Company NameTimesaver Accountancy Limited
Company StatusDissolved
Company Number03405023
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameEurogen U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameIan Stuart Duncan
NationalityBritish
StatusClosed
Appointed24 October 1997(3 months, 1 week after company formation)
Appointment Duration7 years (closed 09 November 2004)
RoleCompany Director
Correspondence Address143 Mottram Road
Stalybridge
Cheshire
SK15 2QU
Director NameChristopher Andrew Marsden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(6 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 09 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDinting Vale House
Dinting Vale
Glossop
Derbyshire
SK13 6RT
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameKim Lesley Duncan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 01 November 2000)
RoleCompany Director
Correspondence Address143 Mottram Road
Stalybridge
Cheshire
SK15 2QU

Location

Registered Address23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,094
Cash£9,629
Current Liabilities£15,516

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2004Company name changed eurogen U.K. LIMITED\certificate issued on 28/06/04 (2 pages)
17 February 2004New director appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: 23 stockport road ashton under lyne lancashire OL7 0LA (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
22 August 2003New director appointed (2 pages)
11 March 2003Compulsory strike-off action has been discontinued (1 page)
10 March 2003Return made up to 18/07/01; full list of members (6 pages)
10 March 2003Return made up to 18/07/00; full list of members (6 pages)
10 March 2003Registered office changed on 10/03/03 from: 143 mottram road stalybridge cheshire SK15 2QU (1 page)
10 March 2003Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 2003First Gazette notice for compulsory strike-off (1 page)
23 April 2002Compulsory strike-off action has been discontinued (1 page)
23 April 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
6 March 2001Compulsory strike-off action has been discontinued (1 page)
28 February 2001Accounts for a small company made up to 31 October 1999 (6 pages)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
17 September 1999Return made up to 18/07/99; no change of members (4 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 February 1999Return made up to 18/07/98; full list of members (6 pages)
11 December 1998Company name changed hawkshaw systems LTD\certificate issued on 14/12/98 (2 pages)
22 September 1998Registered office changed on 22/09/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
24 November 1997Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Ad 24/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Secretary resigned (1 page)