Company NameTimaview Limited
Company StatusDissolved
Company Number03002863
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMs Denise Nichola Jagger
NationalityBritish
StatusClosed
Appointed19 February 1996(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 15 August 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Director NameAnthony Denunzio
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crofts
Kirkby Wharfe
Tadcaster
North Yorkshire
LS24 9DE
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 December 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameClare Adele Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 17 February 1995)
RoleSolicitor
Correspondence Address10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed09 January 1995(3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 December 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameMr Martin T Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 months after company formation)
Appointment Duration1 year (resigned 19 February 1996)
RoleAccountant
Correspondence AddressFlat 2 44 Street Lane
Leeds
West Yorkshire
LS8 2ET
Director NameMr Richard James Phillips
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 months after company formation)
Appointment Duration1 year (resigned 19 February 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHornington Grange
Bolton Percy
York
North Yorkshire
YO5 7AT
Director NameMr Christopher John Story
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(2 months after company formation)
Appointment Duration1 year (resigned 19 February 1996)
RoleAssistant Treasurer
Country of ResidenceEngland
Correspondence AddressLower Birkhouse Cottage
Baliff Bridge
Brighouse
West Yorkshire
HD6 4JL
Secretary NameNicholas Ian Cooper
NationalityBritish
StatusResigned
Appointed17 February 1995(2 months after company formation)
Appointment Duration1 year (resigned 19 February 1996)
RoleCompany Director
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 1999)
RoleFinance Director
Correspondence AddressPyefield House Farm
Dacre
Harrogate
North Yorkshire
HG3 4AD
Director NameMr Philip Richard Langsdale
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(1 year, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Highbury Place
London
N5 1QP

Location

Registered AddressAsda House
Southvbank
Great Wilson Street
Leeds
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts2 May 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
16 March 2000Application for striking-off (1 page)
25 January 2000Return made up to 19/12/99; full list of members (6 pages)
24 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
22 February 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
22 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
28 January 1999Return made up to 19/12/98; no change of members (6 pages)
2 March 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
2 March 1998Return made up to 19/12/97; full list of members (6 pages)
2 March 1998Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 March 1998Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page)
28 January 1997Return made up to 19/12/96; no change of members (6 pages)
28 January 1997Director resigned (1 page)
17 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1996Memorandum and Articles of Association (16 pages)
14 March 1996New director appointed (4 pages)
13 March 1996New director appointed (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (2 pages)
2 February 1996Return made up to 19/12/95; full list of members (8 pages)
2 February 1996Registered office changed on 02/02/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)