Company NameTimothy Schroder Limited
Company StatusDissolved
Company Number02372168
CategoryPrivate Limited Company
Incorporation Date14 April 1989(35 years ago)
Dissolution Date16 June 2009 (14 years, 10 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 NameMr Mark Henry William Law
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(16 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoselawn Cottage
Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ER
Secretary NameMr Mark Henry William Law
NationalityBritish
StatusClosed
Appointed05 April 2006(16 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 16 June 2009)
RoleCompany Director
Correspondence AddressAsh Cottage
Ashmore Green Road
Ashmore Green
Berkshire
RG18 9ER
Director NameJohn Arthur Partridge
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressPrebendal House
Empingham
Oakham
Rutland
LE15 8PN
Director NameMr Timothy Bruno Schroder
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 1997)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address32 Steeles Road
London
NW3 4RE
Director NameMr Anthony David Neville Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 09 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst 29 Cockshot Road
Reigate
Surrey
RH2 7HD
Secretary NameMr Anthony David Neville Smith
NationalityBritish
StatusResigned
Appointed24 October 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst 29 Cockshot Road
Reigate
Surrey
RH2 7HD
Director NameMr David John Mellor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dockmasters House
St Katherine By The Tower
London
E1W 1LP

Location

Registered AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
20 February 2009Application for striking-off (1 page)
1 December 2008Appointment terminated director david mellor (1 page)
16 September 2008Registered office changed on 16/09/2008 from 144-146 new bond street london W1S 2PF (1 page)
15 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
8 November 2007Return made up to 24/10/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
16 January 2007Return made up to 24/10/06; full list of members (7 pages)
8 June 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Resolutions
  • RES13 ‐ Company business 05/04/06
(1 page)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Secretary resigned (1 page)
26 October 2005Return made up to 24/10/05; full list of members (2 pages)
11 March 2005Full accounts made up to 31 October 2004 (6 pages)
11 November 2004Return made up to 24/10/04; full list of members (5 pages)
12 March 2004Full accounts made up to 31 October 2003 (6 pages)
20 February 2003Full accounts made up to 31 October 2002 (6 pages)
8 July 2002Director's particulars changed (1 page)
8 March 2002Full accounts made up to 31 October 2001 (7 pages)
28 November 2001Return made up to 24/10/01; full list of members (5 pages)
9 March 2001Full accounts made up to 31 October 2000 (6 pages)
21 December 2000Registered office changed on 21/12/00 from: 144-146 new bond street london W1Y 0LY (1 page)
30 November 2000Return made up to 24/10/00; full list of members (5 pages)
17 April 2000Full accounts made up to 31 October 1999 (8 pages)
24 November 1999Return made up to 24/10/99; full list of members (6 pages)
18 March 1999Full accounts made up to 31 October 1998 (7 pages)
24 November 1998Return made up to 24/10/98; full list of members (6 pages)
10 March 1998Full accounts made up to 31 October 1997 (9 pages)
8 December 1997Return made up to 24/10/97; full list of members (6 pages)
6 June 1997Director resigned (1 page)
21 April 1997Full accounts made up to 31 October 1996 (9 pages)
19 November 1996Return made up to 24/10/96; full list of members (7 pages)
14 March 1996Full accounts made up to 31 October 1995 (9 pages)
6 November 1995Return made up to 24/10/95; full list of members (14 pages)
9 March 1995Full accounts made up to 31 October 1994 (9 pages)
28 January 1992Return made up to 24/10/91; full list of members (8 pages)
22 November 1990Return made up to 24/10/90; full list of members (4 pages)
2 June 1989Wd 24/05/89 ad 17/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1989Company name changed\certificate issued on 11/05/89 (2 pages)
14 April 1989Incorporation (16 pages)