Company NameTYME Machines Limited
Company StatusDissolved
Company Number00911264
CategoryPrivate Limited Company
Incorporation Date21 July 1967(56 years, 9 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMadhu Damani
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(24 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 18 July 2006)
RoleCo Director
Correspondence Address37 Wallasey Crescent
Ickenham
Middlesex
UB10 8SA
Secretary NameMrs Meena Damani
NationalityBritish
StatusClosed
Appointed15 October 1991(24 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 18 July 2006)
RoleCo Secretary
Correspondence Address37 Wallasey Crescent
Ickenham
Uxbridge
Middlesex
UB10 8SA
Director NameMrs Meena Damani
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(25 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 18 July 2006)
RoleCo Secretary
Correspondence Address37 Wallasey Crescent
Ickenham
Uxbridge
Middlesex
UB10 8SA
Director NameJohn Pither
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(23 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcourt Trout Rise
Loudwater
Rickmansworth
Hertfordshire
WD3 4JS
Director NameJames Tye
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(23 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 October 1991)
RoleCompany Director
Correspondence Address5 Haleswood Road
Hemel Hempstead
Hertfordshire
HP2 4QT
Secretary NameJames Tye
NationalityBritish
StatusResigned
Appointed26 February 1991(23 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 October 1991)
RoleCompany Director
Correspondence Address5 Haleswood Road
Hemel Hempstead
Hertfordshire
HP2 4QT
Director NameMr Kiran Damani
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleCo Director
Correspondence Address4 Beaulieu Gardens
St Leonards On Sea
East Sussex
TN37 7QE
Director NameMr Kiran Damani
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleCo Director
Correspondence Address4 Beaulieu Gardens
St Leonards On Sea
East Sussex
TN37 7QE
Director NameMr Kirti Damani
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1992)
RoleCo Director
Correspondence Address47 Cannonbury Avenue
Pinner
Middlesex
HA5 1TP

Location

Registered AddressParagon House
Flex Meadows
The Pinnacles, Harlow
Essex
CM19 5TJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,024
Cash£285
Current Liabilities£126,528

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
22 April 2002Return made up to 26/02/02; full list of members (6 pages)
24 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
24 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 May 2001Return made up to 26/02/01; full list of members (6 pages)
15 June 2000Return made up to 26/02/00; full list of members (6 pages)
7 December 1999Compulsory strike-off action has been discontinued (1 page)
6 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
6 December 1999Return made up to 26/02/99; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
2 June 1998Return made up to 26/02/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 30 June 1996 (6 pages)
21 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 February 1997Return made up to 26/02/97; no change of members (4 pages)
20 December 1996Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 1996Re-registration of Memorandum and Articles (11 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 December 1996Application for reregistration from PLC to private (1 page)
8 August 1996Return made up to 26/02/96; full list of members (6 pages)
6 August 1996Accounts made up to 30 June 1995 (12 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
5 April 1995Return made up to 26/02/95; no change of members (4 pages)