Company NameOut Of Time Concepts Ltd
Company StatusDissolved
Company Number07488004
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameOut Time Of Time Concepts Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Chillingworth
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodview Rd
Liverpool
Merseyside
Director NameMs Janet Southern
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavello House Woodend Reedley Hallows
Burnley
Lancashire
BB12 9DR
Secretary NameMs Janet Southern
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address43 Shrigley Road
Bollington
Macclesfield
Cheshire
SK10 5RD

Location

Registered Address43 Shrigley Road
Bollington
Macclesfield
Cheshire
SK10 5RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Shareholders

1 at £1Janet Southern
50.00%
Ordinary
1 at £1John Chillingworth
50.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2013Application to strike the company off the register (3 pages)
18 December 2013Application to strike the company off the register (3 pages)
19 July 2013Termination of appointment of Janet Southern as a secretary (1 page)
19 July 2013Registered office address changed from Ravello House Woodend Reedley Hallows Burnley Lancashire BB12 9DR England on 19 July 2013 (1 page)
19 July 2013Termination of appointment of Janet Southern as a director on 17 July 2013 (1 page)
19 July 2013Termination of appointment of Janet Southern as a secretary on 17 July 2013 (1 page)
19 July 2013Termination of appointment of Janet Southern as a secretary on 17 July 2013 (1 page)
19 July 2013Registered office address changed from Ravello House Woodend Reedley Hallows Burnley Lancashire BB12 9DR England on 19 July 2013 (1 page)
19 July 2013Registered office address changed from Ravello House Woodend Reedley Hallows Burnley Lancashire BB12 9DR England on 19 July 2013 (1 page)
19 July 2013Termination of appointment of Janet Southern as a director on 17 July 2013 (1 page)
19 July 2013Termination of appointment of Janet Southern as a director (1 page)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 2
(4 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 2
(4 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 September 2012Accounts made up to 31 January 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
11 February 2011Company name changed out time of time concepts LTD\certificate issued on 11/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-11
(3 pages)
11 February 2011Company name changed out time of time concepts LTD\certificate issued on 11/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-11
(3 pages)
11 February 2011Company name changed out time of time concepts LTD\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)