TIMBUKTU TWO LIMITED

Register to unlock more data on OkredoRegister

TIMBUKTU TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01864197

Incorporation date

15/11/1984

Size

Full

Contacts

Registered address

Registered address

WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1984)
dot icon16/09/2013
Final Gazette dissolved following liquidation
dot icon16/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon14/03/2013
Liquidators' statement of receipts and payments to 2013-02-16
dot icon24/09/2012
Liquidators' statement of receipts and payments to 2012-08-16
dot icon27/02/2012
Liquidators' statement of receipts and payments to 2012-02-16
dot icon07/09/2011
Liquidators' statement of receipts and payments to 2011-08-16
dot icon07/09/2011
Liquidators' statement of receipts and payments to 2011-02-16
dot icon08/03/2011
Liquidators' statement of receipts and payments to 2011-02-16
dot icon12/04/2010
Notice of Constitution of Liquidation Committee
dot icon22/02/2010
Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP on 2010-02-23
dot icon21/02/2010
Statement of affairs with form 4.19
dot icon21/02/2010
Appointment of a voluntary liquidator
dot icon21/02/2010
Resolutions
dot icon26/01/2010
Certificate of change of name
dot icon26/01/2010
Change of name notice
dot icon25/01/2010
Certificate of change of name
dot icon25/01/2010
Resolutions
dot icon21/01/2010
Director's details changed for Colin Mcloughlin on 2009-12-01
dot icon09/12/2009
Termination of appointment of Colin Mcloughlin as a secretary
dot icon17/05/2009
Resolutions
dot icon09/02/2009
Full accounts made up to 2008-04-30
dot icon26/11/2008
Return made up to 16/11/08; full list of members
dot icon25/11/2008
Appointment Terminated Secretary ian turner
dot icon25/11/2008
Secretary appointed mr ian turner
dot icon29/05/2008
Appointment Terminated Secretary sandra simner
dot icon20/05/2008
Secretary appointed colin anthony mcloughlin
dot icon18/12/2007
Return made up to 16/11/07; full list of members
dot icon25/11/2007
Full accounts made up to 2007-04-30
dot icon02/01/2007
Accounts for a small company made up to 2006-04-30
dot icon13/12/2006
Return made up to 16/11/06; full list of members
dot icon27/02/2006
Particulars of mortgage/charge
dot icon22/11/2005
Accounts for a small company made up to 2005-04-30
dot icon15/11/2005
Return made up to 16/11/05; full list of members
dot icon13/01/2005
Accounts for a small company made up to 2004-04-30
dot icon10/11/2004
Return made up to 16/11/04; full list of members
dot icon13/02/2004
Accounts for a small company made up to 2003-04-30
dot icon23/11/2003
Return made up to 16/11/03; full list of members
dot icon23/11/2003
Director's particulars changed
dot icon02/12/2002
Director resigned
dot icon26/11/2002
Return made up to 16/11/02; full list of members
dot icon10/09/2002
Accounts for a small company made up to 2002-04-30
dot icon20/12/2001
New director appointed
dot icon15/11/2001
Accounts for a small company made up to 2001-04-30
dot icon13/11/2001
Return made up to 16/11/01; full list of members
dot icon11/04/2001
Particulars of mortgage/charge
dot icon20/11/2000
Return made up to 16/11/00; full list of members
dot icon20/11/2000
Director resigned
dot icon09/10/2000
Accounts for a small company made up to 2000-04-30
dot icon06/08/2000
Secretary resigned
dot icon06/08/2000
New secretary appointed
dot icon17/04/2000
Registered office changed on 18/04/00 from: the chestnuts 18 east street farnham surrey GU9 7SD
dot icon27/03/2000
Accounts for a small company made up to 1999-04-30
dot icon04/12/1999
Return made up to 16/11/99; full list of members
dot icon20/04/1999
New director appointed
dot icon12/01/1999
Full accounts made up to 1998-04-30
dot icon07/01/1999
New director appointed
