Company NameTimecard Limited
Company StatusDissolved
Company Number02911321
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Directors

Director NameMr Pierre Alexandre Walser
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySwiss
StatusClosed
Appointed20 April 1994(4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 14 October 1997)
RoleCompany Director
Correspondence Address3 Stanton Avenue
West Didsbury
Manchester
M20 8PT
Secretary NameMr Pierre Alexandre Walser
NationalitySwiss
StatusClosed
Appointed20 April 1994(4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 14 October 1997)
RoleCompany Director
Correspondence Address3 Stanton Avenue
West Didsbury
Manchester
M20 8PT
Director NameRita Vandaele
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(1 year after company formation)
Appointment Duration2 years, 6 months (closed 14 October 1997)
RoleHealth & Beauty Specialist
Correspondence Address138 Phillips Park Road West
Whitefield
Manchester
M45 5PX
Director NameEddi Patrick Render
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 December 1994)
RoleCompany Director
Correspondence Address27 Church Street
Barrowford
Nelson
Lancashire
BB9 6EB
Director NameJonathan Anthony Chianca
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(8 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 March 1995)
RoleCompany Director
Correspondence Address25 Silton Street
Moston
Manchester
M9 4WS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDome Plaza
77 Oldham Street
Manchester
M4 1LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
3 May 1995Return made up to 22/03/95; full list of members (6 pages)
18 April 1995Director resigned;new director appointed (2 pages)