Company NameBygone Times International Plc
Company StatusDissolved
Company Number03336114
CategoryPublic Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Richard Ian Saleh
NationalityBritish
StatusClosed
Appointed17 April 1997(4 weeks after company formation)
Appointment Duration9 years, 5 months (closed 19 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW
Director NameMr John James Rigby
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(3 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburnhouse Farm
Tannersmith Lane Mawdsley
Chorley
Lancs
PR7 5PD
Director NameMr Kevin Ronald Leech
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceBritish Isles
Correspondence AddressLa Vignette
Rue De La Vignette Maufant
St Saviour
Jersey
JE2 7HY
Director NameMr Steven Higham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Parr Lane
Eccleston
Chorley
Lancashire
PR7 5RP
Director NameMr Alan John McMillan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Stocks Court
Heskin
Chorley
Lancashire
PR7 5JN
Director NameRobert Pryce Bradshaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2001)
RoleCompany Director
Correspondence AddressThe Summit
23 Dawstone Road
Heswall
Merseyside
CH60 0BT
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameR S Nominees Limited (Corporation)
Date of BirthOctober 1995 (Born 28 years ago)
StatusResigned
Appointed17 April 1997(4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1997)
Correspondence Address737a Wilmslow Road
Didsbury
Manchester
Greater Manchester
M20 6WF

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,736,944
Gross Profit£977,873
Net Worth£25,715
Cash£14,858
Current Liabilities£1,388,805

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
16 January 2006Receiver's abstract of receipts and payments (3 pages)
16 January 2006Receiver ceasing to act (1 page)
21 July 2005Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page)
2 March 2005Receiver's abstract of receipts and payments (3 pages)
18 February 2004Receiver's abstract of receipts and payments (3 pages)
20 March 2003Receiver's abstract of receipts and payments (3 pages)
15 May 2002Form 3.2 (10 pages)
14 May 2002Administrative Receiver's report (9 pages)
19 February 2002Appointment of receiver/manager (1 page)
18 February 2002Registered office changed on 18/02/02 from: 1ST floor didsbury house 748 wilmslow road manchester lancashire M20 2DW (1 page)
15 February 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
2 November 2001Delivery ext'd 3 mth 31/03/01 (1 page)
8 June 2001Director resigned (1 page)
27 March 2001Return made up to 19/03/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2001Director's particulars changed (1 page)
4 December 2000Director resigned (1 page)
21 September 2000Full accounts made up to 31 March 2000 (18 pages)
19 May 2000Secretary's particulars changed (1 page)
12 May 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2000Registered office changed on 07/03/00 from: 737A wilmslow road didsbury manchester M20 6WF (1 page)
11 February 2000Auditor's resignation (1 page)
21 January 2000Director's particulars changed (1 page)
4 November 1999Ad 21/10/99--------- £ si [email protected]=50000 £ ic 50000/100000 (2 pages)
4 November 1999£ nc 50000/100000 21/10/99 (1 page)
4 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 October 1999Full accounts made up to 31 March 1999 (21 pages)
5 July 1999New director appointed (3 pages)
13 April 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1998Full accounts made up to 31 March 1998 (18 pages)
16 October 1998Auditor's resignation (1 page)
26 March 1998Return made up to 19/03/98; full list of members (6 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
29 June 1997New director appointed (3 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 June 1997£ nc 100/50000 13/06/97 (1 page)
19 June 1997Auditor's statement (1 page)
19 June 1997Application for reregistration from private to PLC (1 page)
19 June 1997Ad 13/06/97--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
19 June 1997Auditor's report (1 page)
19 June 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
19 June 1997Div 13/06/97 (1 page)
19 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 June 1997Balance Sheet (4 pages)
19 June 1997Declaration on reregistration from private to PLC (1 page)
19 June 1997Re-registration of Memorandum and Articles (16 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997Director resigned (1 page)
19 March 1997Incorporation (19 pages)