameJonathan Bushby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 1994)
RoleCompany Director
Correspondence Address5 Kings Quay
London
SW10 0UX
Director NameMr Fred Liggins
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 September 1993)
RoleCompany Director
Correspondence Address122 Regent Street
Leamington Spa
Warwickshire
CV32 4NR
Director NameRobert Johan Henri Bonnier
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed06 January 1995(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 June 2001)
RoleChief Financial Officer
Correspondence Address39 Royal Crescent
London
W11 4SN
Secretary NameTracy Ann Donovan
NationalityBritish
StatusResigned
Appointed06 January 1995(2 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 1995)
RoleCs/Financial Controller
Correspondence Address71 Northall Road
Barnehurst
Kent
DA7 6JF
Director NameMr Bryan Robert Wood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed07 March 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 1996)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10 Rue De L'Hotel De Ville
Geneva 1204
Switzerland
Foreign
Secretary NameRobert Johan Henri Bonnier
NationalityBritish
StatusResigned
Appointed02 April 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 1996)
RoleChief Financial Officer
Correspondence AddressFlat 3 73 Holland Park
London
W11 3SL
Director NameRonald Zimet
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 1997)
RoleCompany Director
Correspondence AddressHerbert Samuelstraat 32
Apartment 11
Tel Aviv
63018
Secretary NameVictoria Mary Francis
NationalityBritish
StatusResigned
Appointed18 December 1996(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1999)
RoleSecretary
Correspondence Address66 Deanhill Court
Upper Richmond Road
London
SW14 7DL
Secretary NameRonald Dorjee
NationalityDutch
StatusResigned
Appointed01 April 1999(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 April 2001)
RoleCompany Director
Correspondence AddressPijlstraat 1d
1411 Re Naarden-Vesting
The Netherlands
Secretary NameSuzanna Marjan Temple Morris
NationalityBritish
StatusResigned
Appointed26 April 2001(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 2003)
RoleCompany Director
Correspondence Address12a Penzance Place
London
W11 4PA
Director NameJon William Molyneux
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(9 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 November 2001)
RoleCompany Director
Correspondence Address56e Saint Quintins Avenue
London
W10 6PA
Director NameTerence Edward Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(9 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 2002)
RoleManaging Director
Correspondence Address22 Hempstead Lane
Potten End
Berkhamsted
Herts
HP4 2SD
Director NameGuilford Paul Julian Dudley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2003)
RoleChatered Accountant
Correspondence Address53 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1SX
Director NameBrian Wadsworth
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(11 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 November 2003)
RoleSales And Marketing Director
Correspondence Address21 Wike Ridge Mount
Wigton Park
Leeds
LS17 9NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 January 1992
Appointment Duration3 weeks, 6 days (resigned 27 February 1992)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 1992
Appointment Duration3 weeks, 6 days (resigned 27 February 1992)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameFinancial & Business Services Limited (Corporation)
StatusResigned
Appointed01 April 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 1995)
Correspondence Address5 Kings Quay
Chelsea Harbour
London
SW10 0UX

Location

Registered AddressPhoton House
Percy Street
Leeds
West Yorkshire
LS12 1EG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Application for striking-off (1 page)
19 November 2003Director resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: bakers house bakers road uxbridge middlesex UB8 1RG (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003New director appointed (2 pages)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 October 2002Secretary's particulars changed (1 page)
1 October 2002Auditor's resignation (1 page)
10 September 2002Registered office changed on 10/09/02 from: beaufort house cricket field road uxbridge middlesex UB8 1QG (1 page)
9 August 2002New director appointed (3 pages)
9 August 2002Director resigned (1 page)
10 July 2002Full accounts made up to 31 December 2001 (12 pages)
16 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2002Return made up to 01/04/02; no change of members (6 pages)
18 January 2002Registered office changed on 18/01/02 from: scoot house cricket field road uxbridge middlesex UB8 1QG (1 page)
13 December 2001New director appointed (3 pages)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (3 pages)
26 October 2001Full accounts made up to 31 December 2000 (13 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
20 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 January 2001Full accounts made up to 30 September 1999 (16 pages)
7 November 2000Registered office changed on 07/11/00 from: information house parkway court oxford OX4 2JY (1 page)
2 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
11 May 2000Return made up to 01/04/00; full list of members (7 pages)
7 October 1999Full accounts made up to 30 September 1998 (12 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 June 1999New secretary appointed (2 pages)
12 August 1998Full accounts made up to 30 September 1997 (12 pages)
20 January 1998Ad 12/06/97--------- £ si [email protected]=40 £ ic 751944/751984 (2 pages)
20 January 1998Statement of affairs (9 pages)
1 September 1997Director's particulars changed (1 page)
16 June 1997Return made up to 02/06/97; full list of members (6 pages)
13 June 1997Director resigned (1 page)
11 June 1997Full accounts made up to 30 September 1996 (13 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997Director resigned (1 page)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1996Return made up to 02/06/96; full list of members (8 pages)
17 September 1996Director's particulars changed (1 page)
17 September 1996Secretary's particulars changed;director's particulars changed (1 page)
9 September 1996Registered office changed on 09/09/96 from: 19 buckingham street london WC2N 6EF (1 page)
5 August 1996Full group accounts made up to 30 September 1995 (24 pages)
10 April 1996Conso s-div 26/02/96 (1 page)
10 April 1996Ad 26/02/96--------- us$ si [email protected]=16 us$ ic 193/209 (2 pages)
10 April 1996Us$ nc 194/211 26/02/96 (1 page)
10 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(15 pages)
29 February 1996Us$ nc 0/194 31/01/96 (1 page)
29 February 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
29 February 1996Memorandum and Articles of Association (28 pages)
29 February 1996Ad 31/01/96--------- us$ si [email protected]=193 us$ ic 0/193 (4 pages)
13 February 1996Ad 02/01/95--------- £ si [email protected] (4 pages)
13 February 1996Ad 14/10/95--------- £ si [email protected]=265 £ ic 765981/766246 (2 pages)
13 February 1996Ad 22/12/95--------- £ si [email protected]=17 £ ic 766246/766263 (2 pages)
13 February 1996Ad 28/12/95--------- £ si [email protected]=7 £ ic 766263/766270 (2 pages)
7 February 1996Ad 14/10/95--------- £ si [email protected]=85 £ ic 765886/765971 (2 pages)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Ad 14/11/95-02/01/96 £ si [email protected]=386 £ ic 765500/765886 (2 pages)
23 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1995Particulars of mortgage/charge (8 pages)
4 July 1995Full accounts made up to 30 September 1994 (11 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Return made up to 02/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995New director appointed (2 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
24 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1995£ nc 2000/1002000 07/03/95 (1 page)
24 March 1995Ad 07/03/95--------- £ si 750000@1=750000 £ ic 15500/765500 (2 pages)