Company NameTimegold Limited
Company StatusDissolved
Company Number03583687
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAvrom Worch
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(4 days after company formation)
Appointment Duration10 years, 5 months (closed 02 December 2008)
RoleDirector/Company Secretary
Correspondence Address36 Tetlow Lane
Salford
Manchester
M7 4BR
Director NameMrs Renee Worch
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(4 days after company formation)
Appointment Duration10 years, 5 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address56 Broom Lane
Salford
Lancashire
M7 4RS
Director NameMr Simon Worch
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(4 days after company formation)
Appointment Duration10 years, 5 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Marston Road
Salford
M7 4ER
Secretary NameAvrom Worch
NationalityBritish
StatusClosed
Appointed22 June 1998(4 days after company formation)
Appointment Duration10 years, 5 months (closed 02 December 2008)
RoleDirector/Company Secretary
Correspondence Address36 Tetlow Lane
Salford
Manchester
M7 4BR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£55,706
Current Liabilities£38,197

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
18 August 2006Return made up to 18/06/06; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 September 2004Return made up to 18/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 March 2004Registered office changed on 12/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page)
26 June 2003Return made up to 18/06/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 July 2000Return made up to 18/06/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 June 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 August 1998New secretary appointed;new director appointed (2 pages)
27 July 1998Ad 30/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 788-790 finchley road london NW11 7UR (1 page)
18 June 1998Incorporation (17 pages)