About

Registered Number: 05372229
Date of Incorporation: 22/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB

 

Based in Manchester, The Timeshare Shop Ltd was registered on 22 February 2005, it's status at Companies House is "Active". There are 2 directors listed as Molloy, Simon, Molloy, Jennifer Ann for the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLLOY, Simon 22 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MOLLOY, Jennifer Ann 22 February 2005 01 November 2007 1

Filing History

Document Type Date
CS01 - N/A 28 March 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 19 November 2018
DISS40 - Notice of striking-off action discontinued 26 May 2018
CS01 - N/A 25 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 26 November 2013
DISS40 - Notice of striking-off action discontinued 06 July 2013
AR01 - Annual Return 04 July 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 10 May 2012
AD01 - Change of registered office address 02 December 2011
AD01 - Change of registered office address 02 December 2011
AD01 - Change of registered office address 24 November 2011
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 04 April 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 29 November 2010
AD01 - Change of registered office address 23 June 2010
TM02 - Termination of appointment of secretary 10 June 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 29 April 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 11 December 2006
363s - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.