Company NameTimeband Limited
Company StatusActive
Company Number02218340
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth James Fisher
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(12 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleJoiner
Country of ResidenceEngland
Correspondence AddressFlat 1 Summerlee
4 Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Secretary NameSandra Fisher
NationalityBritish
StatusCurrent
Appointed30 August 2005(17 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleHousewife
Correspondence AddressFlat 1 Summerlee
4 Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameMr Ravi Ramaswamy Noorani Seshaiyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed20 September 2019(31 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Summerlee
4 Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameMiss Christine Myrtle James
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(31 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1 Summerlee
4 Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameMs Jacqueline Anne Lewin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(31 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Summerlee Heald Road
Bowdon
Altrincham
Greater Manchester
WA14 2JD
Director NamePhilip Nicholas Hinchliffe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 2000)
RoleBarrister
Correspondence AddressFlat 1 Summerlee
Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameTerence John Law
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 June 1999)
RoleConsultant (Manulife Financial)
Correspondence AddressFlat 4 Summerlee
Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameAnne McKnight
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressThe Garden Flat
Summer Lea Heald Road
Bowden
Cheshire
WA14 2JD
Director NameGeraldine Angela Mockler
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 18 July 1998)
RoleCompany Representative
Correspondence AddressFirst Floor Flat Summerlee Heald Roa
Bowden
Altrincham
Cheshire
WA14 2JD
Secretary NamePhilip Nicholas Hinchliffe
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 2000)
RoleCompany Director
Correspondence AddressFlat 1 Summerlee
Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameMr Michael Brassington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Dukes Walk Clarence Road
Hale
Altrincham
WA15 8WB
Director NameMichael Joseph Dillon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2000(12 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 22 August 2006)
RoleManager
Correspondence Address464 Wilmslow Road
Withington
Manchester
M20 3BG
Director NamePeter Mackenzie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 2002)
RolePersonnel Manager
Correspondence AddressFlat 3 Summerlee
4 Heald Road, Bowdon
Altrincham
Cheshire
WA14 2JD
Secretary NameMr Michael Brassington
NationalityBritish
StatusResigned
Appointed08 March 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Dukes Walk Clarence Road
Hale
Altrincham
WA15 8WB
Director NameKathryn Haskell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2005)
RoleBeauty Therapist
Correspondence AddressGarden Apartment Summerlea
4 Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Secretary NameKathryn Haskell
NationalityBritish
StatusResigned
Appointed04 September 2002(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2005)
RoleBeauty Therapist
Correspondence AddressGarden Apartment Summerlea
4 Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameMrs Anita Devadoss
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(15 years after company formation)
Appointment Duration16 years, 7 months (resigned 20 September 2019)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Summerlee
4 Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameDonal O'Leary
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2005(17 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 March 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 1 Summerlee
4 Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameMiss Meenakshi Ravi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed20 September 2019(31 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2022)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 Summerlee
4 Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD

Location

Registered AddressFlat 1 Summerlee
4 Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,550
Cash£3,069
Current Liabilities£519

