Company NameTime Tick Limited
Company StatusDissolved
Company Number03711826
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameNazmiye Yolyapan
Date of BirthApril 1965 (Born 59 years ago)
NationalityTurkish
StatusClosed
Appointed31 March 2001(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 20 November 2007)
RoleCompany Director
Correspondence AddressNo 4 Silverfields Road
Harrogate
North Yorkshire
HG1 4SY
Secretary NameGadong Christina Neal
NationalityBritish
StatusClosed
Appointed22 November 2003(4 years, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 20 November 2007)
RoleHead Chef
Correspondence AddressBasement Flat
69 Kings Road
Harrogate
North Yorkshire
HG1 5HP
Director NameMr Konstantinos Karakousis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGreek
StatusResigned
Appointed15 June 1999(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address7 Cheltenham Parade
Harrogate
North Yorkshire
HG1 1DD
Secretary NameMiss Grace Denise Kelly
NationalityBritish
StatusResigned
Appointed15 June 1999(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 2003)
RoleCompany Director
Correspondence Address78 Saint Johns Road
Harrogate
North Yorkshire
HG1 3AE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address10 Eldon Place
Bradford
West Yorkshire
BD1 3AZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£33,807
Cash£1,637
Current Liabilities£50,035

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
8 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2005Return made up to 11/02/05; full list of members (6 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
9 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2003New secretary appointed (2 pages)
19 December 2003Registered office changed on 19/12/03 from: flat 14 laurel court 2 swarcliffe road harrogate north yorkshire HG1 4NW (1 page)
5 December 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 December 2003Secretary resigned (1 page)
15 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 April 2003Registered office changed on 15/04/03 from: 6 kings road harrogate north yorkshire HG1 1BT (1 page)
11 April 2003Return made up to 11/02/03; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 April 2002Return made up to 11/02/02; full list of members (6 pages)
22 April 2002Registered office changed on 22/04/02 from: 6 kings road harrogate north yorkshire HG1 1BT (1 page)
27 January 2002Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
(6 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 March 2000Return made up to 11/02/00; full list of members (6 pages)
21 March 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 12 york place leeds LS1 2DS (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)