Company NameAbout Time Two Limited
Company StatusDissolved
Company Number08278366
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 6 months ago)
Dissolution Date22 May 2018 (5 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David John Beech
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House
27 North Street
Congleton
Cheshire
CW12 1HF
Director NameMiss Jordan Faine Beech
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House
27 North Street
Congleton
Cheshire
CW12 1HF
Director NameMr Callum Beech
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor 42-44 Bromley Road
Congleton
Cheshire
CW12 1PT

Location

Registered AddressLee House
27 North Street
Congleton
Cheshire
CW12 1HF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches9 other UK companies use this postal address

Shareholders

52 at £1David Beech
52.00%
Ordinary
48 at £1Jordan Faine Beech
48.00%
Ordinary

Financials

Year2014
Net Worth-£2,947
Cash£3,743
Current Liabilities£11,990

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (3 pages)
13 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
9 June 2015Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
9 June 2015Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 July 2014Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
16 July 2014Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
11 June 2014Registered office address changed from Upper Floor 42-44 Bromley Road Congleton Cheshire CW12 1PT on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Upper Floor 42-44 Bromley Road Congleton Cheshire CW12 1PT on 11 June 2014 (1 page)
18 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
19 February 2013Appointment of Miss Jordan Faine Beech as a director (2 pages)
19 February 2013Appointment of Miss Jordan Faine Beech as a director (2 pages)
17 January 2013Termination of appointment of Callum Beech as a director (1 page)
17 January 2013Termination of appointment of Callum Beech as a director (1 page)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)