Company NameTimesouth Limited
Company StatusDissolved
Company Number01319810
CategoryPrivate Limited Company
Incorporation Date1 July 1977(46 years, 10 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameAngela Donnelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(13 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 16 January 2007)
RoleSales Representative
Correspondence Address6 Osprey Road
Waltham Abbey
Essex
EN9 3TY
Secretary NameStephen Tait
NationalityBritish
StatusClosed
Appointed27 August 1997(20 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address6 Osprey Road
Waltham Abbey
Essex
EN9 3TY
Director NameMr Michael Chissick
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(13 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 31 March 1991)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence Address47 Algers Road
Loughton
Essex
IG10 4NG
Secretary NameMr Michael Chissick
NationalityBritish
StatusResigned
Appointed21 March 1991(13 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 31 March 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Algers Road
Loughton
Essex
IG10 4NG
Secretary NameMr Colin Turner
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 August 1997)
RoleSales Manager
Correspondence Address63 Connington Crescent
London
E4 6LB

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£78,996
Gross Profit£17,508
Net Worth£135,764
Cash£211,919
Current Liabilities£78,418

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
18 August 2006Application for striking-off (1 page)
23 February 2006Return made up to 07/01/06; full list of members (2 pages)
26 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
3 February 2005Return made up to 07/01/05; full list of members (5 pages)
5 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
5 February 2004Return made up to 07/01/04; full list of members (5 pages)
5 March 2003Registered office changed on 05/03/03 from: sir robert peel house 344-348 high road ilford essex igi 1QP (1 page)
18 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 January 2003Return made up to 07/01/03; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 January 2002Return made up to 07/01/02; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 January 2001Return made up to 07/01/01; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 January 2000Return made up to 07/01/00; full list of members (5 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
18 January 1999Return made up to 07/01/99; full list of members (5 pages)
15 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 February 1998Return made up to 07/01/98; full list of members (6 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997New secretary appointed (2 pages)
25 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
13 January 1997Return made up to 07/01/97; full list of members (6 pages)
5 March 1996Director's particulars changed (1 page)
27 February 1996Return made up to 23/02/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
22 March 1995Return made up to 23/02/95; full list of members (6 pages)
14 March 1994Return made up to 23/02/94; full list of members (5 pages)
17 March 1993Return made up to 11/03/93; no change of members (4 pages)
3 April 1992Return made up to 21/03/92; full list of members (5 pages)
17 June 1991Return made up to 21/03/91; full list of members (7 pages)
5 March 1991£ sr 2000@1 07/11/89 (1 page)
9 January 1991Return made up to 12/11/90; full list of members (4 pages)
21 April 1989Return made up to 21/03/89; full list of members (4 pages)
19 December 1988£ ic 10000/6900 £ sr 3100@1=3100 (1 page)
11 October 1988Return made up to 31/03/88; full list of members (4 pages)
2 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 May 1987Return made up to 04/03/87; full list of members (7 pages)