Company NameTunetime Limited
Company StatusDissolved
Company Number03261398
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 7 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Gerard Francis Lynch
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1997(1 year, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 15 February 2011)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressHolmstead Stables
Styal
Cheshire
SK9 4JW
Secretary NameMr Neil Lawrence
NationalityBritish
StatusClosed
Appointed22 December 1997(1 year, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodthorpe Lane
Sandel
Wakefield
West Yorkshire
WF2 6JG
Director NameMr Neil Lawrence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(10 years, 3 months after company formation)
Appointment Duration4 years (closed 15 February 2011)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address41 Woodthorpe Lane
Sandel
Wakefield
West Yorkshire
WF2 6JG
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMark Hollinworth
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 02 August 2007)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address3 Wardley Avenue
Whalley Range
Manchester
M16 8WX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Bulcock & Co 10
The Bull Ring
Northwich
Cheshire
CW9 5BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
25 October 2010Application to strike the company off the register (3 pages)
25 October 2010Application to strike the company off the register (3 pages)
22 January 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 3
(5 pages)
22 January 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 3
(5 pages)
22 January 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 3
(5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2009Registered office changed on 06/02/2009 from 70 oxford street manchester lancashire M1 5NH (1 page)
6 February 2009Registered office changed on 06/02/2009 from 70 oxford street manchester lancashire M1 5NH (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Director's change of particulars / gerard lynch / 31/10/2008 (1 page)
31 October 2008Director's Change of Particulars / gerard lynch / 31/10/2008 / HouseName/Number was: , now: holmestead stables; Street was: holmestead stables, now: station road; Area was: station road, now: ; Post Code was: SK9 5JW, now: SK9 4JW; Country was: , now: england (1 page)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Return made up to 09/10/07; full list of members (3 pages)
12 November 2007Return made up to 09/10/07; full list of members (3 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 November 2006Return made up to 09/10/06; full list of members (3 pages)
1 November 2006Return made up to 09/10/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Return made up to 09/10/05; full list of members (3 pages)
29 November 2005Return made up to 09/10/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 December 2004Registered office changed on 14/12/04 from: 5 chapel walks manchester M2 1HN (1 page)
14 December 2004Registered office changed on 14/12/04 from: 5 chapel walks manchester M2 1HN (1 page)
8 December 2004Return made up to 09/10/04; full list of members (5 pages)
8 December 2004Return made up to 09/10/04; full list of members (5 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 December 2003Return made up to 09/10/03; full list of members (5 pages)
1 December 2003Return made up to 09/10/03; full list of members (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 November 2002Return made up to 09/10/02; full list of members (5 pages)
8 November 2002Return made up to 09/10/02; full list of members (5 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
27 December 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
27 December 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
17 October 2001Return made up to 09/10/01; full list of members (5 pages)
17 October 2001Return made up to 09/10/01; full list of members (5 pages)
21 August 2001Accounts made up to 31 October 2000 (2 pages)
21 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
21 January 2001Director's particulars changed (1 page)
21 January 2001Director's particulars changed (1 page)
20 December 2000Return made up to 09/10/00; full list of members (5 pages)
20 December 2000Return made up to 09/10/00; full list of members (5 pages)
25 August 2000Accounts made up to 31 October 1999 (2 pages)
25 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
29 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/06/00
(1 page)
28 October 1999Return made up to 09/10/99; full list of members (6 pages)
28 October 1999Return made up to 09/10/99; full list of members (6 pages)
2 March 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
2 March 1999Accounts made up to 31 October 1998 (2 pages)
28 October 1998Return made up to 09/10/98; no change of members (4 pages)
28 October 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 October 1998Secretary's particulars changed (1 page)
28 October 1998Secretary's particulars changed (1 page)
12 August 1998Accounts made up to 31 October 1997 (2 pages)
12 August 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
17 February 1998Return made up to 09/10/97; full list of members (6 pages)
17 February 1998Return made up to 09/10/97; full list of members (6 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998Ad 22/12/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 February 1998Registered office changed on 03/02/98 from: 10 the bull ring high street northwich cheshire CW9 5BS (1 page)
3 February 1998Registered office changed on 03/02/98 from: 10 the bull ring high street northwich cheshire CW9 5BS (1 page)
3 February 1998Ad 22/12/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 December 1997Registered office changed on 16/12/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997Director resigned (2 pages)
16 December 1997Registered office changed on 16/12/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 December 1997Director resigned (2 pages)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1996Memorandum and Articles of Association (5 pages)
27 November 1996Memorandum and Articles of Association (5 pages)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1996Incorporation (17 pages)