Company NameTime (Televisual Information & Monitoring Equipment) Limited
Company StatusDissolved
Company Number02726736
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ronald Edward Slater
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1993(10 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (closed 01 August 2008)
RoleVideo Engineer
Correspondence Address7 Princess Road
Wilmslow
Cheshire
SK9 6LD
Secretary NameKeith Parsonage
NationalityBritish
StatusClosed
Appointed01 March 1999(6 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address3 Rayleigh Close
Macclesfield
Cheshire
SK10 4XS
Director NameRobin James Darragh Goldsmith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(9 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 01 August 2008)
RoleCctv Installation
Correspondence Address22 Little Aston Close
Tytherington
Macclesfield
Cheshire
SK10 2UE
Director NameGlynn Buckley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address11 The Commons
Sandbach
Cheshire
CW11 0EG
Director NameHayley Jayne Cope
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(same day as company formation)
RoleSecretary
Correspondence Address30 Mortimer Drive
Sandbach
Cheshire
CW11 0HS
Secretary NameGlynn Buckley
NationalityBritish
StatusResigned
Appointed26 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address11 The Commons
Sandbach
Cheshire
CW11 0EG
Director NameMr Nicholas Patrick Rathbone
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(10 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 19 January 1999)
RoleSystems Designer
Correspondence Address6 Inglewood Avenue
Middlewich
Cheshire
CW10 0HP
Secretary NameMr Nicholas Patrick Rathbone
NationalityBritish
StatusResigned
Appointed14 May 1993(10 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 19 January 1999)
RoleSystems Designer
Correspondence Address6 Inglewood Avenue
Middlewich
Cheshire
CW10 0HP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Baker Tilley
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£190,620
Cash£200
Current Liabilities£229,463

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2008Return of final meeting in a creditors' voluntary winding up (5 pages)
4 March 2008Liquidators statement of receipts and payments to 13 April 2008 (7 pages)
6 November 2007Liquidators statement of receipts and payments (6 pages)
23 April 2007Liquidators statement of receipts and payments (6 pages)
3 November 2006Liquidators statement of receipts and payments (6 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
22 August 2005S/S. Cert- release of liquidator (1 page)
10 August 2005C/O replacement of liquidator (27 pages)
10 August 2005Appointment of a voluntary liquidator (4 pages)
10 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
9 May 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Sec of state release of liq (1 page)
15 June 2004Crt. Order -change of liquidator (10 pages)
15 June 2004Appointment of a voluntary liquidator (1 page)
15 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
4 November 2003Statement of affairs (15 pages)
23 October 2003Registered office changed on 23/10/03 from: unit 6 brook street mill brook street macclesfield cheshire SK11 7AW (1 page)
22 October 2003Appointment of a voluntary liquidator (1 page)
22 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
21 July 2003Return made up to 26/06/03; change of members (8 pages)
24 June 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
3 December 2002Ad 28/11/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
21 June 2002New director appointed (2 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
6 July 2001Return made up to 26/06/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
9 August 1999Return made up to 26/06/99; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999Secretary resigned;director resigned (1 page)
4 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
22 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
19 August 1997Return made up to 26/06/97; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 29 February 1996 (5 pages)
10 July 1996Return made up to 26/06/96; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 28 February 1995 (5 pages)
28 June 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)