Company NameLifetime Projects (2001) Limited
Company StatusDissolved
Company Number04131037
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 3 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)
Previous NameTimestretch Limited

Business Activity

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

Directors

Director NameMr Alan Waldron
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address27 Deganwy Road
Deganwy
Conwy
LL31 9DL
Wales
Secretary NamePatricia Ann Waldron
NationalityBritish
StatusClosed
Appointed11 December 2006(5 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 28 October 2014)
RoleCompany Director
Correspondence Address27 Deganwy Road
Deganwy
Conwy
Gwynedd
LL31 9DL
Wales
Director NameJohn Joseph Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGroesynyd House 1 Cwrt Y Groes
Tyn-Y-Groes
Conwy
Gwynedd
LL32 8TZ
Wales
Secretary NameMr Alan Waldron
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address27 Deganwy Road
Deganwy
Conwy
LL31 9DL
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address59-61 Market Street
Heywood
Lancashire
OL10 1HZ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

1000 at £1Trustee Of Veve Property Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£101
Current Liabilities£1,311,205

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
7 July 2014Application to strike the company off the register (3 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,000
(4 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 January 2013Termination of appointment of Alan Waldron as a secretary (1 page)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
9 January 2013Termination of appointment of Alan Waldron as a secretary (1 page)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
3 January 2013Registered office address changed from C/O Maurice Bland & Co Suite One, First Floor Blue Pit Business Centre Queensway Rochdale OL11 2PG United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from C/O Maurice Bland & Co Suite One, First Floor Blue Pit Business Centre Queensway Rochdale OL11 2PG United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from C/O Maurice Bland & Co Suite One, First Floor Blue Pit Business Centre Queensway Rochdale OL11 2PG United Kingdom on 3 January 2013 (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 May 2010Registered office address changed from Degenwy Quay Deganwy Road Deganwy Conwy LL31 9DJ on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Degenwy Quay Deganwy Road Deganwy Conwy LL31 9DJ on 10 May 2010 (1 page)
11 March 2010Director's details changed for Mr Alan Waldron on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Alan Waldron on 11 March 2010 (1 page)
11 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr Alan Waldron on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for Alan Waldron on 11 March 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 January 2009Return made up to 27/12/08; full list of members (3 pages)
6 January 2009Return made up to 27/12/08; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2006 (10 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2006 (10 pages)
15 April 2008Return made up to 27/12/07; full list of members (3 pages)
15 April 2008Return made up to 27/12/07; full list of members (3 pages)
12 April 2007Return made up to 27/12/06; full list of members (2 pages)
12 April 2007Return made up to 27/12/06; full list of members (2 pages)
31 January 2007Accounts for a small company made up to 31 December 2005 (8 pages)
31 January 2007Accounts for a small company made up to 31 December 2005 (8 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006Director resigned (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006Director resigned (1 page)
14 February 2006Return made up to 27/12/05; full list of members (2 pages)
14 February 2006Return made up to 27/12/05; full list of members (2 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (10 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (10 pages)
9 February 2005Return made up to 27/12/04; full list of members (7 pages)
9 February 2005Return made up to 27/12/04; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2003 (10 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2003 (10 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
12 January 2004Return made up to 27/12/03; full list of members (7 pages)
12 January 2004Return made up to 27/12/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
28 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
31 December 2002Return made up to 27/12/02; full list of members (7 pages)
31 December 2002Return made up to 27/12/02; full list of members (7 pages)
8 February 2002Return made up to 27/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2002Return made up to 27/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2001Registered office changed on 18/06/01 from: bank house, 9 charlotte street manchester greater manchester M1 4EU (1 page)
18 June 2001Registered office changed on 18/06/01 from: bank house, 9 charlotte street manchester greater manchester M1 4EU (1 page)
12 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
12 February 2001Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2001Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
10 February 2001Particulars of mortgage/charge (5 pages)
10 February 2001Particulars of mortgage/charge (5 pages)
22 January 2001Company name changed timestretch LIMITED\certificate issued on 22/01/01 (2 pages)
22 January 2001Company name changed timestretch LIMITED\certificate issued on 22/01/01 (2 pages)
19 January 2001New director appointed (1 page)
19 January 2001New secretary appointed;new director appointed (1 page)
19 January 2001New director appointed (1 page)
19 January 2001New secretary appointed;new director appointed (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 December 2000Incorporation (15 pages)
27 December 2000Incorporation (15 pages)