Company NameTimescale Ltd
Company StatusDissolved
Company Number03041572
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NamesTimescale Limited and Regatta Great Outdoors Limited

Business Activity

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

Directors

Director NameMr Keith Joseph Black
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(3 weeks, 3 days after company formation)
Appointment Duration21 years, 1 month (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisol House
Mercury Way Dumplington
Manchester
M41 7RR
Director NameMrs Joanne Black
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(4 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNw8
Director NameMr David Michael Wynn Holt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 24 May 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRisol House Mercury Way
Dumplington
Urmston
Manchester
M41 7RR
Secretary NameMr David Michael Wynn Holt
StatusClosed
Appointed09 July 2013(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 24 May 2016)
RoleCompany Director
Correspondence AddressRisol House Mercury Way
Dumplington
Urmston
Manchester
M41 7RR
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameNaphtali Harold Weisz
NationalityBritish
StatusResigned
Appointed28 April 1995(3 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address1 Castlefield Avenue
Salford
Manchester
M7 4GQ
Director NameMartyn Ifould
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(5 months after company formation)
Appointment Duration18 years (resigned 26 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCliffe House 35 East Street
Lindley
Huddersfield
West Yorkshire
HD3 3ND
Secretary NameMartyn Ifould
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliffe House 35 East Street
Lindley
Huddersfield
West Yorkshire
HD3 3ND
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteregattafurniture.co.uk
Telephone020 83621777
Telephone regionLondon

Location

Registered AddressRisol House Mercury Way
Dumplington
Urmston
Manchester
M41 7RR
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Shareholders

100 at £1Risol Imports LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,748
Cash£30,748

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
11 February 2016Application to strike the company off the register (3 pages)
11 February 2016Application to strike the company off the register (3 pages)
12 November 2015Accounts for a small company made up to 31 January 2015 (5 pages)
12 November 2015Accounts for a small company made up to 31 January 2015 (5 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
3 September 2014Accounts for a small company made up to 31 January 2014 (5 pages)
3 September 2014Accounts for a small company made up to 31 January 2014 (5 pages)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
26 September 2013Termination of appointment of Martyn Ifould as a director (1 page)
26 September 2013Termination of appointment of Martyn Ifould as a director (1 page)
17 July 2013Accounts for a small company made up to 31 January 2013 (5 pages)
17 July 2013Accounts for a small company made up to 31 January 2013 (5 pages)
9 July 2013Appointment of Mr David Michael Wynn Holt as a secretary (1 page)
9 July 2013Appointment of Mr David Michael Wynn Holt as a director (2 pages)
9 July 2013Appointment of Mr David Michael Wynn Holt as a secretary (1 page)
9 July 2013Termination of appointment of Martyn Ifould as a secretary (1 page)
9 July 2013Termination of appointment of Martyn Ifould as a secretary (1 page)
9 July 2013Appointment of Mr David Michael Wynn Holt as a director (2 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
17 August 2012Accounts for a small company made up to 31 January 2012 (10 pages)
17 August 2012Accounts for a small company made up to 31 January 2012 (10 pages)
2 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
22 September 2011Accounts for a small company made up to 31 January 2011 (5 pages)
22 September 2011Accounts for a small company made up to 31 January 2011 (5 pages)
28 June 2011Resolutions
  • RES13 ‐ Facility agreement 15/06/2011
(4 pages)
28 June 2011Resolutions
  • RES13 ‐ Facility agreement 15/06/2011
(4 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
22 October 2010Accounts for a small company made up to 31 January 2010 (5 pages)
22 October 2010Accounts for a small company made up to 31 January 2010 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
23 February 2010Director's details changed for Joanne Black on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Martyn Ifould on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Martyn Ifould on 20 February 2010 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Keith Joseph Black on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Keith Joseph Black on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Joanne Black on 20 February 2010 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (4 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (5 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (5 pages)
29 February 2008Return made up to 20/02/08; full list of members (4 pages)
29 February 2008Return made up to 20/02/08; full list of members (4 pages)
6 December 2007Accounts for a small company made up to 31 January 2007 (5 pages)
6 December 2007Accounts for a small company made up to 31 January 2007 (5 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
2 March 2007Return made up to 20/02/07; full list of members (2 pages)
2 March 2007Return made up to 20/02/07; full list of members (2 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (5 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (5 pages)
20 February 2006Return made up to 20/02/06; full list of members (2 pages)
20 February 2006Return made up to 20/02/06; full list of members (2 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
3 March 2005Return made up to 26/02/05; full list of members (2 pages)
3 March 2005Return made up to 26/02/05; full list of members (2 pages)
21 July 2004Accounts for a small company made up to 31 January 2004 (5 pages)
21 July 2004Accounts for a small company made up to 31 January 2004 (5 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
30 April 2004Return made up to 26/02/04; full list of members (7 pages)
30 April 2004Return made up to 26/02/04; full list of members (7 pages)
24 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
24 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
4 March 2003Return made up to 26/02/03; full list of members (7 pages)
4 March 2003Return made up to 26/02/03; full list of members (7 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
7 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
7 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
15 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
29 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
29 March 2001Return made up to 23/03/01; full list of members (7 pages)
29 March 2001Return made up to 23/03/01; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 March 2000Return made up to 23/03/00; full list of members (7 pages)
28 March 2000Return made up to 23/03/00; full list of members (7 pages)
10 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
10 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
31 March 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
5 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
7 April 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1997Company name changed regatta great outdoors LIMITED\certificate issued on 14/02/97 (2 pages)
13 February 1997Company name changed regatta great outdoors LIMITED\certificate issued on 14/02/97 (2 pages)
27 December 1996Auditor's resignation (1 page)
27 December 1996Auditor's resignation (1 page)
25 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 June 1996Accounting reference date shortened from 28/04/96 to 31/01/96 (1 page)
25 June 1996Accounting reference date shortened from 28/04/96 to 31/01/96 (1 page)
25 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
10 April 1996Return made up to 04/04/96; full list of members (6 pages)
10 April 1996Return made up to 04/04/96; full list of members (6 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
22 November 1995Company name changed timescale LIMITED\certificate issued on 23/11/95 (4 pages)
22 November 1995Company name changed timescale LIMITED\certificate issued on 23/11/95 (4 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
2 October 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995Ad 22/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 1995Ad 22/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 1995Secretary resigned (2 pages)
1 August 1995Secretary resigned (2 pages)
10 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 May 1995Accounts for a dormant company made up to 28 April 1995 (1 page)
10 May 1995Accounting reference date shortened from 31/03 to 28/04 (1 page)
10 May 1995Accounting reference date shortened from 31/03 to 28/04 (1 page)
10 May 1995Accounts for a dormant company made up to 28 April 1995 (1 page)
4 April 1995Incorporation (24 pages)
4 April 1995Incorporation (24 pages)