dot icon28/12/1998
Director resigned
dot icon29/11/1998
Return made up to 16/11/98; full list of members
dot icon29/11/1998
Director resigned
dot icon26/11/1997
Return made up to 28/11/97; no change of members
dot icon14/10/1997
Accounts for a small company made up to 1997-04-30
dot icon12/01/1997
Accounts for a small company made up to 1996-04-30
dot icon23/12/1996
Return made up to 28/11/96; full list of members
dot icon23/12/1996
Director's particulars changed
dot icon09/01/1996
Accounts for a small company made up to 1995-04-30
dot icon12/12/1995
Registered office changed on 13/12/95 from: the chestnuts 18 east street farbham surrey GU9 7SD
dot icon12/12/1995
Return made up to 28/11/95; no change of members
dot icon12/12/1995
Registered office changed on 13/12/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 28/11/94; no change of members
dot icon10/10/1994
Full accounts made up to 1994-04-30
dot icon03/03/1994
Full accounts made up to 1993-04-30
dot icon21/12/1993
Secretary resigned
dot icon21/12/1993
Return made up to 30/11/93; full list of members
dot icon21/12/1993
Secretary resigned
dot icon24/02/1993
Accounts for a small company made up to 1992-04-30
dot icon31/01/1993
New secretary appointed
dot icon29/11/1992
Return made up to 30/11/92; no change of members
dot icon29/11/1992
Director's particulars changed
dot icon21/04/1992
Full accounts made up to 1991-04-30
dot icon01/02/1992
Return made up to 30/11/91; no change of members
dot icon26/08/1991
Secretary resigned;new secretary appointed
dot icon20/05/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon16/05/1991
Auditor's resignation
dot icon06/01/1991
Accounts for a small company made up to 1990-03-31
dot icon06/01/1991
Return made up to 30/11/90; full list of members
dot icon18/01/1990
Full accounts made up to 1989-03-31
dot icon18/12/1989
Return made up to 30/11/89; no change of members
dot icon22/10/1989
Secretary resigned;new secretary appointed;director resigned
dot icon19/06/1989
Wd 14/06/89 ad 23/05/89--------- £ si 998@1=998 £ ic 2/1000
dot icon13/06/1989
Registered office changed on 14/06/89 from: 7 holland court lovelake road surbiton surrey KT6 6PG
dot icon18/12/1988
Return made up to 30/11/88; no change of members
dot icon18/12/1988
Full accounts made up to 1988-03-31
dot icon10/05/1988
Full accounts made up to 1987-03-31
dot icon12/01/1988
Return made up to 31/12/87; full list of members
dot icon19/11/1987
Director resigned;new director appointed
dot icon15/10/1987
Full accounts made up to 1986-03-31
dot icon15/10/1987
Return made up to 31/12/86; full list of members
dot icon15/11/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simner, Sandra Georgina
Secretary
02/08/2000 - 30/04/2008
-
Jermy, Leslie Cyril
Secretary
22/12/1992 - 02/08/2000
-
Mcloughlin, Colin Anthony
Secretary
01/05/2008 - 02/12/2009
6
Gillett, Bob
Director
28/07/1998 - 22/11/2002
-
Mcloughlin, Colin Anthony
Director
26/03/1999 - 03/11/2000
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TIMBUKTU TWO LIMITED

TIMBUKTU TWO LIMITED is an(a) Dissolved company incorporated on 15/11/1984 with the registered office located at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIMBUKTU TWO LIMITED?

toggle

TIMBUKTU TWO LIMITED is currently Dissolved. It was registered on 15/11/1984 and dissolved on 16/09/2013.

Where is TIMBUKTU TWO LIMITED located?

toggle

TIMBUKTU TWO LIMITED is registered at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS.

What does TIMBUKTU TWO LIMITED do?

toggle

TIMBUKTU TWO LIMITED operates in the Demolition and wrecking of buildings; earth moving (45.11 - SIC 2003) sector.

What is the latest filing for TIMBUKTU TWO LIMITED?

toggle

The latest filing was on 16/09/2013: Final Gazette dissolved following liquidation.