Company NameClosing Time Limited
Company StatusDissolved
Company Number04566409
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJustin Alexander Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMill House The Ride
Loxwood
Billingshurst
West Sussex
RH14 0TH
Secretary NameJonathan David Brown
NationalityBritish
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Harrison Grove
Harrogate
North Yorkshire
HG1 4QJ
Director NameDavid Andrew Hampshaw
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Lime Close
London
E1W 2QP
Director NameWilliam McCormack
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address368 Purley Way
Croydon
Surrey
CR0 4NY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address1 Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£58,833
Cash£1,376
Current Liabilities£92,395

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
2 May 2006Voluntary strike-off action has been suspended (1 page)
7 April 2006Application for striking-off (1 page)
6 December 2005Return made up to 17/10/05; full list of members (2 pages)
10 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2005Director's particulars changed (1 page)
2 March 2005Secretary's particulars changed (1 page)
3 February 2005Return made up to 17/10/04; full list of members (2 pages)
31 January 2005Director's particulars changed (1 page)
22 December 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
11 May 2004Return made up to 17/10/03; full list of members (7 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: 35 crowberry drive harrogate HG3 2UF (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Ad 17/10/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
2 December 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
17 October 2002Incorporation (9 pages)