Company NameTimedeal Limited
Company StatusDissolved
Company Number04252511
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 8 months ago)
Dissolution Date6 February 2007 (17 years, 1 month ago)
Previous NameLeeds Commercial Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Christopher John Miller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliff House Barrowby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HX
Secretary NameDenise Caroline Miller
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCliff House
Barrowby Lane
Kirkby Overblow
HG3 1HX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWestbourne House
60 Bagley Lane
Farsley
Leeds
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
1 September 2006Application for striking-off (1 page)
17 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
25 July 2005Return made up to 16/07/05; full list of members (2 pages)
25 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
9 July 2004Return made up to 16/07/04; full list of members (6 pages)
14 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
12 May 2004Registered office changed on 12/05/04 from: westfield house 2-10 westfield road leeds west yorkshire LS3 1DF (1 page)
24 July 2003Return made up to 16/07/03; full list of members (6 pages)
17 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 September 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
16 July 2001Incorporation (17 pages)