Company NameTime 2 Limited
Company StatusDissolved
Company Number03712554
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous NameFirst One Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameSteven Cannavan
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed24 February 1999(1 week, 6 days after company formation)
Appointment Duration12 years (closed 08 March 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Dartington Close
Manchester
M23 9PW
Secretary NameMiss Helen Mary Moran
NationalityBritish
StatusClosed
Appointed19 May 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 08 March 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address1 Dartington Close
Manchester
M23 9PW
Secretary NameBarbara Cannavan
NationalityBritish
StatusResigned
Appointed24 February 1999(1 week, 6 days after company formation)
Appointment Duration10 years, 2 months (resigned 19 May 2009)
RoleCompany Director
Correspondence Address39 Cherry Tree Road
Manchester
M23 9BY
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressC/O S Owen
14a Regent Road
Altrincham
Cheshire
WA14 1RP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,248
Cash£3,254
Current Liabilities£1,006

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
8 November 2010Application to strike the company off the register (3 pages)
8 November 2010Application to strike the company off the register (3 pages)
9 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 2
(4 pages)
9 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 2
(4 pages)
19 May 2009Secretary appointed miss helen mary moran (1 page)
19 May 2009Appointment Terminated Secretary barbara cannavan (1 page)
19 May 2009Appointment terminated secretary barbara cannavan (1 page)
19 May 2009Secretary appointed miss helen mary moran (1 page)
4 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
6 October 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
13 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
29 March 2007Return made up to 11/02/07; full list of members (6 pages)
29 March 2007Return made up to 11/02/07; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 February 2006Return made up to 11/02/06; full list of members (6 pages)
28 February 2006Return made up to 11/02/06; full list of members (6 pages)
8 September 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
8 September 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
22 February 2005Return made up to 11/02/05; full list of members (6 pages)
22 February 2005Return made up to 11/02/05; full list of members (6 pages)
7 January 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
7 January 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
22 April 2004Return made up to 11/02/04; full list of members (6 pages)
22 April 2004Return made up to 11/02/04; full list of members (6 pages)
17 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
17 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
9 April 2003Return made up to 11/02/03; full list of members (6 pages)
9 April 2003Return made up to 11/02/03; full list of members (6 pages)
22 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
22 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
18 March 2002Return made up to 11/02/02; full list of members (6 pages)
18 March 2002Return made up to 11/02/02; full list of members (6 pages)
24 August 2001Registered office changed on 24/08/01 from: 1 dartington close baguley manchester M23 9PW (1 page)
24 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
24 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
24 August 2001Registered office changed on 24/08/01 from: 1 dartington close baguley manchester M23 9PW (1 page)
20 February 2001Return made up to 11/02/01; full list of members (6 pages)
20 February 2001Return made up to 11/02/01; full list of members (6 pages)
15 December 2000Registered office changed on 15/12/00 from: hilton house 21-23 the downs altrincham cheshire WA14 2QD (1 page)
15 December 2000Full accounts made up to 28 February 2000 (11 pages)
15 December 2000Full accounts made up to 28 February 2000 (11 pages)
15 December 2000Registered office changed on 15/12/00 from: hilton house 21-23 the downs altrincham cheshire WA14 2QD (1 page)
14 March 2000Return made up to 11/02/00; full list of members (6 pages)
14 March 2000Return made up to 11/02/00; full list of members (6 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 12-14 st marys street newport salop TF10 7AB (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 12-14 st marys street newport salop TF10 7AB (1 page)
2 March 1999Company name changed first one recruitment LIMITED\certificate issued on 03/03/99 (3 pages)
2 March 1999Company name changed first one recruitment LIMITED\certificate issued on 03/03/99 (3 pages)
11 February 1999Incorporation (10 pages)