Company NameTIM Smith Life And Health Insurance Services Limited
Company StatusDissolved
Company Number05258688
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameTimothy Peter Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameNatalie Louise Spencer
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Prospect Road
Bradway
Sheffield
S17 4JB
Secretary NameTimothy Peter Smith
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address53 Whinfell Court
Sheffield
Yorkshire
S11 9QA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
13 August 2008Application for striking-off (1 page)
12 November 2007Return made up to 13/10/07; full list of members (7 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 November 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
17 October 2005Return made up to 13/10/05; full list of members (7 pages)
28 October 2004New secretary appointed;new director appointed (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (1 page)
18 October 2004Registered office changed on 18/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 October 2004Incorporation (18 pages)