About

Registered Number: 04020762
Date of Incorporation: 23/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: 27 Meadow Way, Irthlingborough, Wellingborough, Northamptonshire, NN9 5RS

 

Having been setup in 2000, Tim Marlowe Ltd are based in Northamptonshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The current directors of this business are listed as Cooper, Hannah Suzette, Marlow, Terence Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Hannah Suzette 01 November 2003 - 1
MARLOW, Terence Michael 01 September 2000 22 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 22 August 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 29 June 2018
AA01 - Change of accounting reference date 17 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 30 June 2016
CS01 - N/A 30 June 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 07 December 2012
TM01 - Termination of appointment of director 22 November 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 15 March 2012
AA - Annual Accounts 15 March 2012
AA01 - Change of accounting reference date 08 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
AA - Annual Accounts 03 November 2005
287 - Change in situation or address of Registered Office 30 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 15 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 10 March 2004
287 - Change in situation or address of Registered Office 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 24 April 2002
CERTNM - Change of name certificate 06 November 2001
363s - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
NEWINC - New incorporation documents 23 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.