TIMEPLEX GROUP LIMITED

Register to unlock more data on OkredoRegister

TIMEPLEX GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01434477

Incorporation date

03/07/1979

Size

Dormant

Contacts

Registered address

Registered address

37 Carr Lane, Hull, East Yorkshire HU1 3RECopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon01/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2010
First Gazette notice for voluntary strike-off
dot icon03/11/2010
Application to strike the company off the register
dot icon01/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon25/08/2010
Statement of capital on 2010-08-25
dot icon25/08/2010
Statement by Directors
dot icon25/08/2010
Solvency Statement dated 23/08/10
dot icon25/08/2010
Resolutions
dot icon24/08/2010
Appointment of Mrs Katharine Olivia Helen Smith as a secretary
dot icon24/08/2010
Termination of appointment of Nicola Miller as a secretary
dot icon04/08/2010
Resolutions
dot icon04/08/2010
Statement of capital following an allotment of shares on 2010-07-23
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon04/12/2009
Director's details changed for Mr Paul Simon Simpson on 2009-12-03
dot icon24/11/2009
Termination of appointment of Elizabeth Mcdonald as a secretary
dot icon24/11/2009
Appointment of Ms Nicola Jane Miller as a secretary
dot icon24/09/2009
Return made up to 22/09/09; full list of members
dot icon29/04/2009
Secretary appointed mrs elizabeth mary mcdonald
dot icon03/04/2009
Appointment Terminated Secretary denise robinson
dot icon26/01/2009
Accounts made up to 2008-03-31
dot icon12/12/2008
Appointment Terminated Director malcolm fallen
dot icon06/10/2008
Return made up to 22/09/08; full list of members
dot icon25/09/2007
Return made up to 22/09/07; full list of members
dot icon10/08/2007
Director's particulars changed
dot icon02/07/2007
Accounts made up to 2007-03-31
dot icon10/10/2006
Return made up to 22/09/06; full list of members
dot icon28/09/2006
Auditor's resignation
dot icon08/05/2006
Accounts made up to 2006-03-31
dot icon25/04/2006
New secretary appointed
dot icon24/04/2006
Secretary resigned
dot icon05/04/2006
Secretary resigned
dot icon05/04/2006
New secretary appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Director resigned
dot icon23/09/2005
Return made up to 22/09/05; full list of members
dot icon01/07/2005
Accounts made up to 2005-03-31
dot icon11/10/2004
Return made up to 22/09/04; full list of members
dot icon09/09/2004
Accounts made up to 2004-03-31
dot icon14/12/2003
Full accounts made up to 2003-03-31
dot icon21/10/2003
New director appointed
dot icon03/10/2003
Return made up to 22/09/03; full list of members
dot icon18/09/2003
Director resigned
dot icon27/03/2003
Director's particulars changed
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon03/10/2002
Return made up to 22/09/02; full list of members
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon06/09/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon10/08/2002
Auditor's resignation
dot icon12/04/2002
Director resigned
dot icon12/02/2002
Registered office changed on 12/02/02 from: telephone house carr lane hull east yorkshire HU1 3RE
dot icon29/01/2002
Director resigned
dot icon21/11/2001
Auditor's resignation
dot icon03/10/2001
Return made up to 22/09/01; full list of members
dot icon20/07/2001
Registered office changed on 20/07/01 from: landata station road hook hampshire RG27 9JF
dot icon14/06/2001
Director's particulars changed
dot icon18/04/2001
Full accounts made up to 2000-12-31
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New secretary appointed
dot icon29/03/2001
Secretary resigned;director resigned
dot icon29/03/2001
Director resigned
dot icon21/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon09/02/2001
Full accounts made up to 1999-12-31
dot icon30/01/2001
Return made up to 22/09/00; full list of members
dot icon30/01/2001
Secretary resigned;director's particulars changed;director resigned
dot icon31/07/2000
Return made up to 22/09/99; full list of members
dot icon31/07/2000
Registered office changed on 31/07/00
dot icon25/07/2000
New secretary appointed
dot icon20/07/2000
Full accounts made up to 1998-12-31
dot icon26/05/2000
Particulars of mortgage/charge
dot icon05/05/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon21/04/2000
Director resigned
dot icon01/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon26/11/1998
Resolutions
dot icon06/11/1998
Return made up to 22/09/98; full list of members
dot icon30/10/1998
Particulars of mortgage/charge
