Company NameTIM Hall Consultants Limited
Company StatusDissolved
Company Number02943767
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)
Dissolution Date27 November 2007 (16 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTimothy Hall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1994(1 week, 4 days after company formation)
Appointment Duration13 years, 4 months (closed 27 November 2007)
RoleCd&Sec
Correspondence Address207 Windlehurst Road
Stockport
Cheshire
SK6 8AG
Secretary NameChristine Hall
NationalityBritish
StatusClosed
Appointed15 October 1999(5 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 27 November 2007)
RoleCompany Director
Correspondence Address115 Grosvenor Road
Hyde
Cheshire
SK14 5AJ
Director NameClaire Hall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 27 November 2007)
RoleCompany Director
Correspondence Address8 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameTracey Avril Layne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(5 days after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address8 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DX
Secretary NameTimothy Hall
NationalityBritish
StatusResigned
Appointed10 July 1994(1 week, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 1999)
RoleCd&Sec
Correspondence Address8 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DX

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,740
Cash£2,333
Current Liabilities£7,724

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
3 July 2007Application for striking-off (1 page)
11 April 2007Director's particulars changed (1 page)
28 July 2006Return made up to 29/06/06; full list of members (2 pages)
28 July 2006Director's particulars changed (1 page)
26 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 July 2005Return made up to 29/06/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 July 2004Return made up to 29/06/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 October 2003New director appointed (2 pages)
24 October 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 October 2003Return made up to 29/06/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2000 (4 pages)
27 July 2001Return made up to 29/06/01; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 July 1999 (4 pages)
8 September 2000Director resigned (1 page)
8 September 2000Return made up to 29/06/00; full list of members (6 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
10 August 1999Return made up to 29/06/99; no change of members (4 pages)
17 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
27 July 1998Return made up to 29/06/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
11 July 1997Director's particulars changed (1 page)
11 July 1997Return made up to 29/06/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (2 pages)
16 April 1997Secretary's particulars changed;director's particulars changed (1 page)
4 September 1996Return made up to 29/06/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 31 July 1995 (2 pages)
28 September 1995Return made up to 29/06/95; full list of members (6 pages)