Company NameTime Switch UK Limited
Company StatusDissolved
Company Number05112841
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 12 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Leach
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Canterbury Road
Hale
Altrincham
Cheshire
WA15 8PL
Director NameMr Michael Bryan Denwood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(1 year, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyridge House
Sunnyridge Avenue
Wrexham
LL12 8TE
Wales
Secretary NameMr Michael Bryan Denwood
NationalityBritish
StatusClosed
Appointed09 January 2006(1 year, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyridge House
Sunnyridge Avenue
Wrexham
LL12 8TE
Wales
Secretary NameJean Leach
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Belgravia Gardens
Hale
Altrincham
Cheshire
WA15 0JT

Contact

Websitewww.timeswitchuk.com
Email address[email protected]
Telephone0161 8741486
Telephone regionManchester

Location

Registered AddressMitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£3,305
Current Liabilities£9,714

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

10 September 2010Delivered on: 14 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 February 2010Delivered on: 9 February 2010
Satisfied on: 21 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
10 June 2017Application to strike the company off the register (3 pages)
10 June 2017Application to strike the company off the register (3 pages)
29 March 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
29 March 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
26 October 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
26 October 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
11 September 2015Registered office address changed from Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
3 May 2011Registered office address changed from 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 3 May 2011 (1 page)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
3 May 2011Registered office address changed from 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 3 May 2011 (1 page)
4 April 2011Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ on 4 April 2011 (1 page)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
26 May 2009Return made up to 26/04/09; full list of members (4 pages)
26 May 2009Director's change of particulars / andrew leach / 01/03/2009 (1 page)
26 May 2009Director's change of particulars / andrew leach / 01/03/2009 (1 page)
26 May 2009Return made up to 26/04/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 May 2008Return made up to 26/04/08; full list of members (3 pages)
22 May 2008Return made up to 26/04/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 May 2007Return made up to 26/04/07; no change of members (7 pages)
21 May 2007Return made up to 26/04/07; no change of members (7 pages)
8 May 2006Return made up to 26/04/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 May 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
8 May 2006Return made up to 26/04/06; full list of members (7 pages)
8 May 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
8 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 February 2006New secretary appointed;new director appointed (2 pages)
8 February 2006New secretary appointed;new director appointed (2 pages)
20 January 2006Registered office changed on 20/01/06 from: 24 telford rise chirk wrexham LL14 5AJ (1 page)
20 January 2006Registered office changed on 20/01/06 from: 24 telford rise chirk wrexham LL14 5AJ (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
15 June 2005Return made up to 26/04/05; full list of members (6 pages)
15 June 2005Return made up to 26/04/05; full list of members (6 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
8 March 2005Registered office changed on 08/03/05 from: 59 stamford park road hale altrincham WA15 9EZ (1 page)
8 March 2005Registered office changed on 08/03/05 from: 59 stamford park road hale altrincham WA15 9EZ (1 page)
26 April 2004Incorporation (12 pages)
26 April 2004Incorporation (12 pages)