Company NameTimothy Oulton (UK) Limited
Company StatusDissolved
Company Number04860533
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameHalo National Accounts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Secretary NameMrs Emily Haslam
StatusClosed
Appointed31 July 2014(10 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 05 February 2019)
RoleCompany Director
Correspondence Address8 Altrincham Road
Styal
Cheshire
SK9 4JE
Director NameMr Patrick Kwing-Wai Ng
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityHong Konger
StatusClosed
Appointed01 September 2014(11 years after company formation)
Appointment Duration4 years, 5 months (closed 05 February 2019)
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence Address8 Altrincham Road
Styal
Cheshire
SK9 4JE
Director NameMr David Watts
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2015(12 years after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Altrincham Road
Styal
Cheshire
SK9 4JE
Director NameMr Steven Modupe Powell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(14 years, 11 months after company formation)
Appointment Duration7 months, 1 week (closed 05 February 2019)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence Address8 Altrincham Road
Styal
Cheshire
SK9 4JE
Director NameMr Charles Anthony Percival Oulton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleFurniture Trader
Country of ResidenceEngland
Correspondence AddressCharles Madan Works
Atlantic Street
Broadheath Altrincham
Cheshire
WA14 5DA
Director NameTimothy Ivor Paul Oulton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleFurniture Trader
Correspondence Address27 West Road
Bowdon
Cheshire
WA14 2LA
Secretary NameMr Charles Anthony Percival Oulton
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Haybarn 2 Mere Home Farm
Warrington Road Mere
Knutsford
Cheshire
WA16 0PX
Secretary NameWendy Littman
NationalityBritish
StatusResigned
Appointed15 November 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address58 Brown Street
Hale
Cheshire
WA14 2ET
Secretary NameDr Samantha Jane Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Willow Tree Road
Altrincham
Cheshire
WA14 2EG
Secretary NameDr Samantha Jane Jackson
NationalityBritish
StatusResigned
Appointed25 January 2007(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Willow Tree Road
Altrincham
Cheshire
WA14 2EG
Director NameMr Richard Gomersall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2007(3 years, 12 months after company formation)
Appointment Duration11 months (resigned 03 July 2008)
RoleDirector Furniture Supplier
Country of ResidenceUnited Kingdom
Correspondence Address9 Claremont Road
Culcheth
Warrington
Cheshire
WA3 4NT
Director NameMrs Fiona Marie Buckley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrowning House
14 Barry Rise
Bowdon
Cheshire
WA14 3JS
Director NameDr Samantha Jane Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 July 2014)
RoleOperations & Product
Country of ResidenceUnited Kingdom
Correspondence Address44 Willow Tree Road
Altrincham
Cheshire
WA14 2EG
Director NameMr Richard John Pownall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2018)
RoleFurniture Trader
Country of ResidenceEngland
Correspondence Address8 Altrincham Road
Styal
Cheshire
SK9 4JE
Director NameMr Graham Charles Nelson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Madan Buildings Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DA

Location

Registered Address8 Altrincham Road
Styal
Cheshire
SK9 4JE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

