Company NameTi 2000 Limited
Company StatusDissolved
Company Number02811071
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Previous NameTimtec International Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Ervin Fearn
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(1 week, 3 days after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Yewlands
Hoddesdon
Hertfordshire
EN11 8BT
Secretary NamePeter Brookes
NationalityBritish
StatusCurrent
Appointed30 April 1993(1 week, 3 days after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address49 Edensor Drive
Belper
Derbyshire
DE56 1TL
Director NameMr David Lloyd Thomas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 12 months
RoleJoinery Manager
Correspondence Address4 Foundry Close
Cottenham
Cambridge
Cambridgeshire
CB4 4TU
Director NameJohn Harry Bird
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1996(3 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleOperations Director
Correspondence Address5 Sandstone Avenue
Walton
Chesterfield
Derbyshire
S42 7NS
Director NamePeter Brookes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1996(3 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleAccountant
Correspondence Address49 Edensor Drive
Belper
Derbyshire
DE56 1TL
Director NameChristopher Stewart Samples
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 1994)
RoleCompany Director
Correspondence Address22 Western Gardens
Western Boulevard
Nottingham
NG8 5GP
Director NameRobert Alfred Smith
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address6 Hallfieldgate Lane
Shirland
Alfreton
Derbyshire
DE55 6AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£6,350,176
Gross Profit£996,816
Net Worth£385,670
Cash£510
Current Liabilities£2,411,551

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 April 2005Dissolved (1 page)
17 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Liquidators statement of receipts and payments (7 pages)
9 August 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Notice of Constitution of Liquidation Committee (2 pages)
2 August 2001Statement of affairs (40 pages)
30 July 2001Registered office changed on 30/07/01 from: 5 luke street london EC2A 4PX (1 page)
25 July 2001Appointment of a voluntary liquidator (1 page)
25 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2001Administrator's abstract of receipts and payments (2 pages)
20 July 2001Notice of discharge of Administration Order (4 pages)
9 February 2001Administrator's abstract of receipts and payments (2 pages)
19 October 2000Administrator's abstract of receipts and payments (2 pages)
18 April 2000Statement of administrator's proposal (74 pages)
15 February 2000Notice of Administration Order (1 page)
15 February 2000Administration Order (4 pages)
22 June 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
16 June 1999Registered office changed on 16/06/99 from: 1 east passage london EC1A 7LP (1 page)
2 June 1999Full accounts made up to 31 December 1997 (16 pages)
16 May 1999Return made up to 14/04/99; no change of members (4 pages)
13 May 1998Return made up to 14/04/98; no change of members (4 pages)
27 April 1997Full accounts made up to 31 December 1996 (14 pages)
22 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 1997Ad 18/12/96--------- £ si 300000@1=300000 £ ic 450000/750000 (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
22 November 1996Company name changed timber technology LIMITED\certificate issued on 25/11/96 (2 pages)
3 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1996Director resigned (1 page)
28 July 1996Ad 30/06/96--------- £ si 250000@1=250000 £ ic 200000/450000 (2 pages)
25 July 1996Full accounts made up to 31 December 1995 (15 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
22 April 1996Return made up to 14/04/96; change of members (5 pages)
23 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 February 1996Ad 19/12/95--------- £ si 175000@1=175000 £ ic 25000/200000 (2 pages)
23 February 1996£ nc 100000/1000000 19/12/95 (1 page)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
3 May 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)