Company NameTicktock Ltd
Company StatusDissolved
Company Number03564262
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(1 year, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 09 October 2012)
RoleProperty
Country of ResidenceEngland
Correspondence Address95 Bury Old Road
Prestwich
Manchester
M25 0FQ
Secretary NameGoldie Weltscher
NationalityBritish
StatusClosed
Appointed05 May 2000(1 year, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 09 October 2012)
RoleTeacher
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ
Director NameMoses Krausz
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2000)
RoleProperties
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameRosalind Krausz
NationalityBritish
StatusResigned
Appointed02 September 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2000)
RoleTeacher
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (3 pages)
18 June 2012Application to strike the company off the register (3 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(5 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(5 pages)
8 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
8 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
1 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register inspection address has been changed (1 page)
5 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
5 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
29 May 2008Return made up to 14/05/08; full list of members (3 pages)
29 May 2008Return made up to 14/05/08; full list of members (3 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
4 July 2007Return made up to 14/05/07; full list of members (6 pages)
4 July 2007Return made up to 14/05/07; full list of members (6 pages)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
23 March 2007Accounts made up to 31 May 2006 (4 pages)
10 July 2006Return made up to 14/05/06; full list of members (6 pages)
10 July 2006Return made up to 14/05/06; full list of members (6 pages)
18 January 2006Accounts made up to 31 May 2005 (4 pages)
18 January 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
2 July 2005Return made up to 14/05/05; full list of members (6 pages)
2 July 2005Return made up to 14/05/05; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
18 April 2005Accounts made up to 31 May 2004 (4 pages)
14 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2004Return made up to 14/05/04; full list of members (6 pages)
28 May 2004Return made up to 14/05/04; full list of members (6 pages)
10 December 2003Accounts made up to 31 May 2003 (4 pages)
10 December 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
19 May 2003Return made up to 14/05/03; full list of members (6 pages)
19 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
14 March 2003Accounts made up to 31 May 2002 (4 pages)
16 May 2002Return made up to 14/05/02; full list of members (6 pages)
16 May 2002Return made up to 14/05/02; full list of members (6 pages)
17 April 2002Accounts made up to 31 May 2001 (4 pages)
17 April 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
22 May 2001Return made up to 14/05/01; full list of members (6 pages)
22 May 2001Return made up to 14/05/01; full list of members (6 pages)
29 March 2001Accounts made up to 31 May 2000 (4 pages)
29 March 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford manchester lancashire M7 4GX (1 page)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford manchester lancashire M7 4GX (1 page)
26 May 2000Return made up to 14/05/00; full list of members (6 pages)
26 May 2000Return made up to 14/05/00; full list of members (6 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (3 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Accounts made up to 31 May 1999 (4 pages)
20 January 2000Return made up to 14/05/99; full list of members (6 pages)
20 January 2000Return made up to 14/05/99; full list of members (6 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
15 March 1999Particulars of mortgage/charge (3 pages)
15 March 1999Particulars of mortgage/charge (3 pages)
15 March 1999Particulars of mortgage/charge (3 pages)
15 March 1999Particulars of mortgage/charge (3 pages)
22 September 1998Registered office changed on 22/09/98 from: 37 peter street manchester M2 5GB (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Registered office changed on 22/09/98 from: 37 peter street manchester M2 5GB (1 page)
22 September 1998New secretary appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Secretary resigned (1 page)
31 May 1998Registered office changed on 31/05/98 from: 39A leicester road salford manchester M7 4AS (1 page)
31 May 1998Registered office changed on 31/05/98 from: 39A leicester road salford manchester M7 4AS (1 page)
14 May 1998Incorporation (14 pages)
14 May 1998Incorporation (14 pages)