Company NameTimemarks Limited
Company StatusDissolved
Company Number03978971
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrevor Gay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 09 December 2008)
RoleAccountant
Correspondence Address12 Warrenne Way
Reigate
Surrey
RH2 9HR
Director NameMichael Ingram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Roedean Heights
Brighton
East Sussex
BN2 5SA
Secretary NameTrevor Gay
NationalityBritish
StatusClosed
Appointed02 June 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 09 December 2008)
RoleAccountant
Correspondence Address12 Warrenne Way
Reigate
Surrey
RH2 9HR
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 2 days (resigned 02 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed17 May 2000(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 2 days (resigned 02 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameMr Paul Nicholas Grist
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed02 June 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oakover
Church Street
Ticehurst
East Sussex
TN5 7DL
Director NameMr Nicholas John Mullen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(10 months after company formation)
Appointment Duration3 years (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindle Mill Hanns Hall Road
Wollaston
Wirral
CH67 7TG
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,253,000
Gross Profit-£232,000
Net Worth£172,000
Cash£2,571,000
Current Liabilities£7,115,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
8 November 2007Receiver ceasing to act (1 page)
7 November 2007Receiver's abstract of receipts and payments (2 pages)
27 March 2007Receiver's abstract of receipts and payments (2 pages)
3 April 2006Receiver's abstract of receipts and payments (2 pages)
24 March 2005Receiver's abstract of receipts and payments (3 pages)
20 May 2004Director resigned (1 page)
25 March 2004Receiver's abstract of receipts and payments (3 pages)
31 March 2003Receiver's abstract of receipts and payments (3 pages)
6 February 2003Registered office changed on 06/02/03 from: 300 longbarn boulevard birchwood warrington cheshire WA2 0XD (1 page)
7 August 2002Statement of Affairs in administrative receivership following report to creditors (29 pages)
28 June 2002Administrative Receiver's report (8 pages)
11 April 2002Appointment of receiver/manager (1 page)
22 March 2002Director resigned (1 page)
10 July 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
6 July 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2001Statement of affairs (4 pages)
30 May 2001Ad 23/02/01--------- £ si [email protected]=999 £ ic 1/1000 (4 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
14 March 2001Memorandum and Articles of Association (12 pages)
5 March 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
28 February 2001Particulars of mortgage/charge (7 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
14 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 14 oxford court manchester lancashire M2 3WQ (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)