Company NameTIM Scholes Associates Limited
Company StatusDissolved
Company Number04589877
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTimothy Scholes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(same day as company formation)
RoleManagement Training
Country of ResidenceEngland
Correspondence Address26 Bellman Walk
Ripon
North Yorkshire
HG4 2TY
Secretary NameDavina Frances Scholes
NationalityBritish
StatusClosed
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Bellman Walk
Ripon
North Yorkshire
HG4 2TY
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£8,240
Cash£10,218
Current Liabilities£5,781

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
22 November 2018Notification of Timothy Scholes as a person with significant control on 22 November 2018 (2 pages)
20 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
6 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Timothy Scholes on 13 November 2009 (2 pages)
9 December 2009Director's details changed for Timothy Scholes on 13 November 2009 (2 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Return made up to 13/11/08; full list of members (3 pages)
15 December 2008Return made up to 13/11/08; full list of members (3 pages)
13 March 2008Return made up to 13/11/07; no change of members (6 pages)
13 March 2008Return made up to 13/11/07; no change of members (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 December 2006Return made up to 13/11/06; full list of members (6 pages)
14 December 2006Return made up to 13/11/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Return made up to 13/11/05; no change of members (6 pages)
28 November 2005Return made up to 13/11/05; no change of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2004Return made up to 13/11/04; no change of members (6 pages)
17 November 2004Return made up to 13/11/04; no change of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2002Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
6 December 2002Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
13 November 2002Incorporation (15 pages)
13 November 2002Incorporation (15 pages)