Company NameP.D.Timmis(Holdings)Limited
Company StatusDissolved
Company Number00592244
CategoryPrivate Limited Company
Incorporation Date21 October 1957(66 years, 6 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(44 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 11 November 2008)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2005(48 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 11 November 2008)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(49 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 11 November 2008)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address70 Valley Road
Rickmansworth
Hertfordshire
WD3 4BJ
Secretary NameGraham Dransfield
NationalityBritish
StatusClosed
Appointed10 December 2007(50 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameDavid Terrance Walters
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(33 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 May 2002)
RoleCompany Director
Correspondence Address2 Cross Lane
Aldwincle
Kettering
Northamptonshire
NN14 3EG
Director NameLeslie Thomas Scales
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(33 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressSherwood Cottage
Clifton Reynes
Olney
Buckinghamshire
MK46 5DR
Director NameJohn Charles Meins
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(33 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Butler's Court Road
Beaconsfield
Buckinghamshire
HP9 1SQ
Secretary NameBrian Robertson Simister
NationalityBritish
StatusResigned
Appointed10 August 1991(33 years, 10 months after company formation)
Appointment Duration4 years (resigned 10 August 1995)
RoleCompany Director
Correspondence Address1 Gold Street
Riseley
Bedford
Bedfordshire
MK44 1EG
Director NameAlan James Murray
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(36 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 December 1994)
RoleAccountant
Correspondence AddressTop Flat 60 Radipole Road
Fulham
London
SW6 5DL
Director NameHansjorg Adrian Haefeli
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed01 December 1994(37 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 December 1997)
RoleFinance Director
Correspondence AddressHenlopen House
Church Road, Ketton
Stamford
Lincolnshire
PE9 3RD
Secretary NameTina Yvonne Porter
NationalityBritish
StatusResigned
Appointed10 August 1995(37 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address15 Hogarth Road
Leicester
Leicesstershire
LE4 2SA
Secretary NameLynda Ann Blaxill
NationalityBritish
StatusResigned
Appointed22 November 1996(39 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1999)
RoleFinancial Accountant
Correspondence Address1 Monmouth Close
Toddington
Dunstable
Bedfordshire
LU5 6AQ
Director NameMichael Philip Lean
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(40 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 2002)
RoleFinance Director
Correspondence AddressTrevarrack
3 Stewart Close
Bromham
Bedford
MK43 8GZ
Director NameMr David John Szymanski
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(41 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRossendale Top Lane
Mells
Frome
Somerset
BA11 3QN
Secretary NameMrs Wendy Jane Trott
NationalityBritish
StatusResigned
Appointed01 August 1999(41 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2002)
RoleCompany Director
Correspondence Address14 Partridge Lane
Bromham
Bedford
Bedfordshire
MK43 8PQ
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(44 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2003)
RoleGroup Chief Account
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(44 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2003)
RoleHead Of Corporate Development
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusResigned
Appointed15 May 2002(44 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(45 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2005)
RoleGroup Chief Accountant Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(45 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2007)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
2 June 2008Application for striking-off (1 page)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 December 2007Secretary resigned (1 page)
30 December 2007New secretary appointed (2 pages)
25 October 2007Full accounts made up to 31 December 2006 (10 pages)
21 August 2007Return made up to 10/08/07; full list of members (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
6 February 2007Secretary's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
26 September 2006Return made up to 10/08/06; full list of members (2 pages)
11 January 2006New director appointed (2 pages)
5 January 2006Return made up to 10/08/05; full list of members (2 pages)
20 December 2005Director resigned (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 January 2005Accounting reference date shortened from 30/03/05 to 31/03/04 (1 page)
29 December 2004Full accounts made up to 30 March 2004 (10 pages)
14 September 2004Return made up to 10/08/04; full list of members (7 pages)
26 May 2004Accounting reference date shortened from 31/12/04 to 30/03/04 (1 page)
8 September 2003Return made up to 10/08/03; full list of members (7 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 May 2002Registered office changed on 30/05/02 from: c/o hanson brick LTD stewartby bedford MK43 9LZ (1 page)
29 May 2002New secretary appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
1 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
3 September 2001Return made up to 10/08/01; full list of members (7 pages)
25 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 September 2000Return made up to 10/08/00; full list of members (7 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Return made up to 10/08/99; full list of members (6 pages)
8 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
17 August 1998Return made up to 10/08/98; no change of members
  • 363(287) ‐ Registered office changed on 17/08/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
18 March 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
4 February 1998New director appointed (2 pages)
31 December 1997Director resigned (1 page)
15 August 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
27 November 1996New secretary appointed (2 pages)
6 November 1996Return made up to 10/08/96; full list of members (6 pages)
18 February 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)