Company NameTidentime Limited
Company StatusDissolved
Company Number08430277
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed05 April 2013(1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 17 September 2013)
Correspondence AddressYew Trees Main Street North
Aberford
West Yorkshire
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed05 April 2013(1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 17 September 2013)
Correspondence AddressYew Trees Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (3 pages)
23 May 2013Application to strike the company off the register (3 pages)
9 April 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 April 2013 (1 page)
9 April 2013Termination of appointment of Jonathon Round as a director (1 page)
9 April 2013Appointment of Mr John William Young Strachan Samuel as a director on 5 April 2013 (2 pages)
9 April 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 April 2013 (1 page)
9 April 2013Appointment of Renew Nominees Limited as a secretary (2 pages)
9 April 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 April 2013 (1 page)
9 April 2013Termination of appointment of Jonathon Charles Round as a director on 5 April 2013 (1 page)
9 April 2013Appointment of Mr John William Young Strachan Samuel as a director (2 pages)
9 April 2013Appointment of Renew Corporate Director Limited as a director on 5 April 2013 (2 pages)
9 April 2013Appointment of Renew Nominees Limited as a secretary on 5 April 2013 (2 pages)
9 April 2013Appointment of Renew Corporate Director Limited as a director (2 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2013-03-05
  • GBP 1
(19 pages)
5 March 2013Incorporation
Statement of capital on 2013-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)