Company NameMovie-Time Sot Limited
Company StatusDissolved
Company Number04764930
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Previous NameMovie-Time Futuretan Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameBarbara Elizabeth Corden
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Correspondence AddressSpring Lodge Kent Drive
Endon
Stoke On Trent
Staffordshire
ST9 9EH
Director NameThomas Albert Corden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleRetailer
Correspondence AddressSpring Lodge Kent Drive
Endon
Stoke On Trent
Staffordshire
ST9 9EH
Director NameChristine Margaret James
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleTeacher
Correspondence AddressPastures Woore Road
Oakley
Market Drayton
Shropshire
TF9 2QS
Director NameWilliam James
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleRetailer
Correspondence AddressThe Pastures Woore Road
Oakley
Market Drayton
Shropshire
TF9 2QS
Secretary NameThomas Albert Corden
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleRetailer
Correspondence AddressSpring Lodge Kent Drive
Endon
Stoke On Trent
Staffordshire
ST9 9EH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address27 The Downs
Altrincham
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,446
Cash£849
Current Liabilities£7,141

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 November 2006Dissolved (1 page)
30 August 2006Liquidators statement of receipts and payments (5 pages)
24 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2005Statement of affairs (5 pages)
5 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2005Appointment of a voluntary liquidator (1 page)
18 November 2005Registered office changed on 18/11/05 from: 5-7 tower square tunstall stoke on trent staffordshire ST6 5AA (1 page)
5 August 2005Return made up to 14/05/05; full list of members (9 pages)
5 April 2005Registered office changed on 05/04/05 from: 29-31 weston road meir stoke on trent staffordshire ST3 6AB (1 page)
21 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 July 2004Return made up to 14/05/04; full list of members (8 pages)
2 June 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
12 September 2003Company name changed movie-time futuretan LIMITED\certificate issued on 12/09/03 (2 pages)
13 July 2003New secretary appointed;new director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Registered office changed on 13/07/03 from: 4A hightown sandbach cheshire CW11 1AB (1 page)
13 July 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 May 2003Secretary resigned (1 page)
14 May 2003Incorporation (6 pages)