About

Registered Number: 03506653
Date of Incorporation: 09/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2018 (5 years and 11 months ago)
Registered Address: C/O Gains Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

 

Founded in 1998, Timebeach Ltd have registered office in Leeds, it's status at Companies House is "Dissolved". This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORRITT, David 24 March 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2018
LIQ13 - N/A 05 February 2018
AD01 - Change of registered office address 11 October 2017
4.68 - Liquidator's statement of receipts and payments 14 February 2017
AD01 - Change of registered office address 18 January 2016
4.70 - N/A 08 January 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 29 December 2015
RESOLUTIONS - N/A 23 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2015
AA01 - Change of accounting reference date 12 December 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 17 February 2003
287 - Change in situation or address of Registered Office 14 January 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 08 November 2000
287 - Change in situation or address of Registered Office 30 August 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 15 February 1999
225 - Change of Accounting Reference Date 03 December 1998
395 - Particulars of a mortgage or charge 10 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
287 - Change in situation or address of Registered Office 31 March 1998
NEWINC - New incorporation documents 09 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.