Accounts

Latest Accounts28 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 March

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

12 December 2023Accounts for a dormant company made up to 28 March 2023 (2 pages)
13 July 2023Director's details changed for Mr Ravi Ramaswamy Noorani Seshaiyer on 13 July 2023 (2 pages)
13 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 April 2023Director's details changed for Ken Fisher on 28 April 2023 (2 pages)
10 January 2023Accounts for a dormant company made up to 28 March 2022 (2 pages)
18 November 2022Termination of appointment of Meenakshi Ravi as a director on 11 November 2022 (1 page)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 28 March 2021 (2 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
7 May 2021Micro company accounts made up to 28 March 2020 (3 pages)
4 December 2020Micro company accounts made up to 31 March 2019 (4 pages)
10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 June 2020Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
20 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
25 September 2019Appointment of Ms Jacqueline Anne Lewin as a director on 25 September 2019 (2 pages)
24 September 2019Compulsory strike-off action has been discontinued (1 page)
23 September 2019Appointment of Miss Christine Myrtle James as a director on 20 September 2019 (2 pages)
23 September 2019Appointment of Miss Meenakshi Ravi as a director on 20 September 2019 (2 pages)
23 September 2019Termination of appointment of Anita Devadoss as a director on 20 September 2019 (1 page)
23 September 2019Appointment of Mr Ravi Ramaswamy Noorani Seshaiyer as a director on 20 September 2019 (2 pages)
23 September 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 April 2016Termination of appointment of Donal O'leary as a director on 30 March 2016 (2 pages)
13 April 2016Termination of appointment of Donal O'leary as a director on 30 March 2016 (2 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(5 pages)
17 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(5 pages)
5 February 2015Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(4 pages)
5 February 2015Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(4 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(4 pages)
12 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(4 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Secretary's details changed for Sandra Fisher on 30 June 2010 (1 page)
27 July 2010Director's details changed for Ken Fisher on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Anita Devadoss on 30 June 2010 (2 pages)
27 July 2010Secretary's details changed for Sandra Fisher on 30 June 2010 (1 page)
27 July 2010Director's details changed for Donal O'leary on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Ken Fisher on 30 June 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Anita Devadoss on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Donal O'leary on 30 June 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Return made up to 30/06/09; full list of members (4 pages)
12 August 2009Return made up to 30/06/09; full list of members (4 pages)
10 December 2008Return made up to 30/06/08; no change of members (5 pages)
10 December 2008Return made up to 30/06/08; no change of members (5 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Return made up to 30/06/07; full list of members (7 pages)
19 October 2007Return made up to 30/06/07; full list of members (7 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/08/06
(9 pages)
15 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/08/06
(9 pages)
5 October 2005Return made up to 30/06/05; full list of members (9 pages)
5 October 2005Return made up to 30/06/05; full list of members (9 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New director appointed (2 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
30 September 2004Return made up to 30/06/04; full list of members (9 pages)
30 September 2004Return made up to 30/06/04; full list of members (9 pages)
2 October 2003Return made up to 30/06/03; full list of members (9 pages)
2 October 2003Return made up to 30/06/03; full list of members (9 pages)
1 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
1 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 May 2003Secretary resigned;director resigned (1 page)
2 May 2003Secretary resigned;director resigned (1 page)
7 April 2003New director appointed (1 page)
7 April 2003New director appointed (1 page)
6 November 2002New secretary appointed;new director appointed (1 page)
6 November 2002New secretary appointed;new director appointed (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
6 July 2002Return made up to 30/06/02; full list of members (9 pages)
6 July 2002Return made up to 30/06/02; full list of members (9 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
7 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2000Full accounts made up to 31 March 1999 (9 pages)
2 May 2000Full accounts made up to 31 March 2000 (10 pages)
2 May 2000Full accounts made up to 31 March 1999 (9 pages)
2 May 2000Full accounts made up to 31 March 2000 (10 pages)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: flat 1 summerlea 4 heald road bowdon cheshire WA14 2JD (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: flat 1 summerlea 4 heald road bowdon cheshire WA14 2JD (1 page)
10 September 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 September 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
16 July 1998Return made up to 30/06/98; full list of members (6 pages)
16 July 1998Full accounts made up to 31 March 1997 (11 pages)
16 July 1998Return made up to 30/06/98; full list of members (6 pages)
16 July 1998Full accounts made up to 31 March 1997 (11 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 March 1996 (12 pages)
2 May 1997Full accounts made up to 31 March 1996 (12 pages)
29 August 1996Return made up to 30/06/96; full list of members (6 pages)
29 August 1996Return made up to 30/06/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
31 July 1995Return made up to 30/06/95; full list of members (6 pages)
31 July 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 March 1988Memorandum and Articles of Association (8 pages)
1 March 1988Memorandum and Articles of Association (8 pages)
1 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
5 February 1988Incorporation (12 pages)
5 February 1988Incorporation (12 pages)
5 February 1988Incorporation (12 pages)