TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES)

Register to unlock more data on OkredoRegister

TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04337250

Incorporation date

10/12/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

171 Chorley New Road, Bolton BL1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2001)
dot icon28/11/2018
Final Gazette dissolved following liquidation
dot icon28/08/2018
Notice of final account prior to dissolution
dot icon14/05/2018
Appointment of a liquidator
dot icon08/11/2017
Registered office address changed from Timberly South Street Axminster Devon EX13 5AD England to 171 Chorley New Road Bolton BL1 4QZ on 2017-11-08
dot icon21/10/2017
Order of court to wind up
dot icon03/03/2017
Registered office address changed from No 1 Colmore Square Birmingham B4 6AA to Timberly South Street Axminster Devon EX13 5AD on 2017-03-03
dot icon05/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon05/12/2016
Termination of appointment of Christine Roberts as a director on 2016-10-31
dot icon28/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Appointment of Mr Ian Kerr as a director on 2015-11-30
dot icon09/02/2016
Appointment of Mr Neil William Jennings as a director on 2015-11-30
dot icon09/02/2016
Appointment of Christine Roberts as a director on 2015-11-30
dot icon09/02/2016
Director's details changed for Mr John Vernon Woodward on 2015-11-30
dot icon09/02/2016
Director's details changed for Harry Taylor on 2015-11-30
dot icon09/02/2016
Termination of appointment of Emily Veronica Collins as a director on 2015-11-30
dot icon27/01/2016
Annual return made up to 2015-11-26 no member list
dot icon26/01/2016
Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ to No 1 Colmore Square Birmingham B4 6AA on 2016-01-26
dot icon08/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/03/2015
Termination of appointment of a director
dot icon03/03/2015
Termination of appointment of Thomas Longfield as a director on 2014-10-21
dot icon24/02/2015
Secretary's details changed for Henry Taylor on 2011-03-12
dot icon18/12/2014
Annual return made up to 2014-11-26 no member list
dot icon10/12/2014
Termination of appointment of a director
dot icon10/12/2014
Termination of appointment of a director
dot icon03/07/2014
Appointment of Miss Emily Veronica Collins as a director
dot icon02/07/2014
Appointment of Mr Thomas Longfield as a director
dot icon02/07/2014
Appointment of Mr John Vernon Woodward as a director
dot icon16/06/2014
Termination of appointment of Frederick Crouch as a director
dot icon16/06/2014
Termination of appointment of Roger Jones as a director
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/02/2014
Termination of appointment of Janet Tilley as a director
dot icon07/02/2014
Termination of appointment of David Eastburn as a director
dot icon06/01/2014
Annual return made up to 2013-11-26 no member list
dot icon03/01/2014
Termination of appointment of Janet Tilley as a director
dot icon03/01/2014
Termination of appointment of David Eastburn as a director
dot icon25/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-26 no member list
dot icon05/12/2012
Termination of appointment of Richard Coles as a director
dot icon23/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-26 no member list
dot icon27/04/2011
Appointment of Harry Taylor as a director
dot icon27/04/2011
Appointment of Richard David Coles as a director
dot icon25/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-26 no member list
dot icon22/12/2010
Director's details changed for Janet Pauline Tilley on 2009-10-01
dot icon22/12/2010
Director's details changed for Roger Philippe Lloyd Jones on 2009-10-01
dot icon22/12/2010
Termination of appointment of Jennifer Thompson as a director
dot icon22/12/2010
Director's details changed for Mr David Linford Eastburn on 2009-10-01
dot icon22/12/2010
Registered office address changed from One Colmore Row Birmingham West Midlands B3 2BJ on 2010-12-22
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/03/2010
Termination of appointment of Ian Hollins as a director
dot icon15/01/2010
Annual return made up to 2009-11-26
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/12/2008
Annual return made up to 26/11/08
dot icon29/12/2008
Director appointed jennifer lesley thompson
dot icon05/12/2008
Appointment terminated director philip johnston
dot icon14/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/04/2008
Memorandum and Articles of Association
dot icon09/04/2008
Appointment terminated director robert shepherd
dot icon09/04/2008
Certificate of change of name
dot icon04/04/2008
Director appointed roger philippe lloyd jones
dot icon31/03/2008
Director appointed ian john peter hollins
dot icon14/02/2008
Registered office changed on 14/02/08 from: 1 waterloo street birmingham BH2 2PD
dot icon16/01/2008
Annual return made up to 26/11/07
dot icon29/10/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon29/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
New secretary appointed
dot icon28/12/2006
Annual return made up to 26/11/06
dot icon11/12/2006
Secretary resigned
dot icon27/03/2006
Annual return made up to 26/11/05
dot icon22/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/03/2006
Director resigned
dot icon10/01/2006
New secretary appointed
dot icon28/12/2005
Secretary resigned
dot icon02/11/2005
Registered office changed on 02/11/05 from: 224 liscard road wallasey wirral merseyside CH44 5TN
dot icon18/03/2005
Secretary resigned
dot icon18/03/2005
New secretary appointed
dot icon17/03/2005
Accounts for a small company made up to 2004-12-31
dot icon03/12/2004
Annual return made up to 26/11/04
dot icon31/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon16/03/2004
Accounts for a small company made up to 2003-12-31
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Registered office changed on 30/01/04 from: 14 roseate court smugglers way wallasey wirral merseyside CH45 3QW
dot icon05/12/2003
Annual return made up to 26/11/03
dot icon14/09/2003
Director resigned
dot icon07/06/2003
Accounts for a small company made up to 2002-12-31
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Registered office changed on 01/04/03 from: harmony house 7-9 church street pershore worcester WR10 1DT
dot icon18/12/2002
Annual return made up to 10/12/02
dot icon06/07/2002
Registered office changed on 06/07/02 from: c/o needham and james 1 waterloo street birmingham west midlands B2 5PG
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon06/02/2002
Registered office changed on 06/02/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
Director resigned
dot icon06/02/2002
New secretary appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon10/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Michael John
Director
16/01/2002 - 12/09/2003
17
Woodward, John Vernon
Director
07/03/2014 - Present
-
Roberts, Christine
Director
30/11/2015 - 31/10/2016
1
Sexty, David William
Director
10/03/2002 - 28/01/2004
-
Tilley, Janet Pauline
Director
16/01/2002 - 08/03/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES)

TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) is an(a) Dissolved company incorporated on 10/12/2001 with the registered office located at 171 Chorley New Road, Bolton BL1 4QZ. There are currently 6 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 TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES)?

toggle

TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) is currently Dissolved. It was registered on 10/12/2001 and dissolved on 28/11/2018.

Where is TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) located?

toggle

TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) is registered at 171 Chorley New Road, Bolton BL1 4QZ.

What does TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) do?

toggle

TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES)?

toggle

The latest filing was on 28/11/2018: Final Gazette dissolved following liquidation.