Timoleague
Cork
Irish
Director Name | Richard Fitzgerald |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 27 November 2008) |
Role | Developer |
Country of Residence | Ireland |
Correspondence Address | Rose Lodge Black Rock Road Cork Irish |
Secretary Name | Richard Fitzgerald |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 10 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 November 2008) |
Role | Developer |
Country of Residence | Ireland |
Correspondence Address | Rose Lodge Black Rock Road Cork Irish |
Director Name | Colin Edward Farmer |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Developer |
Correspondence Address | Sunnyhurst 9-10 Briers Bow, Wheelton Chorley Lancashire PR6 8HD |
Secretary Name | Michael William Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Parkside Drive, Whittle Le Woods Chorley Lancashire PR6 7PL |
Secretary Name | Colin Edward Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2002) |
Role | Developer |
Correspondence Address | Sunnyhurst 9-10 Briers Bow, Wheelton Chorley Lancashire PR6 8HD |
Director Name | Michael William Livesey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 April 2002) |
Role | Solicitor |
Correspondence Address | 7 Ashmeadow Lane Brinscall Chorley Lancashire PR6 8JU |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Bn Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£105,730 |
Cash | £22,768 |
Current Liabilities | £2,304,892 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
27 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2008 | Liquidators statement of receipts and payments to 27 October 2008 (6 pages) |
9 November 2007 | Liquidators statement of receipts and payments (5 pages) |
15 May 2007 | Liquidators statement of receipts and payments (5 pages) |
3 November 2006 | Liquidators statement of receipts and payments (7 pages) |
23 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Statement of affairs (5 pages) |
22 May 2003 | Appointment of a voluntary liquidator (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: 10 berkeley street london W1J 8DP (1 page) |
1 May 2003 | Director resigned (1 page) |
26 November 2002 | Full accounts made up to 30 April 2001 (9 pages) |
24 September 2002 | Secretary resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: city living 3RD floor 196 deansgate manchester lancashire M3 3WF (1 page) |
2 June 2002 | Director resigned (1 page) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Return made up to 28/04/01; full list of members
|
5 April 2001 | New director appointed (2 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 June 2000 | Ad 28/04/99--------- £ si 598@1 (2 pages) |
31 May 2000 | Return made up to 28/04/00; full list of members
|
19 May 2000 | Registered office changed on 19/05/00 from: crowley young chartered accounta 22 gilbert street london W1Y 1RJ (1 page) |
11 May 2000 | Particulars of mortgage/charge (7 pages) |
28 April 2000 | New director appointed (3 pages) |
14 April 2000 | Particulars of mortgage/charge (4 pages) |
14 April 2000 | Particulars of mortgage/charge (4 pages) |
29 March 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 7/8 chapel street preston lancashire PR1 8AN (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Ad 28/04/99--------- £ si 600@1=600 £ ic 2/602 (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 7/8 chapel street preston PR1 8AN (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
28 April 1999 | Incorporation (15 pages) |