Company NameTIM Reynolds Commercials Limited
Company StatusDissolved
Company Number04440336
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Timothy Philip Reynolds
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollow Farm
Woodhead Road Wortley
Sheffield
S35 7DS
Secretary NameMrs Suzanne Reynolds
NationalityBritish
StatusClosed
Appointed06 June 2002(3 weeks after company formation)
Appointment Duration13 years, 3 months (closed 01 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHollow Farm
Woodhead Road Wortley
Sheffield
S35 7DS
Secretary NameMr Nigel Cayton Robinson
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Dobcroft Close
Ecclesall
Sheffield
South Yorkshire
S11 9LL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressEpic House
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

2 at £1Trc (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9
Cash£205
Current Liabilities£1,920

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Application to strike the company off the register (2 pages)
6 May 2015Application to strike the company off the register (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders (4 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 November 2013Registered office address changed from Unit 2B Dannemora Drive Greenland Road Industrial Estate Sheffield South Yorkshire on 19 November 2013 (1 page)
19 November 2013Registered office address changed from Unit 2B Dannemora Drive Greenland Road Industrial Estate Sheffield South Yorkshire on 19 November 2013 (1 page)
30 August 2013Satisfaction of charge 1 in full (2 pages)
30 August 2013Satisfaction of charge 1 in full (2 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
15 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
15 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
7 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
7 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 May 2009Return made up to 16/05/09; full list of members (4 pages)
29 May 2009Return made up to 16/05/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 May 2008Return made up to 16/05/08; full list of members (3 pages)
23 May 2008Return made up to 16/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2007Return made up to 16/05/07; full list of members (2 pages)
30 May 2007Return made up to 16/05/07; full list of members (2 pages)
5 April 2007Accounts made up to 31 May 2006 (2 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
5 April 2007Accounts made up to 31 May 2006 (2 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
12 June 2006Return made up to 16/05/06; full list of members (2 pages)
12 June 2006Return made up to 16/05/06; full list of members (2 pages)
3 August 2005Accounts made up to 31 May 2005 (1 page)
3 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
3 August 2005Accounts made up to 31 May 2005 (1 page)
17 June 2005Return made up to 16/05/05; full list of members (2 pages)
17 June 2005Return made up to 16/05/05; full list of members (2 pages)
2 March 2005Accounts made up to 31 May 2004 (2 pages)
2 March 2005Accounts made up to 31 May 2004 (2 pages)
2 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
18 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
2 December 2003Accounts made up to 31 May 2003 (2 pages)
2 December 2003Accounts made up to 31 May 2003 (2 pages)
23 August 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/08/03
(6 pages)
23 August 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/08/03
(6 pages)
8 January 2003Registered office changed on 08/01/03 from: unit 2 45 dannemora drive greenland road industrial estate sheffield south yorkshire (1 page)
8 January 2003Registered office changed on 08/01/03 from: unit 2 45 dannemora drive greenland road industrial estate sheffield south yorkshire (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Secretary resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
18 June 2002New director appointed (2 pages)
16 May 2002Incorporation (10 pages)
16 May 2002Incorporation (10 pages)