About

Registered Number: 04061352
Date of Incorporation: 29/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 4 months ago)
Registered Address: 74 George Street, Maulden, Bedford, MK45 2DD

 

Established in 2000, Timaru Financial Consulting Ltd have registered office in Bedford.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDLE, Rebekah Clair 13 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HODGES, Jamie Melvyn 13 September 2000 24 June 2004 1
LIDDLE, Steven Kenneth 25 June 2004 31 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 19 October 2018
AA - Annual Accounts 21 September 2018
AA01 - Change of accounting reference date 21 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 07 September 2016
TM02 - Termination of appointment of secretary 07 September 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 20 September 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 17 September 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 29 August 2013
AR01 - Annual Return 09 September 2012
AA - Annual Accounts 06 September 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 17 September 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 12 September 2010
CH01 - Change of particulars for director 12 September 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
287 - Change in situation or address of Registered Office 28 November 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 12 September 2005
363a - Annual Return 30 August 2005
287 - Change in situation or address of Registered Office 30 August 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 07 September 2004
287 - Change in situation or address of Registered Office 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 24 September 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 03 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
287 - Change in situation or address of Registered Office 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
NEWINC - New incorporation documents 29 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.