Company NameTimeload Content Limited
Company StatusDissolved
Company Number03946942
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameScoot Content 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(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressDorpsweg 185
Maartensdijk
3738-Cd
The Netherlands
Secretary NameMr Colin Glass
NationalityBritish
StatusClosed
Appointed28 May 2003(3 years, 2 months after company formation)
Appointment Duration1 year (closed 22 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Director NameTom Vandendooren
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed25 May 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2001)
RoleMgr
Correspondence AddressPameiblok 2
Asse
1730
Belgium
Director NameMr Charles Webb
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 2001)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm Cottage
Hempton
Banbury
Oxfordshire
OX15 0QY
Secretary NameAlexander Rietjens
NationalityBritish
StatusResigned
Appointed25 May 2000(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressFloralaan West 183
Eindhoven
5644 Bk
Noord Brabant
The Netherlands
Secretary NameSuzanna Marjan Temple Morris
NationalityBritish
StatusResigned
Appointed01 March 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (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 July 2001(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 November 2001)
RoleCompany Director
Correspondence Address56e Saint Quintins Avenue
London
W10 6PA
Director NameGuilford Paul Julian Dudley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2003)
RoleChartered Accountant
Correspondence Address53 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1SX
Director NameTerence Edward Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(1 year, 8 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 NameBrian Wadsworth
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(3 years, 2 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 NameHalco Management Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

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

Financials

Year2014
Net Worth-£610,487
Current Liabilities£610,487

Accounts

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

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 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 2003Director resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New director appointed (2 pages)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 March 2003Return made up to 14/03/03; full list of members (7 pages)
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 2002Director resigned (1 page)
9 August 2002New director appointed (3 pages)
10 July 2002Full accounts made up to 31 December 2001 (12 pages)
16 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2002Return made up to 14/03/02; full list 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 2001Director resigned (1 page)
13 December 2001New director appointed (3 pages)
13 December 2001New director appointed (3 pages)
13 December 2001Director resigned (1 page)
17 October 2001Full accounts made up to 31 December 2000 (11 pages)
4 October 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
30 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 2001New secretary appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: information house john smith drive, oxford business park, oxford oxfordshire OX4 2JY (1 page)
14 November 2000Accounting reference date shortened from 13/09/01 to 31/12/00 (1 page)
13 June 2000Accounting reference date extended from 31/03/01 to 13/09/01 (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Memorandum and Articles of Association (15 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: 8-10 new fetter lane london EC4A 1RS (1 page)
6 June 2000Director resigned (1 page)
23 March 2000Company name changed charco 818 LIMITED\certificate issued on 23/03/00 (2 pages)
14 March 2000Incorporation (21 pages)