Company NameTimbuckthree Ltd
Company StatusDissolved
Company Number03529412
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William James Bath
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 24 October 2000)
RoleCompany Director
Correspondence AddressFoxlea
Shingay Cum Wendy
Royston
Hertfordshire
SG8 0HL
Secretary NameCommandment Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 June 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 24 October 2000)
Correspondence AddressCereals House 21 Station Road
Westcliff On Sea
Essex
SS0 7RA
Director NameIvor Kenneth Jenkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address41 Wedgwood Way
Ashingdon
Rochford
Essex
SS4 3AS
Director NameKenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleAccountant
Correspondence AddressApartment 1 Cereals House
21 Station Road
Westcliff On Sea
Essex
SS0 7RA
Secretary NameKenneth Alan Tointon
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleAccountant
Correspondence AddressApartment 1 Cereals House
21 Station Road
Westcliff On Sea
Essex
SS0 7RA

Location

Registered AddressCereals House
21 Station Road
Westcliff On Sea
Essex
SS0 7RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
24 May 2000Return made up to 17/03/00; full list of members (6 pages)
22 May 2000Application for striking-off (1 page)
12 April 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
1 July 1999Director resigned (1 page)
1 July 1999Secretary resigned;director resigned (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999New director appointed (2 pages)
23 March 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1998Registered office changed on 11/11/98 from: the old exchange 234 southchurch road, southend on sea essex SS1 2LS (1 page)
17 March 1998Incorporation (16 pages)