Company NameTIMH Limited
Company StatusDissolved
Company Number04472446
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)
Previous NameTechnology In Motion (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJos Van Poorten
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 December 2005(3 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 02 April 2019)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressTorenstraat 2a
5076 Ae Haaren
Netherlands
Director NameMr Emlyn Huw Elystan Lewis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(10 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 02 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit No. 1 S:Park
Hamilton Road
Stockport
SK1 2AE
Secretary NameMr Emlyn Lewis
StatusClosed
Appointed07 May 2013(10 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 02 April 2019)
RoleCompany Director
Correspondence AddressUnit No. 1 S:Park
Hamilton Road
Stockport
SK1 2AE
Director NameTimothy Nigel Arundel James
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Kenyon Street
London
SW6 6LD
Secretary NameJames Alan Woodgates
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Foxwood Close
Wormley
Surrey
GU8 5TL
Director NameMr Roy Smith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Thatch
Silver Street Hordle
Lymington
Hampshire
SO41 6DF
Director NameMr Martin Richard Salvage
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2004(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameKenneth Paul Davis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressCastellin 9 Reynolds Close
Totteridge Lane
High Wycombe
Buckinghamshire
HP13 7LR
Director NameLeonard Thomas Lloyd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Brook Sound Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PS
Secretary NameLeonard Thomas Lloyd
NationalityBritish
StatusResigned
Appointed17 December 2004(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Brook Sound Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PS
Director NameMr Olafur . Gylfason
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIcelander
StatusResigned
Appointed01 December 2005(3 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2014)
RoleManaging Director
Country of ResidenceIceland
Correspondence Address19 Fagrihjalli
200 Kopavogur
Iceland
Director NameAndrew Hayes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beryl Road
Prenton
Wirral
CH43 9RS
Wales
Secretary NameAndrew Hayes
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beryl Road
Prenton
Wirral
CH43 9RS
Wales
Director NameMr Gudjon Grimur Karason
Date of BirthMay 1969 (Born 55 years ago)
NationalityIcelander
StatusResigned
Appointed15 October 2009(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2012)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressBuilding 3000
Manchester Business Park
Aviator Way
Manchester
M22 5TG
Director NameIan Griffiths
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3000 Manchester Business Park
Aviator Way
Manchester
M22 5TG
Secretary NameIan Griffiths
StatusResigned
Appointed03 January 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2013)
RoleCompany Director
Correspondence AddressBuilding 3000 Manchester Business Park
Aviator Way
Manchester
M22 5TG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteossurwebshop.co.uk
Telephone0845 0064040
Telephone regionUnknown

Location

Registered AddressUnit No. 1 S:Park
Hamilton Road
Stockport
SK1 2AE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central

Shareholders

300 at £0.01Innovative Medical Products (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£631,948
Current Liabilities£250

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

2 July 2007Delivered on: 7 July 2007
Satisfied on: 5 April 2011
Persons entitled: Kaupthing Bank Hf, in Its Capacity as Security Trustee

