Company NameTimefast Limited
Company StatusDissolved
Company Number03095711
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Terence Dinham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBollin Head Farm Heathcote Lane
Sutton
Macclesfield
Cheshire
SK11 0NA
Secretary NameMrs Susan Dinham
NationalityBritish
StatusClosed
Appointed25 August 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBollin Head Farm
Sutton
Macclesfield
Cheshire
SK11 0NA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressExchange Buildings
24 St Petersgate
Stockport
Cheshire
SK1 1HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Application for striking-off (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1999Return made up to 25/08/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 September 1998Return made up to 25/08/98; no change of members (4 pages)
29 September 1997Return made up to 25/08/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 31 August 1996 (7 pages)
30 September 1996Return made up to 25/08/96; full list of members (6 pages)
14 September 1995Secretary resigned;new secretary appointed (2 pages)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995Registered office changed on 14/09/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
13 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 September 1995£ nc 100/50000 25/08/95 (1 page)
25 August 1995Incorporation (12 pages)