Company NameTimescape 2000 Limited
DirectorsDavid Michael Thomas and Peter William Harris
Company StatusDissolved
Company Number03275315
CategoryPrivate Limited Company
Incorporation Date7 November 1996(27 years, 4 months ago)
Previous NameThomas Ems Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameDavid Michael Thomas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1996(4 days after company formation)
Appointment Duration27 years, 4 months
RoleSecretary
Correspondence Address48 Millbrook Gardens
Dewsbury
West Yorkshire
WF13 4SF
Director NamePeter William Harris
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(4 months, 2 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address22 The Leylands
Lytham St Annes
Lancashire
FY8 5QS
Secretary NameDavid Michael Thomas
NationalityBritish
StatusCurrent
Appointed27 March 1997(4 months, 2 weeks after company formation)
Appointment Duration27 years
RoleSecretary
Correspondence Address48 Millbrook Gardens
Dewsbury
West Yorkshire
WF13 4SF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameChristine Margaret Thomas
NationalityBritish
StatusResigned
Appointed11 November 1996(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 March 1997)
RoleSecretary
Correspondence Address72 Cullingworth Street
Dewsbury
West Yorkshire
WF13 4AN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressGeoffrey Martin & Co St James'S
House 28 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 August 2003Dissolved (1 page)
29 January 2003Liquidators statement of receipts and payments (5 pages)
1 August 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
11 August 2000Liquidators statement of receipts and payments (5 pages)
8 August 2000Registered office changed on 08/08/00 from: c/o geoffrey martin & co 30 park cross street leeds west yorkshire LS1 2QH (1 page)
16 November 1999Memorandum and Articles of Association (10 pages)
4 November 1999Memorandum and Articles of Association (11 pages)
28 October 1999Company name changed thomas ems LIMITED\certificate issued on 29/10/99 (2 pages)
30 July 1999Appointment of a voluntary liquidator (1 page)
30 July 1999Statement of affairs (6 pages)
30 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 1999Registered office changed on 20/07/99 from: hanover house 22 clarendon road leeds LS2 9NZ (1 page)
7 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
17 November 1998Return made up to 07/11/98; change of members (6 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 December 1997Return made up to 07/11/97; full list of members
  • 363(287) ‐ Registered office changed on 18/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
16 April 1997Nc inc already adjusted 27/03/97 (1 page)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 April 1997Ad 27/03/97--------- premium £ si 33999@1=33999 £ ic 1/34000 (2 pages)
6 April 1997Memorandum and Articles of Association (5 pages)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
4 April 1997Company name changed thomas E.M.S. (uk) LIMITED\certificate issued on 07/04/97 (3 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997New director appointed (2 pages)
2 January 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Registered office changed on 13/11/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
7 November 1996Incorporation (16 pages)