Classification: Legal charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, distribution rights and secured property and all the interest in the secured property. See the mortgage charge document for full details.
Fully Satisfied
17 December 2004Delivered on: 24 December 2004
Satisfied on: 3 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 December 2004Delivered on: 24 December 2004
Satisfied on: 3 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
18 December 2018Statement of capital on 18 December 2018
  • GBP 3.00
(3 pages)
18 December 2018Statement by Directors (2 pages)
18 December 2018Solvency Statement dated 14/12/18 (2 pages)
18 December 2018Resolutions
  • RES13 ‐ Cancel share prem 14/12/2018
(1 page)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 3
(6 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 3
(6 pages)
17 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
(4 pages)
17 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 October 2014Termination of appointment of Olafur . Gylfason as a director on 1 January 2014 (1 page)
9 October 2014Termination of appointment of Olafur . Gylfason as a director on 1 January 2014 (1 page)
9 October 2014Termination of appointment of Olafur . Gylfason as a director on 1 January 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(5 pages)
6 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
19 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(5 pages)
19 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(5 pages)
18 September 2013Appointment of Mr Emlyn Huw Elystan Lewis as a director (2 pages)
18 September 2013Appointment of Mr Emlyn Lewis as a secretary (1 page)
18 September 2013Registered office address changed from C/O Ossur Uk Limited Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG United Kingdom on 18 September 2013 (1 page)
18 September 2013Termination of appointment of Ian Griffiths as a secretary (1 page)
18 September 2013Registered office address changed from C/O Ossur Uk Limited Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG United Kingdom on 18 September 2013 (1 page)
18 September 2013Termination of appointment of Ian Griffiths as a director (1 page)
18 September 2013Termination of appointment of Ian Griffiths as a secretary (1 page)
18 September 2013Appointment of Mr Emlyn Lewis as a secretary (1 page)
18 September 2013Termination of appointment of Ian Griffiths as a director (1 page)
18 September 2013Appointment of Mr Emlyn Huw Elystan Lewis as a director (2 pages)
5 February 2013Registered office address changed from Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 5 February 2013 (1 page)
28 November 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Full accounts made up to 31 December 2011 (12 pages)
6 November 2012Full accounts made up to 31 December 2011 (12 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Termination of appointment of Gudjon Karason as a director (1 page)
21 February 2012Appointment of Ian Griffiths as a director (2 pages)
21 February 2012Appointment of Ian Griffiths as a secretary (1 page)
21 February 2012Termination of appointment of Gudjon Karason as a director (1 page)
21 February 2012Appointment of Ian Griffiths as a secretary (1 page)
21 February 2012Appointment of Ian Griffiths as a director (2 pages)
8 November 2011Full accounts made up to 31 December 2010 (12 pages)
8 November 2011Full accounts made up to 31 December 2010 (12 pages)
22 July 2011Change of name notice (2 pages)
22 July 2011Change of name notice (2 pages)
22 July 2011Company name changed technology in motion (holdings) LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
(3 pages)
22 July 2011Company name changed technology in motion (holdings) LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
(3 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
20 April 2010Termination of appointment of Andrew Hayes as a secretary (1 page)
20 April 2010Termination of appointment of Andrew Hayes as a secretary (1 page)
20 April 2010Termination of appointment of Andrew Hayes as a director (1 page)
20 April 2010Termination of appointment of Andrew Hayes as a director (1 page)
20 April 2010Appointment of Mr Gudjon Grimur Karason as a director (2 pages)
20 April 2010Appointment of Mr Gudjon Grimur Karason as a director (2 pages)
12 January 2010Full accounts made up to 31 December 2008 (10 pages)
12 January 2010Full accounts made up to 31 December 2008 (10 pages)
10 August 2009Director's change of particulars / olafur gylfason / 07/08/2009 (1 page)
10 August 2009Director's change of particulars / olafur gylfason / 07/08/2009 (1 page)
7 August 2009Return made up to 28/06/09; full list of members (4 pages)
7 August 2009Return made up to 28/06/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 December 2007 (13 pages)
3 February 2009Full accounts made up to 31 December 2007 (13 pages)
1 September 2008Return made up to 28/06/08; full list of members (4 pages)
1 September 2008Return made up to 28/06/08; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2006 (13 pages)
3 July 2008Full accounts made up to 31 December 2006 (13 pages)
29 January 2008Return made up to 28/06/07; full list of members (2 pages)
29 January 2008Return made up to 28/06/07; full list of members (2 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
7 July 2007Particulars of mortgage/charge (7 pages)
7 July 2007Particulars of mortgage/charge (7 pages)
19 June 2007Registered office changed on 19/06/07 from: 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
19 June 2007Registered office changed on 19/06/07 from: 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
17 November 2006Auditor's resignation (1 page)
17 November 2006Auditor's resignation (1 page)
12 October 2006Full accounts made up to 31 December 2005 (13 pages)
12 October 2006Full accounts made up to 31 December 2005 (13 pages)
4 October 2006Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page)
4 October 2006Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
14 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 28/06/06; full list of members (3 pages)
9 August 2006Return made up to 28/06/06; full list of members (3 pages)
9 August 2006Director's particulars changed (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
11 July 2005Return made up to 28/06/05; full list of members (3 pages)
11 July 2005Return made up to 28/06/05; full list of members (3 pages)
8 February 2005Auditor's resignation (1 page)
8 February 2005Auditor's resignation (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
17 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
17 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
11 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
11 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
6 January 2005Registered office changed on 06/01/05 from: 5 underwood street london N1 7LY (1 page)
6 January 2005Registered office changed on 06/01/05 from: 5 underwood street london N1 7LY (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Secretary resigned (1 page)
30 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 December 2004Declaration of assistance for shares acquisition (9 pages)
30 December 2004Declaration of assistance for shares acquisition (9 pages)
30 December 2004Declaration of assistance for shares acquisition (9 pages)
30 December 2004Declaration of assistance for shares acquisition (9 pages)
30 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
8 December 2004Ad 28/06/02--------- £ si 2@1 (2 pages)
8 December 2004Particulars of contract relating to shares (4 pages)
8 December 2004Ad 28/06/02--------- £ si 2@1 (2 pages)
8 December 2004Particulars of contract relating to shares (4 pages)
24 November 2004Amended accounts made up to 31 August 2003 (6 pages)
24 November 2004Amended accounts made up to 31 August 2003 (6 pages)
29 October 2004Conso 20/10/04 (1 page)
29 October 2004Conso 20/10/04 (1 page)
16 August 2004Return made up to 28/06/04; full list of members (6 pages)
16 August 2004Return made up to 28/06/04; full list of members (6 pages)
28 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
28 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
23 July 2003Return made up to 28/06/03; full list of members (6 pages)
23 July 2003Return made up to 28/06/03; full list of members (6 pages)
2 December 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
2 December 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
28 June 2002Incorporation (18 pages)
28 June 2002Incorporation (18 pages)