Company NameTimec 1641 Limited
Company StatusDissolved
Company Number11285778
CategoryPrivate Limited Company
Incorporation Date3 April 2018(6 years ago)
Dissolution Date4 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Harry James Banks
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2018(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 04 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Andrew Simon David Fisher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2018(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 04 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameDavid Joseph Martin
StatusClosed
Appointed10 July 2018(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 04 March 2021)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Richard John Dunkley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed03 April 2018(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

4 March 2021Final Gazette dissolved following liquidation (1 page)
4 December 2020Return of final meeting in a members' voluntary winding up (12 pages)
8 October 2020Liquidators' statement of receipts and payments to 26 July 2020 (10 pages)
4 October 2019Liquidators' statement of receipts and payments to 26 July 2019 (11 pages)
30 August 2018Registered office address changed from Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 30 August 2018 (2 pages)
23 August 2018Declaration of solvency (5 pages)
23 August 2018Appointment of a voluntary liquidator (2 pages)
23 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-27
(1 page)
15 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-27
(2 pages)
7 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 July 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 2,204,832
(3 pages)
27 July 2018Change of details for Mr Harry James Banks as a person with significant control on 26 July 2018 (2 pages)
13 July 2018Termination of appointment of Richard John Dunkley as a director on 10 July 2018 (1 page)
12 July 2018Appointment of David Joseph Martin as a secretary on 10 July 2018 (2 pages)
10 July 2018Notification of Harry James Banks as a person with significant control on 10 July 2018 (2 pages)
10 July 2018Appointment of Mr Andrew Simon David Fisher as a director on 10 July 2018 (2 pages)
10 July 2018Appointment of Mr Harry James Banks as a director on 10 July 2018 (2 pages)
10 July 2018Cessation of Muckle Director Limited as a person with significant control on 10 July 2018 (1 page)
10 July 2018Termination of appointment of Muckle Secretary Limited as a secretary on 10 July 2018 (1 page)
10 July 2018Termination of appointment of Andrew John Davison as a director on 10 July 2018 (1 page)
10 July 2018Appointment of Mr Richard John Dunkley as a director on 10 July 2018 (2 pages)
2 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 June 2018Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL on 22 June 2018 (1 page)
3 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-03
  • GBP 1
(31 pages)