Company NameTimebank Products Limited
Company StatusDissolved
Company Number02886075
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section CManufacturing
SIC 3350Manufacture of watches and clocks
SIC 26520Manufacture of watches and clocks

Directors

Director NameHazel Marion Anne Steer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Kleffens Court
62 Westcombe Park Road
London
SE3 7QX
Secretary NameHazel Marion Anne Steer
NationalityBritish
StatusClosed
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Kleffens Court
62 Westcombe Park Road
London
SE3 7QX
Director NameMurray Ronald Keith Johnson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1994(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address18 Kleffens Court
62 Westcombe Park Road
London
SE3 7QX
Director NameRupert Peter Steer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleSolicitor
Correspondence Address74 Foyle Road
London
SE3 7RH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address18 Kleffens Court
62 Westcombe Park Road
London
SE3 7QX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Financials

Year2014
Net Worth-£76,619
Current Liabilities£4,633

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
16 November 2006Application for striking-off (1 page)
28 February 2006Return made up to 15/02/06; full list of members (3 pages)
21 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
24 February 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
24 February 2004Return made up to 15/02/04; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
3 March 2003Return made up to 15/02/03; full list of members (7 pages)
25 March 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
21 February 2002Return made up to 15/02/02; full list of members (6 pages)
24 April 2001Full accounts made up to 31 January 2001 (9 pages)
22 February 2001Return made up to 15/02/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 February 2000Return made up to 15/02/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
15 February 1999Return made up to 17/02/99; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
20 February 1998Return made up to 17/02/98; full list of members (6 pages)
7 November 1997Registered office changed on 07/11/97 from: noble house 6 bowater road woolwich london SE18 5TF (1 page)
4 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
13 February 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
25 February 1996Return made up to 17/02/96; no change of members (4 pages)
28 January 1996Registered office changed on 28/01/96 from: 74 foyle road london SE3 7RH (1 page)
10 July 1995Accounts for a small company made up to 31 January 1995 (5 pages)