Company NameTimmins Maintenance Services Ltd
Company StatusDissolved
Company Number07493134
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Harry Timmins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court 201 Chapel Street
Manchester
M3 5EQ
Director NameMrs Jayne Ann Timmins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court 201 Chapel Street
Manchester
M3 5EQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Harry Timmins
50.00%
Ordinary
1 at £1Jayne Timmins
50.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2015Registered office address changed from Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport Cheshire SK5 6DA to Griffin Court 201 Chapel Street Manchester M3 5EQ on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport Cheshire SK5 6DA to Griffin Court 201 Chapel Street Manchester M3 5EQ on 22 February 2015 (2 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2014Director's details changed for Mrs Jayne Ann Timmins on 1 January 2014 (2 pages)
25 February 2014Director's details changed for Mrs Jayne Ann Timmins on 1 January 2014 (2 pages)
25 February 2014Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL on 25 February 2014 (1 page)
25 February 2014Director's details changed for Mr Harry Timmins on 3 January 2014 (2 pages)
25 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Director's details changed for Mrs Jayne Ann Timmins on 1 January 2014 (2 pages)
25 February 2014Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL on 25 February 2014 (1 page)
25 February 2014Director's details changed for Mr Harry Timmins on 3 January 2014 (2 pages)
25 February 2014Director's details changed for Mr Harry Timmins on 3 January 2014 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
22 March 2011Appointment of Harry Timmins as a director (3 pages)
22 March 2011Registered office address changed from 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom on 22 March 2011 (2 pages)
22 March 2011Appointment of Harry Timmins as a director (3 pages)
22 March 2011Appointment of Mrs Jayne Ann Timmins as a director (3 pages)
22 March 2011Appointment of Mrs Jayne Ann Timmins as a director (3 pages)
22 March 2011Registered office address changed from 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom on 22 March 2011 (2 pages)
14 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
14 January 2011Incorporation (20 pages)
14 January 2011Incorporation (20 pages)
14 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)