Company NameTimescape Holidays (UK) Limited
Company StatusDissolved
Company Number03928255
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date29 January 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDavid Ian Haddow
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Brompton Gardens
Maldon
Essex
CM9 6YU
Director NameDavid Ian Haddow
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Brompton Gardens
Maldon
Essex
CM9 6YU
Director NameMr Paul Andrew Haddow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Limes
48 Wycke Lane, Tollesbury
Maldon
Essex
CM9 8ST
Director NameJonathan Arthur Williams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Broughton Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressD P D House
7c Perry Road
Witham
Essex
CM8 3UD
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Financials

Year2014
Net Worth-£112,111
Cash£252,249
Current Liabilities£380,874

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
24 April 2007Voluntary strike-off action has been suspended (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
29 August 2006Voluntary strike-off action has been suspended (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
3 May 2006Director resigned (1 page)
2 May 2006Voluntary strike-off action has been suspended (1 page)
14 February 2006Voluntary strike-off action has been suspended (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
30 November 2004Voluntary strike-off action has been suspended (1 page)
31 August 2004Voluntary strike-off action has been suspended (1 page)
26 August 2004Application for striking-off (1 page)
17 August 2004Director resigned (1 page)
25 February 2004Return made up to 17/02/04; full list of members (7 pages)
2 April 2003Return made up to 17/02/03; full list of members (8 pages)
16 January 2003Director's particulars changed (1 page)
5 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 2002Director resigned (1 page)
14 November 2001Particulars of mortgage/charge (4 pages)
11 October 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
30 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 March 2001Return made up to 17/02/01; full list of members (7 pages)
12 April 2000Ad 22/03/00--------- £ si 49920@1=49920 £ ic 80/50000 (2 pages)
28 March 2000Ad 09/03/00--------- £ si 79@1=79 £ ic 1/80 (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 152/160 city road london EC1V 2NX (1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)