Company NameTimepark Estates Limited
Company StatusDissolved
Company Number02936535
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)
Previous NameEvenbrook Estates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAhmed Al-Khafaji
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1994(1 month, 2 weeks after company formation)
Appointment Duration20 years, 5 months (closed 30 December 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 PO Box 38478
Dubai
United Arab Emirates
Secretary NameMr Falah Hassan Al-Khafaji
NationalityBritish
StatusClosed
Appointed22 July 1994(1 month, 2 weeks after company formation)
Appointment Duration20 years, 5 months (closed 30 December 2014)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1 Leyburn Close
Whitefield
Manchester
Lancashire
M45 7UE
Director NameMr Falah Hassan Al-Khafaji
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 26 July 2000)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1 Leyburn Close
Whitefield
Manchester
Lancashire
M45 7UE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address98 Crumpsall Lane
Manchester
Lancashire
M8 5SG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Ahmed Al-khafaji
50.00%
Ordinary
500 at £1Falah Hassan Abid Ali Al-khafaji
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
2 September 2014Application to strike the company off the register (3 pages)
2 September 2014Application to strike the company off the register (3 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 May 2009Return made up to 22/04/09; full list of members (3 pages)
20 May 2009Return made up to 22/04/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
24 June 2008Return made up to 22/04/08; full list of members (3 pages)
24 June 2008Return made up to 22/04/08; full list of members (3 pages)
23 June 2008Director's change of particulars / ahmed al-khafaji / 22/05/2008 (1 page)
23 June 2008Director's change of particulars / ahmed al-khafaji / 22/05/2008 (1 page)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 June 2007Return made up to 22/04/07; no change of members (6 pages)
5 June 2007Return made up to 22/04/07; no change of members (6 pages)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 May 2006Return made up to 22/04/06; full list of members (6 pages)
30 May 2006Return made up to 22/04/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 May 2005Return made up to 22/04/05; full list of members (6 pages)
10 May 2005Return made up to 22/04/05; full list of members (6 pages)
12 May 2004Return made up to 04/05/04; full list of members (6 pages)
12 May 2004Return made up to 04/05/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 August 2003Ad 14/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 August 2003Ad 14/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 July 2003£ nc 100/1000 14/07/03 (1 page)
29 July 2003£ nc 100/1000 14/07/03 (1 page)
29 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2003Return made up to 15/05/03; full list of members (6 pages)
27 May 2003Return made up to 15/05/03; full list of members (6 pages)
7 May 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
7 May 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
10 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2002Partial exemption accounts made up to 30 June 2001 (7 pages)
20 March 2002Partial exemption accounts made up to 30 June 2001 (7 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
5 July 2001Return made up to 08/06/01; full list of members (6 pages)
5 July 2001Return made up to 08/06/01; full list of members (6 pages)
12 March 2001 (7 pages)
12 March 2001 (7 pages)
19 February 2001Particulars of mortgage/charge (3 pages)
19 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
12 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(6 pages)
12 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(6 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
17 March 2000Registered office changed on 17/03/00 from: the office 44 delaunays road manchester lancashire M8 4RF (1 page)
17 March 2000Registered office changed on 17/03/00 from: the office 44 delaunays road manchester lancashire M8 4RF (1 page)
9 March 2000 (7 pages)
9 March 2000 (7 pages)
17 June 1999Registered office changed on 17/06/99 from: the office 44 delauneys road crumpsall manchester M8 4RF (1 page)
17 June 1999Return made up to 08/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1999Return made up to 08/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1999Registered office changed on 17/06/99 from: the office 44 delauneys road crumpsall manchester M8 4RF (1 page)
15 June 1999Registered office changed on 15/06/99 from: 8 hazelwood court 86-88 crumpsall lane crumpsall manchester M8 5SG (1 page)
15 June 1999Registered office changed on 15/06/99 from: 8 hazelwood court 86-88 crumpsall lane crumpsall manchester M8 5SG (1 page)
18 May 1999 (7 pages)
18 May 1999 (7 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
23 July 1998Return made up to 08/06/98; full list of members (6 pages)
23 July 1998Return made up to 08/06/98; full list of members (6 pages)
27 March 1998 (7 pages)
27 March 1998 (7 pages)
17 March 1998Registered office changed on 17/03/98 from: 106 kings road prestwich manchester M25 0FY (1 page)
17 March 1998Registered office changed on 17/03/98 from: 106 kings road prestwich manchester M25 0FY (1 page)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
11 June 1997Return made up to 08/06/97; no change of members (4 pages)
11 June 1997Return made up to 08/06/97; no change of members (4 pages)
30 April 1997 (6 pages)
30 April 1997 (6 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Return made up to 08/06/96; no change of members (4 pages)
23 August 1996Return made up to 08/06/96; no change of members (4 pages)
30 April 1996 (8 pages)
30 April 1996 (8 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
25 August 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)