Hyde
Cheshire
SK14 3SA
Director Name | Mr Michael Ernest Smith |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(38 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 23 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Rowanswood Drive Hyde Cheshire SK14 3SA |
Secretary Name | Anne Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(38 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 23 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Rowanswood Drive Hyde Cheshire SK14 3SA |
Director Name | Beryl Davies |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 April 2006) |
Role | Secretary |
Correspondence Address | 2 Kirkbie Green Kendal Cumbria LA9 7AJ |
Director Name | John Peter Davies |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 April 2006) |
Role | Mechanical Engineer |
Correspondence Address | 2 Kirkbie Green Kendal Cumbria LA9 7AJ |
Secretary Name | Beryl Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 2 Kirkbie Green Kendal Cumbria LA9 7AJ |
Website | timecontrolsltd.co.uk |
---|
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
125 at £1 | Mr Michael Smith 50.00% Ordinary |
---|---|
100 at £1 | Anne Smith 40.00% Ordinary |
25 at £1 | Martin Smith 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,764 |
Cash | £7 |
Current Liabilities | £116,690 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 April 2008 | Delivered on: 3 April 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 April 1984 | Delivered on: 12 April 1984 Satisfied on: 6 October 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future book & all other debts including uncalled capital. Fully Satisfied |
23 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 February 2018 | Resolutions
|
23 January 2018 | Appointment of a voluntary liquidator (3 pages) |
23 January 2018 | Removal of liquidator by court order (20 pages) |
20 March 2017 | Registered office address changed from Unit G5 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 20 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from Unit G5 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 20 March 2017 (2 pages) |
17 March 2017 | Appointment of a voluntary liquidator (1 page) |
17 March 2017 | Appointment of a voluntary liquidator (1 page) |
17 March 2017 | Resolutions
|
17 March 2017 | Statement of affairs with form 4.19 (10 pages) |
17 March 2017 | Statement of affairs with form 4.19 (10 pages) |
8 February 2017 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to Unit G5 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to Unit G5 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ on 8 February 2017 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 18 December 2015 (1 page) |
22 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Director's details changed for Michael Ernest Smith on 11 December 2012 (2 pages) |
13 September 2013 | Secretary's details changed for Anne Smith on 11 December 2012 (2 pages) |
13 September 2013 | Secretary's details changed for Anne Smith on 11 December 2012 (2 pages) |
13 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Director's details changed for Michael Ernest Smith on 11 December 2012 (2 pages) |
13 September 2013 | Director's details changed for Anne Smith on 11 December 2012 (2 pages) |
13 September 2013 | Director's details changed for Anne Smith on 11 December 2012 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Anne Smith on 23 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Michael Ernest Smith on 23 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Anne Smith on 23 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Michael Ernest Smith on 23 August 2010 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
2 January 2007 | Return made up to 23/08/06; full list of members (3 pages) |
2 January 2007 | Return made up to 23/08/06; full list of members (3 pages) |
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 October 2006 | New secretary appointed;new director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 August 2005 | Return made up to 23/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 23/08/05; full list of members (3 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 2 kirkbie green kendal cumbria LA9 7AJ (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 2 kirkbie green kendal cumbria LA9 7AJ (1 page) |
18 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
25 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 September 2002 | Return made up to 23/08/02; full list of members (8 pages) |
26 September 2002 | Return made up to 23/08/02; full list of members (8 pages) |
17 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 August 2000 | Return made up to 23/08/00; full list of members
|
29 August 2000 | Return made up to 23/08/00; full list of members
|
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
22 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 292 longhurst lane marple stockport cheshire SK6 5PP (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 292 longhurst lane marple stockport cheshire SK6 5PP (1 page) |
8 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
8 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
2 October 1997 | Return made up to 08/09/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 October 1997 | Return made up to 08/09/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 September 1996 | Return made up to 08/09/96; no change of members (4 pages) |
8 September 1996 | Return made up to 08/09/96; no change of members (4 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 September 1995 | Return made up to 08/09/95; full list of members (6 pages) |
25 September 1995 | Return made up to 08/09/95; full list of members (6 pages) |
15 November 1967 | Certificate of incorporation (1 page) |
15 November 1967 | Certificate of incorporation (1 page) |