Company NameTimpex Limited
Company StatusDissolved
Company Number01179358
CategoryPrivate Limited Company
Incorporation Date31 July 1974(49 years, 9 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Raymond Eric Gaffney
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(17 years, 2 months after company formation)
Appointment Duration14 years, 1 month (closed 08 November 2005)
RoleToymaker & Director
Correspondence AddressBirch House
Potters Close
Loughton
Essex
IG10 1JQ
Secretary NameMr Raymond Eric Gaffney
NationalityBritish
StatusClosed
Appointed04 October 1991(17 years, 2 months after company formation)
Appointment Duration14 years, 1 month (closed 08 November 2005)
RoleCompany Director
Correspondence AddressBirch House
Potters Close
Loughton
Essex
IG10 1JQ
Director NameMr Henry Edward Gaffney
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(27 years, 3 months after company formation)
Appointment Duration4 years (closed 08 November 2005)
RoleCompany Director
Correspondence AddressCanford House
Wantz Road
Margaretting
Essex
CM4 0EP
Director NameMr Reginald George Gaffney
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(27 years, 3 months after company formation)
Appointment Duration4 years (closed 08 November 2005)
RoleCompany Director
Correspondence AddressCanford House
Wantz Road
Margaretting
Essex
CM4 0EP
Director NameLouise Gaffney
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(27 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 08 November 2005)
RoleRetired
Correspondence AddressTudor Heights
31 Luctons Avenue
Buckhurst Hill
Essex
IG9 5SG
Director NameMr Arthur Keep Gaffney
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(17 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 April 1997)
RoleToymaker & Director
Correspondence Address31 Luctons Avenue
Buckhurst Hill
Essex
IG9 5SG
Director NameMr Henry Edward Gaffney
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 April 1996)
RoleToymaker & Director
Correspondence AddressCanford House
Wantz Road
Margaretting
Essex
CM4 0EP
Director NameMr Paul Arthur Gaffney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(17 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 March 2002)
RoleToymaker & Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thicketts
Chapel Lane Great Bromley
Colchester
Essex
CO7 7JT
Director NameMr Reginald George Gaffney
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(17 years, 2 months after company formation)
Appointment Duration8 years (resigned 29 October 1999)
RoleToymaker & Director
Correspondence AddressCanford House
Wantz Road
Margaretting
Essex
CM4 0EP

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£48,687
Cash£2,008
Current Liabilities£50,695

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
10 June 2005Application for striking-off (1 page)
18 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 November 2004Registered office changed on 03/11/04 from: century house 100 church road tiptree essex CO5 0AB (1 page)
19 October 2004Return made up to 04/10/04; full list of members (8 pages)
9 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
15 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
15 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 November 2002Accounts for a small company made up to 28 February 2002 (8 pages)
2 October 2002Return made up to 04/10/02; full list of members (8 pages)
5 September 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: progress house 60/72 newbridge road, tiptree colchester essex CO5 0HZ (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2001New director appointed (2 pages)
26 October 2001Return made up to 04/10/01; full list of members (6 pages)
17 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
11 December 2000Return made up to 04/10/00; full list of members (6 pages)
9 October 2000Declaration of satisfaction of mortgage/charge (1 page)
9 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
1 December 1999Director resigned (1 page)
12 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/99
(7 pages)
4 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
13 October 1998Return made up to 04/10/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
13 October 1997Return made up to 04/10/97; no change of members (4 pages)
10 September 1997Director resigned (1 page)
4 December 1996Particulars of mortgage/charge (3 pages)
29 October 1996Return made up to 04/10/96; full list of members (8 pages)
13 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
13 October 1996Director resigned (1 page)
25 September 1995Return made up to 04/10/95; no change of members (6 pages)
4 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)