Company NameTim's Megastore Ltd
Company StatusDissolved
Company Number04625289
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Timothy John Swift
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(1 week after company formation)
Appointment Duration15 years, 11 months (closed 27 November 2018)
RoleComputer Parts Retailer
Country of ResidenceEngland
Correspondence Address125 High Street
Macclesfield
Cheshire
SK11 7QQ
Secretary NameLeonora Swift
NationalityBritish
StatusResigned
Appointed31 December 2002(1 week after company formation)
Appointment Duration12 years, 7 months (resigned 06 August 2015)
RoleCompany Director
Correspondence Address1 Knight Street
Macclesfield
Cheshire
SK11 7AT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetimsmegastore.co.uk
Telephone01625 434118
Telephone regionMacclesfield

Location

Registered Address28 Sunderland Street
Macclesfield
Cheshire
SK11 6JL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Timothy J. Swift
51.00%
Ordinary A
49 at £1Timothy Swift
49.00%
Ordinary B

Financials

Year2014
Net Worth£23,263
Cash£40,963
Current Liabilities£23,458

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
7 June 2017Application to strike the company off the register (3 pages)
30 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
6 August 2015Termination of appointment of Leonora Swift as a secretary on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Leonora Swift as a secretary on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Leonora Swift as a secretary on 6 August 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 December 2013Director's details changed for Mr Timothy Swift on 15 July 2013 (2 pages)
24 December 2013Director's details changed for Mr Timothy Swift on 15 July 2013 (2 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
2 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Timothy Swift on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Timothy Swift on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 January 2009Return made up to 24/12/08; full list of members (3 pages)
22 January 2009Return made up to 24/12/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 January 2008Return made up to 24/12/07; full list of members (2 pages)
21 January 2008Return made up to 24/12/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 January 2007Return made up to 24/12/06; full list of members (2 pages)
15 January 2007Return made up to 24/12/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 February 2006Return made up to 24/12/05; full list of members (2 pages)
6 February 2006Return made up to 24/12/05; full list of members (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 29 park street macclesfield cheshire SK11 6SR (1 page)
22 December 2005Registered office changed on 22/12/05 from: 29 park street macclesfield cheshire SK11 6SR (1 page)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 February 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
23 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
18 April 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Director resigned (1 page)
24 December 2002Incorporation (9 pages)
24 December 2002Incorporation (9 pages)