Dissolved
Dissolved 2014-08-26
Company Information for TIME OF YEAR LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL52,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-08-26 |
Company Name | |
---|---|
TIME OF YEAR LIMITED | |
Legal Registered Office | |
CHELTENHAM GLOUCESTERSHIRE | |
Company Number | 06757003 | |
---|---|---|
Date formed | 2008-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-07-31 | |
Date Dissolved | 2014-08-26 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-13 10:01:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET DANIELSON |
||
PHILIP JAMES ASTLEY |
||
LUCAS RICHARD BIGHAM |
||
CHRISTOPHER BURGOYNE |
||
PHILIP BURNS |
||
FARON MITCHELL DUKES |
||
DAVID PETER ANTHONY GRAVELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES FRANCIS WHITTAKER |
Director | ||
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTROLLED SPEED LIMITED | Company Secretary | 2008-12-31 | CURRENT | 1992-05-01 | Dissolved 2015-03-24 | |
EXPAMET FENCING LIMITED | Director | 2016-10-07 | CURRENT | 2002-09-30 | Active | |
EXPANDED METAL HOLDINGS LIMITED | Director | 2016-10-07 | CURRENT | 2006-10-09 | Active | |
THE EXPANDED METAL COMPANY LIMITED | Director | 2016-10-07 | CURRENT | 2005-11-24 | Active | |
CONTROLLED SPEED LIMITED | Director | 2010-02-01 | CURRENT | 1992-05-01 | Dissolved 2015-03-24 | |
TRULY GREAT PRODUCTS LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2015-06-23 | |
EMILY D MORRIS LTD | Director | 2013-01-30 | CURRENT | 2013-01-30 | Active | |
LUTRONS (UK) LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Dissolved 2016-12-27 | |
CONTROLLED SPEED LIMITED | Director | 2006-07-01 | CURRENT | 1992-05-01 | Dissolved 2015-03-24 | |
SEVERNVALE DEVELOPMENTS LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Active | |
VOXWELL LANE LTD | Director | 2012-09-19 | CURRENT | 1965-01-29 | Dissolved 2015-09-01 | |
PW GLOBAL SOURCING LIMITED | Director | 2010-06-21 | CURRENT | 2010-06-21 | Dissolved 2013-12-03 | |
BURNS ADVISORY LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active | |
CONTROLLED SPEED LIMITED | Director | 2000-07-28 | CURRENT | 1992-05-01 | Dissolved 2015-03-24 | |
CONTROLLED SPEED LIMITED | Director | 2010-08-02 | CURRENT | 1992-05-01 | Dissolved 2015-03-24 | |
STUDENT LOANS COMPANY LIMITED | Director | 2016-03-31 | CURRENT | 1989-07-05 | Active | |
NORTHERN 2 VCT PLC | Director | 2007-07-04 | CURRENT | 1999-01-08 | Active | |
PARACLETE LIMITED | Director | 1997-01-08 | CURRENT | 1996-11-05 | Active - Proposal to Strike off | |
THE GRAMMAR SCHOOL AT LEEDS | Director | 1995-11-10 | CURRENT | 1995-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM QUANTUM HOUSE CHALLENGE WAY BATLEY WEST YORKSHIRE WF17 6JN UNITED KINGDOM | |
LATEST SOC | 02/04/12 STATEMENT OF CAPITAL;GBP 99999 | |
AR01 | 24/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHITTAKER | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 24/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FARON MITCHELL DUKES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2010 FROM ST PEGS HOUSE THORNHILL BECK LANE BRIGHOUSE WEST YORKSHIRE HD6 4AH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AA01 | PREVSHO FROM 30/11/2009 TO 31/07/2009 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES ASTLEY | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURNS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WHITTAKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCAS RICHARD BIGHAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BURGOYNE / 01/10/2009 | |
288a | DIRECTOR APPOINTED CHRISTOPHER BURGOYNE | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 31/12/08 GBP SI 74249@1=74249 GBP IC 25751/100000 | |
123 | NC INC ALREADY ADJUSTED 31/12/08 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | SECRETARY APPOINTED MARGARET DANIELSON LOGGED FORM | |
RES04 | GBP NC 1000/200000 31/12/2008 | |
RES01 | ADOPT ARTICLES 31/12/2008 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | DIRECTOR APPOINTED LUCAS RICHARD BIGHAM | |
288a | DIRECTOR APPOINTED JAMES FRANCIS WHITTAKER | |
288a | DIRECTOR APPOINTED PHILLIP BURNS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM C/O SCHOFIELD SWEENEY LLP SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY | |
88(2) | AD 31/12/08 GBP SI 25750@1=25750 GBP IC 1/25751 | |
288a | SECRETARY APPOINTED MARGARET DANIELSON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MR DAVID PETER ANTHONY GRAVELLS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | YFM VENTURE FINANCE LIMITED | |
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TIME OF YEAR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |