Company NameTimewarp Internet Limited
DirectorsAndrew Philip Rose and Susan Hilary Rose
Company StatusDissolved
Company Number03265298
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Philip Rose
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(3 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Peveril Close
Whitefield
Manchester
M45 6NR
Secretary NameSusan Hilary Rose
NationalityBritish
StatusCurrent
Appointed21 October 1996(3 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address56 Peveril Close
Whitefield
Manchester
Lancashire
M45 6NR
Director NameSusan Hilary Rose
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1999(2 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address56 Peveril Close
Whitefield
Manchester
Lancashire
M45 6NR
Director NameDr Michael Alexander Leitch-Devlin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address99 Burnage Lane
Manchester
Lancashire
M19 2WN
Director NameMr Andrew Peter Laundy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(2 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sweeney Stud
Morda Road Morda
Oswestry
SY10 9NA
Wales
Director NameMr John Alan Laundy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 February 2002)
RoleInternet
Country of ResidenceUnited Kingdom
Correspondence AddressBarn 4 Sweeney Stud
Morda
Oswestry
Shropshire
SY10 9NA
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBrazennose House West
Brazennose House
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2004Dissolved (1 page)
16 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (6 pages)
10 October 2002Statement of affairs (11 pages)
10 October 2002Appointment of a voluntary liquidator (1 page)
2 October 2002Registered office changed on 02/10/02 from: 4TH floor bracken house charles street manchester M1 7BD (1 page)
1 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2002Particulars of mortgage/charge (3 pages)
6 March 2002Director resigned (1 page)
6 November 2001Return made up to 18/10/01; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 February 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
8 November 2000Return made up to 18/10/00; full list of members (7 pages)
26 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
20 January 2000Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Ad 15/07/99--------- £ si 99980@1=99980 £ ic 100/100080 (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Conve 15/07/99 (1 page)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
22 July 1999£ nc 1000/100080 15/07/99 (1 page)
22 July 1999Director resigned (1 page)
24 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 October 1998Return made up to 18/10/98; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 January 1998Return made up to 18/10/97; full list of members (6 pages)
6 March 1997Registered office changed on 06/03/97 from: the flat, vernon house, beech road, whalley bridge derbyshire SK12 7HP (1 page)
12 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Ad 21/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 1996Registered office changed on 23/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996New secretary appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
18 October 1996Incorporation (10 pages)