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon15/05/1998
New director appointed
dot icon01/04/1998
Resolutions
dot icon25/03/1998
Director resigned
dot icon19/03/1998
Secretary's particulars changed;director's particulars changed
dot icon09/03/1998
Certificate of change of name
dot icon29/01/1998
New director appointed
dot icon29/01/1998
Director resigned
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon27/10/1997
Return made up to 22/09/97; full list of members
dot icon14/11/1996
Return made up to 22/09/96; no change of members
dot icon28/08/1996
Director resigned
dot icon28/08/1996
Director resigned
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon24/05/1996
Full accounts made up to 1995-12-31
dot icon24/05/1996
New director appointed
dot icon30/04/1996
New secretary appointed;new director appointed
dot icon30/04/1996
Director resigned
dot icon30/04/1996
Secretary resigned;director resigned
dot icon14/11/1995
Return made up to 22/09/95; no change of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon08/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 22/09/94; full list of members
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon14/12/1993
Return made up to 22/09/93; no change of members
dot icon16/07/1993
Amended full accounts made up to 1992-12-31
dot icon18/06/1993
Full accounts made up to 1992-12-31
dot icon13/02/1993
Director resigned
dot icon07/11/1992
New director appointed
dot icon06/10/1992
Return made up to 22/09/92; no change of members
dot icon23/07/1992
Full accounts made up to 1991-12-31
dot icon01/05/1992
Director resigned;new director appointed
dot icon25/04/1992
New director appointed
dot icon25/04/1992
New director appointed
dot icon03/03/1992
Director resigned
dot icon23/01/1992
Director resigned
dot icon16/01/1992
Certificate of change of name
dot icon05/12/1991
Return made up to 03/11/91; full list of members
dot icon26/11/1991
Director resigned
dot icon03/10/1991
Full accounts made up to 1990-12-31
dot icon16/05/1991
Director resigned;new director appointed
dot icon06/02/1991
Return made up to 21/12/90; full list of members
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon02/03/1990
Director resigned;new director appointed
dot icon20/12/1989
Return made up to 03/11/89; full list of members
dot icon08/12/1989
Director resigned
dot icon21/11/1989
Full accounts made up to 1988-12-31
dot icon11/07/1989
New director appointed
dot icon11/07/1989
New director appointed
dot icon11/07/1989
Director resigned
dot icon22/12/1988
Return made up to 22/07/88; full list of members
dot icon11/11/1988
Director resigned;new director appointed
dot icon26/09/1988
Full group accounts made up to 1987-06-30
dot icon10/08/1988
Declaration of satisfaction of mortgage/charge
dot icon19/07/1988
Accounting reference date shortened from 30/06 to 31/12
dot icon18/03/1988
Secretary resigned;new secretary appointed
dot icon08/09/1987
Registered office changed on 08/09/87 from: timeplex house north parkway leeds LS14 6PX
dot icon28/07/1987
Full accounts made up to 1986-06-30
dot icon28/07/1987
Return made up to 12/05/87; full list of members
dot icon30/01/1987
Alter share structure
dot icon30/01/1987
Gazettable document
dot icon25/11/1986
New director appointed
dot icon04/07/1986
Return made up to 31/12/85; full list of members
dot icon14/05/1986
Full accounts made up to 1985-06-30
dot icon02/05/1986
Return made up to 10/04/86; full list of members
dot icon02/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, John Philip Cureton
Director
13/10/2003 - 05/04/2006
16
Mckenzie, Ian Robert
Director
09/03/2001 - 31/03/2002
36
Mcdonald, Elizabeth Mary
Secretary
14/04/2009 - 20/11/2009
45
Fallen, Malcolm James
Director
09/03/2001 - 10/12/2008
87
Taylor, Peter Neil
Director
31/07/1996 - 12/01/1998
7

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 TIMEPLEX GROUP LIMITED

TIMEPLEX GROUP LIMITED is an(a) Dissolved company incorporated on 03/07/1979 with the registered office located at 37 Carr Lane, Hull, East Yorkshire HU1 3RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIMEPLEX GROUP LIMITED?

toggle

TIMEPLEX GROUP LIMITED is currently Dissolved. It was registered on 03/07/1979 and dissolved on 01/03/2011.

Where is TIMEPLEX GROUP LIMITED located?

toggle

TIMEPLEX GROUP LIMITED is registered at 37 Carr Lane, Hull, East Yorkshire HU1 3RE.

What does TIMEPLEX GROUP LIMITED do?

toggle

TIMEPLEX GROUP LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for TIMEPLEX GROUP LIMITED?

toggle

The latest filing was on 01/03/2011: Final Gazette dissolved via voluntary strike-off.