Company NameTimenatin Investments Limited
Company StatusDissolved
Company Number00675524
CategoryPrivate Limited Company
Incorporation Date18 November 1960(63 years, 5 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter Roylance De La Wyche
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(34 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 22 July 2003)
RoleChartered Accountant
Correspondence Address16 Lindow Fold Drive
Wilmslow
Cheshire
SK9 6DT
Director NameMr David Stuart Thompson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(36 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 22 July 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Burnham Drive
Burnage
Manchester
Lancashire
M19 2JJ
Secretary NamePeter Roylance De La Wyche
NationalityBritish
StatusClosed
Appointed17 May 2001(40 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 22 July 2003)
RoleAccountant
Correspondence Address16 Lindow Fold Drive
Wilmslow
Cheshire
SK9 6DT
Director NameCyril Roylance Dela Wyche
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(34 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 17 May 2001)
RoleChartered Accountant
Correspondence AddressWoodbank Mottram Road
Alderley Edge
Cheshire
SK9 7JH
Director NameEileen Ryder Pawley
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(34 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 25 December 1996)
RoleCompany Director
Correspondence Address41 Stratford Drive
Fulwood
Preston
Lancashire
PR2 3HU
Secretary NameCyril Roylance Dela Wyche
NationalityBritish
StatusResigned
Appointed31 December 1994(34 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 17 May 2001)
RoleChartered Accountant
Correspondence AddressWoodbank Mottram Road
Alderley Edge
Cheshire
SK9 7JH

Location

Registered Address16 Lindow Fold Drive
Wilmslow
Cheshire
SK9 6DT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£23
Gross Profit£23
Net Worth£3,117
Cash£3,117

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Application for striking-off (1 page)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
7 December 2001Registered office changed on 07/12/01 from: 161 slade lane levenshulme manchester greater manchester M19 2AF (1 page)
26 July 2001Secretary resigned;director resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Director's particulars changed (1 page)
10 January 2001Return made up to 31/12/00; no change of members (7 pages)
2 January 2001Full accounts made up to 31 March 2000 (8 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
15 February 1999Full accounts made up to 31 March 1998 (8 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
9 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 April 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1996Full accounts made up to 31 March 1995 (8 pages)
21 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 May 1995Accounts for a small company made up to 31 March 1994 (9 pages)
22 March 1995Return made up to 31/12/94; full list of members (8 pages)
22 March 1995Return made up to 31/12/92; full list of members (8 pages)
22 March 1995Return made up to 31/12/93; full list of members (8 pages)