Company NameTimewide Properties Ltd
Company StatusDissolved
Company Number04937220
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Henry Neville Moser
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(1 week, 2 days after company formation)
Appointment Duration4 years (closed 13 November 2007)
RoleCoy Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Bracken House
Charles Street
Manchester
M1 7BD
Secretary NameGary Derek Beckett
NationalityBritish
StatusClosed
Appointed29 October 2003(1 week, 2 days after company formation)
Appointment Duration4 years (closed 13 November 2007)
RoleCompany Director
Correspondence Address27 Hollybank
Droylsden
Manchester
M43 7SP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6th Floor
Bracken House
Charles Street
Manchester
M1 7BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
19 June 2007Application for striking-off (1 page)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
11 April 2007Total exemption small company accounts made up to 31 October 2005 (1 page)
8 December 2006Return made up to 20/10/06; full list of members (6 pages)
1 December 2005Registered office changed on 01/12/05 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page)
24 November 2005Registered office changed on 24/11/05 from: moors andrew mccusky & co malton view villas 3-5 wilson patten street warrington WA1 1PG (1 page)
24 November 2005Return made up to 20/10/05; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 February 2005Return made up to 20/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(6 pages)
6 July 2004New director appointed (3 pages)
6 July 2004New secretary appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Registered office changed on 29/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)