Company NameTimbobbin Consultants Limited
Company StatusDissolved
Company Number05681676
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameEileen Summers
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimbobbin House, Dark Lane
Lathom
Ormskirk
Lancashire
L40 5TS
Director NameNorman Summers
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimbobbin House
Dark Lane
Lathom
Lancashire
L40 5TS
Secretary NameCarlton Corporation Limited (Corporation)
StatusClosed
Appointed20 January 2006(same day as company formation)
Correspondence AddressGround Floor, Maclaren House Lancastrian Office Ce
Talbot Road, Old Trafford
Manchester
Greater Manchester
M32 0FP

Location

Registered AddressSimpson Burgess Nash Maclaren House
Lancastrian Office Centre
Talbot Rd,Old Trafford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

1 at £1Eileen Summers
50.00%
Ordinary
1 at £1Norman Andrew Summers
50.00%
Ordinary

Financials

Year2014
Net Worth£33
Cash£3,734
Current Liabilities£4,021

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

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)
29 April 2013Application to strike the company off the register (3 pages)
29 April 2013Application to strike the company off the register (3 pages)
29 November 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 November 2012Previous accounting period shortened from 31 January 2013 to 31 October 2012 (3 pages)
28 November 2012Previous accounting period shortened from 31 January 2013 to 31 October 2012 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 2
(5 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 2
(5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 February 2010Director's details changed for Eileen Summers on 19 January 2010 (2 pages)
25 February 2010Secretary's details changed for Carlton Corporation Limited on 19 January 2010 (2 pages)
25 February 2010Secretary's details changed for Carlton Corporation Limited on 19 January 2010 (2 pages)
25 February 2010Director's details changed for Norman Summers on 19 January 2010 (2 pages)
25 February 2010Director's details changed for Norman Summers on 19 January 2010 (2 pages)
25 February 2010Director's details changed for Eileen Summers on 19 January 2010 (2 pages)
25 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 February 2009Registered office changed on 09/02/2009 from ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page)
9 February 2009Registered office changed on 09/02/2009 from ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page)
9 February 2009Return made up to 20/01/09; full list of members (4 pages)
9 February 2009Return made up to 20/01/09; full list of members (4 pages)
6 February 2009Secretary's Change of Particulars / carlton corporation LIMITED / 19/01/2009 / HouseName/Number was: ground floor, maclaren house, now: c/o simpson burgess nash,ground floor,; Street was: lancastrian office centre, now: maclaren house, lancastrian office centre, (2 pages)
6 February 2009Secretary's change of particulars / carlton corporation LIMITED / 19/01/2009 (2 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 March 2008Return made up to 20/01/08; full list of members (4 pages)
19 March 2008Secretary's Change of Particulars / carlton corporation LIMITED / 18/05/2007 / HouseName/Number was: , now: ground floor, maclaren house; Street was: frontier house, now: lancastrian office centre; Area was: merchants quay, now: talbot road, old trafford; Post Town was: salford quays, now: manchester; Region was: manchester, now: lancashire; Post c (1 page)
19 March 2008Return made up to 20/01/08; full list of members (4 pages)
19 March 2008Secretary's change of particulars / carlton corporation LIMITED / 18/05/2007 (1 page)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 July 2007Registered office changed on 17/07/07 from: frontier house, merchants quay salford quays manchester M50 3SR (1 page)
17 July 2007Registered office changed on 17/07/07 from: frontier house, merchants quay salford quays manchester M50 3SR (1 page)
2 February 2007Return made up to 20/01/07; full list of members (3 pages)
2 February 2007Return made up to 20/01/07; full list of members (3 pages)
20 January 2006Incorporation (12 pages)
20 January 2006Incorporation (12 pages)