Company NameTimecarry Limited
Company StatusDissolved
Company Number03438617
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 7 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter John Grimwood
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 17 June 2003)
RoleComputer Consultant
Correspondence AddressSpring Cottage
Ash Street
Semerry
Suffolk
IP7 6QZ
Secretary NameLyn Mary Grimwood
NationalityBritish
StatusClosed
Appointed14 October 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressLa Chaumiere
Belchamp St Paul
Sudbury
Suffolk
CO10 7BW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 6SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Financials

Year2014
Net Worth-£5,245
Cash£15,146
Current Liabilities£25,229

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Application for striking-off (1 page)
9 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
6 November 2001Return made up to 24/09/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
8 November 2000Return made up to 24/09/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
25 November 1999Return made up to 24/09/99; no change of members (4 pages)
28 July 1999Accounts for a small company made up to 31 October 1998 (2 pages)
20 October 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997New director appointed (2 pages)
24 September 1997Incorporation (9 pages)