Company NameTimercare Limited
DirectorSandra Kay May
Company StatusDissolved
Company Number03968795
CategoryPrivate Limited Company
Incorporation Date10 April 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameSandra Kay May
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2000(2 weeks, 3 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address78 Bronte Crescent
Hemel Hempstead
Hertfordshire
HP2 7PR
Secretary NameHelen Sandra Hingston
NationalityBritish
StatusCurrent
Appointed27 April 2000(2 weeks, 3 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address17 Glenview Gardens
Hemel Hempstead
Hertfordshire
HP1 1TF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£971
Cash£383
Current Liabilities£33,797

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 November 2006Dissolved (1 page)
11 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
31 May 2005Statement of affairs (8 pages)
9 May 2005Registered office changed on 09/05/05 from: 78 bronte crescent hemel hempstead hertfordshire HP2 7PR (1 page)
19 April 2004Return made up to 10/04/04; full list of members (6 pages)
13 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
22 April 2003Return made up to 10/04/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 June 2002Return made up to 10/04/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
22 June 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
24 April 2001Return made up to 10/04/01; full list of members (6 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
3 May 2000Registered office changed on 03/05/00 from: 120 east road london N1 6AA (1 page)
10 April 2000Incorporation (15 pages)