Company NameMyles Thomas Associates Limited
Company StatusDissolved
Company Number04827723
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 10 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Thomas Myles Timperley
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Schofield Lane
Atherton
Manchester
Lancashire
M46 0QB
Secretary NameMary Margaret Timperley
NationalityBritish
StatusClosed
Appointed21 July 2003(1 week, 4 days after company formation)
Appointment Duration10 years, 1 month (closed 20 August 2013)
RoleCompany Director
Correspondence Address152 Elizabeth Street
Atherton
Lancashire
M46 9JL
Secretary NameMaureen Timperley
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleSales Assistant
Correspondence Address152 Elizabeth Street
Atherton
Lancashire
M46 9JL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSt James's Court
Brown Street
Manchester
M2 1DH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3 at £1Thomas Myles Timperley
50.00%
Ordinary
1 at £1Thomas Myles Timperley
16.67%
Ordinary A
1 at £1Thomas Myles Timperley
16.67%
Ordinary B
1 at £1Thomas Myles Timperley
16.67%
Ordinary C

Financials

Year2014
Net Worth£472
Cash£4,976
Current Liabilities£28,224

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
31 May 2012Voluntary strike-off action has been suspended (1 page)
31 May 2012Voluntary strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
23 March 2012Application to strike the company off the register (3 pages)
23 March 2012Application to strike the company off the register (3 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 6
(5 pages)
3 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 6
(5 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
7 June 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
7 June 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 February 2010Registered office address changed from 59 Castle Street Bolton Lancashire BL2 1AD on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 59 Castle Street Bolton Lancashire BL2 1AD on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 59 Castle Street Bolton Lancashire BL2 1AD on 4 February 2010 (1 page)
6 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
29 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
4 September 2008Return made up to 10/07/08; full list of members (4 pages)
4 September 2008Return made up to 10/07/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 September 2007Return made up to 10/07/07; full list of members (3 pages)
7 September 2007Return made up to 10/07/07; full list of members (3 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 October 2006Return made up to 10/07/06; full list of members (3 pages)
6 October 2006Return made up to 10/07/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 January 2006Registered office changed on 06/01/06 from: suite 28 3RD floor the triangle exchange square manchester M4 3TR (1 page)
6 January 2006Registered office changed on 06/01/06 from: suite 28 3RD floor the triangle exchange square manchester M4 3TR (1 page)
26 September 2005Return made up to 10/07/05; full list of members (3 pages)
26 September 2005Return made up to 10/07/05; full list of members (3 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 October 2004Registered office changed on 21/10/04 from: the flint glass works jersey street manchester lancashire M4 6JW (1 page)
21 October 2004Registered office changed on 21/10/04 from: the flint glass works jersey street manchester lancashire M4 6JW (1 page)
12 August 2004Return made up to 10/07/04; full list of members (6 pages)
12 August 2004Return made up to 10/07/04; full list of members (6 pages)
4 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2003Nc inc already adjusted 01/09/03 (1 page)
4 December 2003Nc inc already adjusted 01/09/03 (1 page)
4 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2003Ad 01/09/03--------- £ si 1@1=1 £ ic 4/5 (3 pages)
21 November 2003Ad 01/09/03--------- £ si 2@1=2 £ ic 1/3 (3 pages)
21 November 2003Ad 01/09/03--------- £ si 1@1=1 £ ic 5/6 (3 pages)
21 November 2003Ad 01/09/03--------- £ si 1@1=1 £ ic 3/4 (3 pages)
21 November 2003Ad 01/09/03--------- £ si 2@1=2 £ ic 1/3 (3 pages)
21 November 2003Ad 01/09/03--------- £ si 1@1=1 £ ic 3/4 (3 pages)
21 November 2003Ad 01/09/03--------- £ si 1@1=1 £ ic 4/5 (3 pages)
21 November 2003Ad 01/09/03--------- £ si 1@1=1 £ ic 5/6 (3 pages)
30 October 2003Registered office changed on 30/10/03 from: suite 7, 2ND floor turnpike house leigh lancs WN7 1DT (1 page)
30 October 2003Registered office changed on 30/10/03 from: suite 7, 2ND floor turnpike house leigh lancs WN7 1DT (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Incorporation (13 pages)
10 July 2003New director appointed (1 page)
10 July 2003Incorporation (13 pages)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (1 page)
10 July 2003Secretary resigned (1 page)