About

Registered Number: 04144467
Date of Incorporation: 19/01/2001 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (9 years and 8 months ago)
Registered Address: Springfield House, Springfield Business Park, Springfield Road, Grantham, NG31 7BG

 

Timeflex Resources Ltd was founded on 19 January 2001 and are based in Springfield Road. We do not know the number of employees at this organisation. The business has one director listed as Shakir, Saeed Mohammed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAKIR, Saeed Mohammed 30 April 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 May 2015
4.68 - Liquidator's statement of receipts and payments 04 December 2014
4.68 - Liquidator's statement of receipts and payments 19 May 2014
4.68 - Liquidator's statement of receipts and payments 28 November 2013
4.68 - Liquidator's statement of receipts and payments 14 June 2013
4.68 - Liquidator's statement of receipts and payments 29 November 2012
4.68 - Liquidator's statement of receipts and payments 12 June 2012
4.68 - Liquidator's statement of receipts and payments 04 November 2011
4.68 - Liquidator's statement of receipts and payments 11 May 2011
4.68 - Liquidator's statement of receipts and payments 15 December 2010
4.68 - Liquidator's statement of receipts and payments 13 May 2010
4.68 - Liquidator's statement of receipts and payments 08 December 2009
4.68 - Liquidator's statement of receipts and payments 28 May 2009
4.68 - Liquidator's statement of receipts and payments 03 December 2008
4.68 - Liquidator's statement of receipts and payments 01 July 2008
4.68 - Liquidator's statement of receipts and payments 31 December 2007
4.68 - Liquidator's statement of receipts and payments 06 June 2007
4.68 - Liquidator's statement of receipts and payments 14 December 2006
4.68 - Liquidator's statement of receipts and payments 08 June 2006
4.68 - Liquidator's statement of receipts and payments 06 December 2005
4.68 - Liquidator's statement of receipts and payments 13 May 2005
4.68 - Liquidator's statement of receipts and payments 08 December 2004
287 - Change in situation or address of Registered Office 13 November 2003
RESOLUTIONS - N/A 06 November 2003
4.20 - N/A 06 November 2003
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 07 November 2002
225 - Change of Accounting Reference Date 02 November 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
DISS40 - Notice of striking-off action discontinued 23 July 2002
363s - Annual Return 17 July 2002
GAZ1 - First notification of strike-off action in London Gazette 09 July 2002
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
395 - Particulars of a mortgage or charge 18 May 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.