Company NameTimeless Properties (2000) Limited
Company StatusDissolved
Company Number02669923
CategoryPrivate Limited Company
Incorporation Date10 December 1991(32 years, 5 months ago)
Dissolution Date30 July 2009 (14 years, 9 months ago)
Previous NameTimeless Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRoy Frederick Thompson
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1992(4 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months (closed 30 July 2009)
RoleCompany Director
Correspondence AddressWest Wing Brasted Place
High St Brasted
Westerham
Kent
TN16 1JE
Director NameMuriel Campbell Thompson
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(6 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 30 July 2009)
RoleCompany Director
Correspondence AddressWest Wing, Brasted Place
High Street, Brasted
Westerham
Kent
TN16 1JE
Secretary NameMuriel Campbell Thompson
NationalityBritish
StatusClosed
Appointed26 February 1998(6 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 30 July 2009)
RoleCompany Director
Correspondence AddressWest Wing, Brasted Place
High Street, Brasted
Westerham
Kent
TN16 1JE
Director NameMr Peter John Cousins
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaines Farm
Otford
Kent
TN15 6XN
Secretary NameMr Peter John Cousins
NationalityBritish
StatusResigned
Appointed27 April 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaines Farm
Otford
Kent
TN15 6XN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 December 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 December 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 December 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Cash£45,146
Current Liabilities£177,240

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 2009Liquidators statement of receipts and payments to 24 March 2009 (5 pages)
21 November 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
12 May 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
22 May 2007Liquidators statement of receipts and payments (5 pages)
9 June 2006Registered office changed on 09/06/06 from: numeric house 98 station road sidcup kent SA15 7BY (1 page)
7 June 2006Statement of affairs (5 pages)
7 June 2006Appointment of a voluntary liquidator (1 page)
7 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2006Return made up to 10/12/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 January 2005Return made up to 10/12/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 January 2004Return made up to 10/12/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 January 2003Return made up to 10/12/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 January 2002Return made up to 10/12/01; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 September 2001Registered office changed on 14/09/01 from: parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
1 February 2001Full accounts made up to 31 December 1999 (8 pages)
5 January 2001Return made up to 10/12/00; full list of members (5 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Return made up to 10/12/98; full list of members (6 pages)
22 June 2000Full accounts made up to 31 December 1997 (9 pages)
22 June 2000Full accounts made up to 31 December 1998 (11 pages)
22 June 2000Return made up to 10/12/99; no change of members (4 pages)
22 June 2000Registered office changed on 22/06/00 from: central house murray road orpington kent BR5 3QY (1 page)
22 June 2000New secretary appointed;new director appointed (2 pages)
20 June 2000Restoration by order of the court (2 pages)
14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1997Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 1997Full accounts made up to 31 December 1996 (7 pages)
10 December 1996Return made up to 10/12/96; no change of members (5 pages)
10 January 1996Registered office changed on 10/01/96 from: group corporate office tricon house coffee house yard, london road, sevenoaks, kent TN13 1AH (1 page)
14 December 1995Return made up to 10/12/95; no change of members (6 pages)
26 June 1995Full accounts made up to 31 December 1994 (7 pages)