Company NameTimehouse Limited
Company StatusDissolved
Company Number03213030
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameJohn Alan Dean
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1996(same day as company formation)
RoleJeweller
Correspondence AddressWoodhouse Farmhouse Woodhouse Lane
Emley
Huddersfield
West Yorkshire
HD8 9QX
Secretary NameJohn Alan Dean
NationalityBritish
StatusCurrent
Appointed17 June 1996(same day as company formation)
RoleJeweller
Correspondence AddressWoodhouse Farmhouse Woodhouse Lane
Emley
Huddersfield
West Yorkshire
HD8 9QX
Director NameWilliam Grant Allan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1996(1 month, 4 weeks after company formation)
Appointment Duration27 years, 8 months
RoleRetailer
Correspondence Address4 Newmarket Street
Ayr
Ayrshire
KA7 1LJ
Scotland
Director NameBarry Auberon Bott
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1996(1 month, 4 weeks after company formation)
Appointment Duration27 years, 8 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address47 Welford Road
Blaby
Leicester
Leicestershire
LE8 4FT
Director NameMr Robert Charles Johnson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1996(1 month, 4 weeks after company formation)
Appointment Duration27 years, 8 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address294 Higham Lane
Nuneaton
Warwickshire
CV11 6AR
Director NameMr Allan Stuart Monaghan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1996(1 month, 4 weeks after company formation)
Appointment Duration27 years, 8 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address43 Nunholm Road
Dumfries
DG1 1JW
Scotland
Director NameJonathan Robert Mason
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(same day as company formation)
RoleSolicitor
Correspondence Address16 Outlane
Emley
Huddersfield
West Yorkshire
HD8 9RL
Director NameCharles George Alexander
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 month, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 1996)
RoleJeweller
Correspondence AddressTremasare Blackberry Lane
Summerhill
Douglas
Isle Of Man
IM1 2EG
Director NameRalph Bembridge
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address47 Merrow Lane
Burpham
Guildford
Surrey
GU4 7LQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/0 Gibson
12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 July 2003Dissolved (1 page)
11 April 2003Amending form 4.72 (4 pages)
7 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
31 July 2002Liquidators statement of receipts and payments (5 pages)
6 February 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (11 pages)
17 February 2000Statement of affairs (5 pages)
7 February 2000Appointment of a voluntary liquidator (1 page)
7 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2000Registered office changed on 02/02/00 from: 2 tyrrel street bradford west yorkshire BD1 1RJ (1 page)
1 October 1999Director resigned (1 page)
2 July 1999Return made up to 17/06/99; no change of members (6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 May 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
25 September 1998Return made up to 17/06/98; no change of members (6 pages)
4 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 October 1997Ad 16/10/97--------- £ si 9098@1=9098 £ ic 2/9100 (2 pages)
28 October 1997£ nc 1000/9100 16/10/97 (1 page)
28 October 1997Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
17 October 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
22 June 1996Secretary resigned (1 page)
17 June 1996Incorporation (16 pages)