Company NameTimes Again Limited
Company StatusDissolved
Company Number05300975
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 5 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBrendan Thomas Eamon McInerney
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed16 December 2004(2 weeks, 2 days after company formation)
Appointment Duration12 years, 7 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJenkyns Bank Church Road
Weald
Sevenoaks
Kent
TN14 6LU
Director NameSuzanne McInerney
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(2 weeks, 2 days after company formation)
Appointment Duration12 years, 7 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJenkyns Bank Church Road
Weald
Sevenoaks
Kent
TN14 6LU
Secretary NameSuzanne McInerney
NationalityBritish
StatusClosed
Appointed16 December 2004(2 weeks, 2 days after company formation)
Appointment Duration12 years, 7 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJenkyns Bank Church Road
Weald
Sevenoaks
Kent
TN14 6LU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address34 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mrs Suzanne Mcinerney
100.00%
Ordinary

Financials

Year2014
Net Worth-£607,948
Cash£111,381
Current Liabilities£1,316,764

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
19 April 2017Application to strike the company off the register (3 pages)
19 April 2017Application to strike the company off the register (3 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 June 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 May 2016Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
11 May 2016Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(5 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 April 2011Director's details changed for Brendan Thomas Eamon Mcinerney on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Suzanne Mcinerney on 8 April 2011 (2 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Brendan Thomas Eamon Mcinerney on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Suzanne Mcinerney on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Brendan Thomas Eamon Mcinerney on 8 April 2011 (2 pages)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Suzanne Mcinerney on 8 April 2011 (2 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (11 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (11 pages)
30 September 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
30 September 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
1 May 2009Director's change of particulars / brendan mcinerney / 01/05/2009 (1 page)
1 May 2009Return made up to 14/03/09; no change of members (4 pages)
1 May 2009Director and secretary's change of particulars / suzanne mcinerney / 01/05/2009 (1 page)
1 May 2009Director and secretary's change of particulars / suzanne mcinerney / 01/05/2009 (1 page)
1 May 2009Return made up to 14/03/09; no change of members (4 pages)
1 May 2009Director's change of particulars / brendan mcinerney / 01/05/2009 (1 page)
30 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 May 2008Return made up to 14/03/08; no change of members (7 pages)
13 May 2008Return made up to 14/03/08; no change of members (7 pages)
29 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
29 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 April 2007Return made up to 14/03/07; full list of members (7 pages)
28 April 2007Return made up to 14/03/07; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 April 2006Return made up to 14/03/06; full list of members (7 pages)
3 April 2006Return made up to 14/03/06; full list of members (7 pages)
6 July 2005Registered office changed on 06/07/05 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page)
6 July 2005Registered office changed on 06/07/05 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page)
30 March 2005Return made up to 14/03/05; full list of members (7 pages)
30 March 2005Return made up to 14/03/05; full list of members (7 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005Registered office changed on 14/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 November 2004Incorporation (16 pages)
30 November 2004Incorporation (16 pages)