Company NameOptiontime Limited
DirectorAndrew Shannon
Company StatusDissolved
Company Number03652977
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameAndrew Shannon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1998(4 weeks, 1 day after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address9 Gregge Street
Heywood
Lancashire
OL10 2HD
Secretary NameThe Secretary Limited (Corporation)
StatusCurrent
Appointed07 July 2003(4 years, 8 months after company formation)
Appointment Duration20 years, 9 months
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Director NameJonathan Andrew Holyhead
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(4 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 March 1999)
RoleCompany Director
Correspondence Address25 Malham Court
Offerton
Stockport
Cheshire
SK7 5LJ
Secretary NameJonathan Andrew Holyhead
NationalityBritish
StatusResigned
Appointed18 November 1998(4 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 March 1999)
RoleCompany Director
Correspondence Address25 Malham Court
Offerton
Stockport
Cheshire
SK7 5LJ
Secretary NameJohn Puddifoot
NationalityBritish
StatusResigned
Appointed12 March 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Director NameLeslie John Birkett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1999(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Harold Lees Road
Heywood
Lancashire
OL10 4DW
Secretary NameKaren Mary Shannon
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2003)
RoleCompany Director
Correspondence Address9 Gregge Street
Heywood
Lancashire
OL10 2HD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£448,467
Net Worth£9,308
Current Liabilities£48,041

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 June 2006Dissolved (1 page)
2 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
28 January 2004Statement of affairs (5 pages)
28 January 2004Appointment of a voluntary liquidator (1 page)
28 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2004Registered office changed on 20/01/04 from: unit 15 2ND floor houldsworth mill reddish stockport cheshire SK5 6DA (1 page)
7 January 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
27 November 2003Return made up to 20/10/03; full list of members (7 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
13 June 2003Amended accounts made up to 31 December 2001 (5 pages)
8 June 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 February 2003Return made up to 20/10/02; full list of members (6 pages)
9 August 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Return made up to 20/10/01; full list of members (7 pages)
12 June 2002Registered office changed on 12/06/02 from: unit 9 tameside business development centre windmill lane denton manchester lancashire M34 3QS (1 page)
3 April 2002Ad 28/09/01--------- £ si 13000@1=13000 £ ic 75000/88000 (2 pages)
3 April 2002Particulars of contract relating to shares (4 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Ad 26/09/01--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
26 October 2001Director resigned (1 page)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Full accounts made up to 31 December 1999 (7 pages)
25 October 2000Ad 28/06/00--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
25 October 2000Ad 21/09/00--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
8 February 2000Registered office changed on 08/02/00 from: unit 9 windmill lane, denton manchester lancashire M34 3QS (1 page)
2 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Registered office changed on 01/02/00 from: unit 6 windmill lane denton manchester M34 3QS (1 page)
10 January 2000Return made up to 20/10/99; full list of members (6 pages)
10 December 1999Nc inc already adjusted 19/11/99 (1 page)
10 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1999Ad 19/11/99--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New director appointed (2 pages)
23 March 1999Secretary resigned;director resigned (1 page)
24 January 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
24 November 1998Director resigned (2 pages)
24 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998Registered office changed on 24/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Secretary resigned (2 pages)
20 October 1998Incorporation (10 pages)