Company NameTimothy Everest Eccentrics Limited
Company StatusDissolved
Company Number05055687
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 1 month ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRobert Boyd Bowman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(1 year after company formation)
Appointment Duration4 years, 1 month (closed 14 April 2009)
RoleTextile Consultant
Correspondence AddressThe Old Rectory
Hardingham
Norfolk
NR9 4EW
Secretary NameCharles James Craufurd Boyd Bowman
NationalityBritish
StatusClosed
Appointed29 September 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Hardingham
Norwich
Norfolk
NR9 4EW
Director NameMr Andrew Edward Hampson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Horncastle Road Horsington
Woodhall Spa
Lincolnshire
LN10 5EZ
Director NameMr Timothy Charles Peto Everest
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address119 Ullswater Crescent
London
SW15 3RE
Secretary NameMr Brian Harry Fox
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillboro
Grange Lane, Alvechurch
Birmingham
West Midlands
B48 7DJ

Location

Registered Address54 Artillery Lane
London
E1 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
19 March 2007Return made up to 25/02/07; change of members (6 pages)
26 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
20 March 2006Return made up to 25/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
9 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
13 October 2005Director resigned (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (2 pages)
13 October 2005Director resigned (2 pages)
13 October 2005Registered office changed on 13/10/05 from: 87 hewell road, barnt green birmingham worcestershire B45 8NL (2 pages)
13 October 2005Registered office changed on 13/10/05 from: 54 artillery lane london E1 7LS (2 pages)
23 March 2005Return made up to 25/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 March 2005New director appointed (2 pages)