Company NameTimelead Limited
Company StatusDissolved
Company Number04092962
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Joseph Price
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(4 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 17 February 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashwood Avenue
West Didsbury
Manchester
M20 2YB
Secretary NameMs Pramila Patel
NationalityBritish
StatusClosed
Appointed25 July 2005(4 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ashwood Avenue
Manchester
M20 2YB
Director NameMs Pramila Patel
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ashwood Avenue
Manchester
M20 2YB
Director NamePaul Joseph Price
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2002)
RoleChartered Accountant
Correspondence AddressFlat 2 High Court
22 Westcliffe Road
Bolton
BL1 7JP
Secretary NameMs Pramila Patel
NationalityBritish
StatusResigned
Appointed05 December 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ashwood Avenue
Manchester
M20 2YB
Director NamePhilip Michael Price
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(1 year, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 2005)
RoleBuildings Contractor
Correspondence Address7 Besant Close
Blackburn
BB1 2RG
Secretary NameMr Paul Joseph Price
NationalityBritish
StatusResigned
Appointed18 October 2002(1 year, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashwood Avenue
West Didsbury
Manchester
M20 2YB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address5 Ashwood Avenue
West Didsbury
Manchester
M20 2YB
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul Price
50.00%
Ordinary
1 at £1Pramila Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£89
Cash£2
Current Liabilities£8,213

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
23 October 2014Application to strike the company off the register (3 pages)
5 November 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
17 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Mr Paul Joseph Price on 30 June 2010 (2 pages)
27 October 2010Secretary's details changed for Pramila Patel on 30 June 2010 (1 page)
27 October 2010Director's details changed for Mr Paul Joseph Price on 30 June 2010 (2 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
27 October 2010Secretary's details changed for Pramila Patel on 30 June 2010 (1 page)
13 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
13 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
30 October 2008Return made up to 30/09/08; full list of members (3 pages)
30 October 2008Return made up to 30/09/08; full list of members (3 pages)
11 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
11 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
5 October 2007Return made up to 30/09/07; no change of members (6 pages)
5 October 2007Return made up to 30/09/07; no change of members (6 pages)
18 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
18 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
20 October 2006Return made up to 30/09/06; full list of members (6 pages)
20 October 2006Return made up to 30/09/06; full list of members (6 pages)
11 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
11 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
14 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/05
(6 pages)
14 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/05
(6 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
23 May 2005Director resigned (1 page)
23 May 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
7 October 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
7 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
7 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2004Registered office changed on 19/08/04 from: flat 2 high court westcliffe road bolton greater manchester BL1 7JP (2 pages)
19 August 2004Registered office changed on 19/08/04 from: flat 2 high court westcliffe road bolton greater manchester BL1 7JP (2 pages)
8 October 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
8 October 2003Return made up to 30/09/03; full list of members (6 pages)
8 October 2003Return made up to 30/09/03; full list of members (6 pages)
8 October 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
1 March 2003Total exemption full accounts made up to 31 October 2001 (5 pages)
1 March 2003Total exemption full accounts made up to 31 October 2001 (5 pages)
27 November 2002Return made up to 19/10/02; full list of members (7 pages)
27 November 2002Return made up to 19/10/02; full list of members (7 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned;director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Secretary resigned;director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002New secretary appointed (2 pages)
3 November 2001Registered office changed on 03/11/01 from: suite 106 40 princess street manchester M1 6DE (1 page)
3 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2001Registered office changed on 03/11/01 from: suite 106 40 princess street manchester M1 6DE (1 page)
15 March 2001Registered office changed on 15/03/01 from: 4 britannia drive ashton on ribble preston lancashire PR2 2YD (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 4 britannia drive ashton on ribble preston lancashire PR2 2YD (2 pages)
7 December 2000Director resigned (2 pages)
7 December 2000Secretary resigned (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Registered office changed on 07/12/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
7 December 2000Secretary resigned (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Registered office changed on 07/12/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
7 December 2000Director resigned (2 pages)
7 December 2000New secretary appointed;new director appointed (2 pages)
7 December 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Incorporation (10 pages)
19 October 2000Incorporation (10 pages)