About

Registered Number: 01686710
Date of Incorporation: 14/12/1982 (41 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY

 

Established in 1982, Teddington & Hampton Times Ltd have registered office in High Wycombe in Buckinghamshire, it's status at Companies House is "Dissolved". Dimbleby, Josceline Rose, Haines, Patricia Henrietta, Spicer, John Dominic, Travers, Dilys Violet Constance are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMBLEBY, Josceline Rose N/A 23 June 2000 1
HAINES, Patricia Henrietta N/A 29 June 2001 1
SPICER, John Dominic N/A 29 June 2001 1
TRAVERS, Dilys Violet Constance N/A 29 June 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
CS01 - N/A 07 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 19 July 2017
RESOLUTIONS - N/A 29 March 2017
SH19 - Statement of capital 29 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2017
CAP-SS - N/A 29 March 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 25 May 2016
CH01 - Change of particulars for director 26 November 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2014
AD01 - Change of registered office address 11 December 2014
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 15 August 2014
AP01 - Appointment of director 17 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 07 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 16 July 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 30 July 2010
CH03 - Change of particulars for secretary 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 14 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
AA - Annual Accounts 28 February 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
AA - Annual Accounts 02 March 2004
287 - Change in situation or address of Registered Office 08 February 2004
288b - Notice of resignation of directors or secretaries 29 August 2003
363s - Annual Return 07 August 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
AA - Annual Accounts 10 March 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 26 July 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
CERTNM - Change of name certificate 03 October 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 07 August 2001
RESOLUTIONS - N/A 16 July 2001
225 - Change of Accounting Reference Date 16 July 2001
287 - Change in situation or address of Registered Office 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
AUD - Auditor's letter of resignation 16 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2001
AA - Annual Accounts 01 September 2000
RESOLUTIONS - N/A 09 August 2000
MEM/ARTS - N/A 09 August 2000
363s - Annual Return 14 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 May 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 16 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1997
363s - Annual Return 13 July 1997
AA - Annual Accounts 03 May 1997
RESOLUTIONS - N/A 29 January 1997
MEM/ARTS - N/A 29 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 1997
363s - Annual Return 12 July 1996
AA - Annual Accounts 10 July 1996
MEM/ARTS - N/A 18 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1995
123 - Notice of increase in nominal capital 18 October 1995
363s - Annual Return 24 July 1995
AA - Annual Accounts 30 April 1995
363s - Annual Return 06 August 1994
AAMD - Amended Accounts 08 May 1994
AA - Annual Accounts 28 April 1994
395 - Particulars of a mortgage or charge 04 October 1993
363s - Annual Return 21 September 1993
AA - Annual Accounts 03 June 1993
386 - Notice of passing of resolution removing an auditor 13 October 1992
363s - Annual Return 11 August 1992
AA - Annual Accounts 01 July 1992
RESOLUTIONS - N/A 21 April 1992
RESOLUTIONS - N/A 21 April 1992
123 - Notice of increase in nominal capital 21 April 1992
363b - Annual Return 18 September 1991
363(287) - N/A 18 September 1991
AA - Annual Accounts 09 August 1991
RESOLUTIONS - N/A 07 November 1990
RESOLUTIONS - N/A 07 November 1990
RESOLUTIONS - N/A 07 November 1990
123 - Notice of increase in nominal capital 07 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1990
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
SA - Shares agreement 09 August 1990
88(2)P - N/A 06 August 1990
395 - Particulars of a mortgage or charge 21 December 1989
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
288 - N/A 06 June 1989
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
363 - Annual Return 17 June 1987
AA - Annual Accounts 12 June 1987
288 - N/A 22 January 1987
288 - N/A 06 January 1987
363 - Annual Return 13 December 1986
AA - Annual Accounts 11 September 1986
395 - Particulars of a mortgage or charge 29 August 1986
123 - Notice of increase in nominal capital 08 April 1983
NEWINC - New incorporation documents 14 December 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 1993 Fully Satisfied

N/A

Legal charge 15 December 1989 Fully Satisfied

N/A

Legal charge 14 August 1986 Fully Satisfied

N/A

Legal charge 31 October 1984 Fully Satisfied

N/A

Legal charge 31 October 1984 Fully Satisfied

N/A

Legal charge 31 October 1984 Fully Satisfied

N/A

Guarantee & debenture 24 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.