25 February 2011Delivered on: 1 March 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 February 2007Delivered on: 2 March 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Charge over cash collateral account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future right title and interest in and to the deposit. See the mortgage charge document for full details.
Outstanding
26 February 2007Delivered on: 27 February 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
9 November 2018Application to strike the company off the register (3 pages)
27 September 2018Accounts for a dormant company made up to 30 December 2017 (5 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
19 July 2018Termination of appointment of Richard John Pownall as a director on 30 June 2018 (1 page)
19 July 2018Termination of appointment of Richard John Pownall as a director on 30 June 2018 (1 page)
19 July 2018Appointment of Mr. Steven Modupe Powell as a director on 30 June 2018 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 November 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
25 January 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
25 January 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
22 January 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
22 January 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
28 August 2015Appointment of Mr David Watts as a director on 26 August 2015 (2 pages)
28 August 2015Secretary's details changed for Mrs Emily Haslam on 1 August 2015 (1 page)
28 August 2015Secretary's details changed for Mrs Emily Haslam on 1 August 2015 (1 page)
28 August 2015Appointment of Mr David Watts as a director on 26 August 2015 (2 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Secretary's details changed for Mrs Emily Haslam on 1 August 2015 (1 page)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
9 February 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
9 February 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
5 February 2015Termination of appointment of Graham Charles Nelson as a director on 31 January 2015 (1 page)
5 February 2015Termination of appointment of Graham Charles Nelson as a director on 31 January 2015 (1 page)
28 October 2014Registered office address changed from Charles Madan Works Atlantic Street Broadheath Altrincham Cheshire WA14 5DA to 8 Altrincham Road Styal Cheshire SK9 4JE on 28 October 2014 (1 page)
28 October 2014Registered office address changed from Charles Madan Works Atlantic Street Broadheath Altrincham Cheshire WA14 5DA to 8 Altrincham Road Styal Cheshire SK9 4JE on 28 October 2014 (1 page)
24 September 2014Aud res (1 page)
24 September 2014Aud res (1 page)
4 September 2014Appointment of Mr Patrick Kwing-Wai Ng as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Patrick Kwing-Wai Ng as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Patrick Kwing-Wai Ng as a director on 1 September 2014 (2 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
31 July 2014Termination of appointment of Samantha Jane Jackson as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Samantha Jane Jackson as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Samantha Jane Jackson as a secretary on 31 July 2014 (1 page)
31 July 2014Appointment of Mrs Emily Haslam as a secretary on 31 July 2014 (2 pages)
31 July 2014Termination of appointment of Samantha Jane Jackson as a secretary on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Samantha Jane Jackson as a secretary on 31 July 2014 (1 page)
31 July 2014Appointment of Mrs Emily Haslam as a secretary on 31 July 2014 (2 pages)
31 July 2014Termination of appointment of Samantha Jane Jackson as a secretary on 31 July 2014 (1 page)
30 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
30 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth share cap limit removed 02/12/2013
(46 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth share cap limit removed 02/12/2013
(46 pages)
28 November 2013Appointment of Mr Graham Charles Nelson as a director (2 pages)
28 November 2013Appointment of Mr Graham Charles Nelson as a director (2 pages)
31 October 2013Company name changed halo national accounts LIMITED\certificate issued on 31/10/13
  • CONNOT ‐
(3 pages)
31 October 2013Company name changed halo national accounts LIMITED\certificate issued on 31/10/13
  • CONNOT ‐
(3 pages)
23 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-01
(3 pages)
23 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-01
(3 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
28 August 2013Termination of appointment of Charles Oulton as a director (1 page)
28 August 2013Termination of appointment of Charles Oulton as a director (1 page)
1 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
1 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
11 January 2012Director's details changed for Charles Anthony Percival Oulton on 1 August 2011 (2 pages)
11 January 2012Appointment of Mr Richard John Pownall as a director (2 pages)
11 January 2012Director's details changed for Charles Anthony Percival Oulton on 1 August 2011 (2 pages)
11 January 2012Appointment of Mr Richard John Pownall as a director (2 pages)
11 January 2012Director's details changed for Charles Anthony Percival Oulton on 1 August 2011 (2 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
13 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
13 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2010Termination of appointment of Fiona Buckley as a director (1 page)
7 December 2010Termination of appointment of Fiona Buckley as a director (1 page)
29 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Charles Anthony Percival Oulton on 8 August 2010 (2 pages)
28 September 2010Director's details changed for Dr Samantha Jane Jackson on 8 August 2010 (2 pages)
28 September 2010Director's details changed for Charles Anthony Percival Oulton on 8 August 2010 (2 pages)
28 September 2010Director's details changed for Dr Samantha Jane Jackson on 8 August 2010 (2 pages)
28 September 2010Director's details changed for Dr Samantha Jane Jackson on 8 August 2010 (2 pages)
28 September 2010Director's details changed for Charles Anthony Percival Oulton on 8 August 2010 (2 pages)
30 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
30 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
18 August 2009Return made up to 08/08/09; full list of members (4 pages)
18 August 2009Return made up to 08/08/09; full list of members (4 pages)
3 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
3 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
13 October 2008Amended accounts made up to 31 July 2007 (6 pages)
13 October 2008Amended accounts made up to 31 July 2007 (6 pages)
8 August 2008Return made up to 08/08/08; full list of members (4 pages)
8 August 2008Return made up to 08/08/08; full list of members (4 pages)
6 August 2008Appointment terminated director richard gomersall (1 page)
6 August 2008Appointment terminated director richard gomersall (1 page)
28 July 2008Secretary appointed dr samantha jane jackson (1 page)
28 July 2008Secretary appointed dr samantha jane jackson (1 page)
28 July 2008Director appointed dr samantha jane jackson (1 page)
28 July 2008Director appointed dr samantha jane jackson (1 page)
25 July 2008Director appointed mrs fiona buckley (1 page)
25 July 2008Director appointed mrs fiona buckley (1 page)
20 May 2008Secretary's change of particulars / samantha jackson / 26/05/2007 (1 page)
20 May 2008Director's change of particulars / charles oulton / 01/11/2007 (1 page)
20 May 2008Director's change of particulars / charles oulton / 01/11/2007 (1 page)
20 May 2008Secretary's change of particulars / samantha jackson / 26/05/2007 (1 page)
9 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
9 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
31 August 2007Return made up to 08/08/07; full list of members (2 pages)
31 August 2007Return made up to 08/08/07; full list of members (2 pages)
4 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
4 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (5 pages)
27 February 2007Particulars of mortgage/charge (5 pages)
25 January 2007New secretary appointed (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
6 September 2006Return made up to 08/08/06; full list of members (2 pages)
6 September 2006Return made up to 08/08/06; full list of members (2 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
17 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
26 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
15 April 2005Return made up to 08/08/04; full list of members; amend (7 pages)
15 April 2005Return made up to 08/08/04; full list of members; amend (7 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004New secretary appointed (2 pages)
20 September 2004Registered office changed on 20/09/04 from: charles madan works atlantic street broadheath, altrincham cheshire WA14 5DE (1 page)
20 September 2004Registered office changed on 20/09/04 from: charles madan works atlantic street broadheath, altrincham cheshire WA14 5DE (1 page)
13 September 2004Return made up to 08/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(7 pages)
13 September 2004Return made up to 08/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(7 pages)
17 June 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
17 June 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2003Incorporation (10 pages)
8 August 2003Incorporation (10 pages)