Company NameTime Machine Developments Ltd
Company StatusDissolved
Company Number05844775
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameRizwana Ahmad Sheikh
NationalityBritish
StatusClosed
Appointed04 July 2006(3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 15 February 2011)
RoleSecretary
Correspondence Address95 Valley Road
Heaton Mersey
Stockport
Cheshire
SK4 2DB
Director NameMr Mohammad Ali Razzaque
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 15 February 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodside
Heaton Mersey
Stockport
Cheshire
SK4 2DW
Director NameMr Mohammad Ali Razzaque
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodside
Heaton Mersey
Stockport
Cheshire
SK4 2DW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address101 Barbirolli Square
Loweer Mosely Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 February 2011Final Gazette dissolved following liquidation (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2010Notice of move from Administration to Dissolution (9 pages)
15 November 2010Administrator's progress report to 13 October 2010 (9 pages)
15 November 2010Administrator's progress report to 10 November 2010 (9 pages)
15 November 2010Administrator's progress report to 10 November 2010 (9 pages)
15 November 2010Administrator's progress report to 13 October 2010 (9 pages)
15 November 2010Notice of move from Administration to Dissolution on 11 November 2010 (9 pages)
11 May 2010Administrator's progress report to 13 April 2010 (8 pages)
11 May 2010Administrator's progress report to 13 April 2010 (8 pages)
16 April 2010Notice of extension of period of Administration (1 page)
16 April 2010Notice of extension of period of Administration (1 page)
30 January 2010Notice of appointment of replacement/additional administrator (1 page)
30 January 2010Notice of vacation of office by administrator (9 pages)
30 January 2010Notice of vacation of office by administrator (9 pages)
30 January 2010 (1 page)
5 November 2009Administrator's progress report to 13 October 2009 (7 pages)
5 November 2009Administrator's progress report to 13 October 2009 (7 pages)
16 October 2009Notice of extension of period of Administration (1 page)
16 October 2009Notice of extension of period of Administration (1 page)
13 May 2009Administrator's progress report to 13 April 2009 (7 pages)
13 May 2009Administrator's progress report to 13 April 2009 (7 pages)
11 December 2008Statement of administrator's proposal (16 pages)
11 December 2008Statement of administrator's proposal (16 pages)
10 December 2008Statement of affairs with form 2.14B (3 pages)
10 December 2008Statement of affairs with form 2.14B (3 pages)
10 November 2008Registered office changed on 10/11/2008 from 651A mauldeth road west chorlton manchester M21 7SA (1 page)
10 November 2008Registered office changed on 10/11/2008 from 651A mauldeth road west chorlton manchester M21 7SA (1 page)
22 October 2008Appointment of an administrator (1 page)
22 October 2008Appointment of an administrator (1 page)
13 October 2008Director appointed mr mohammad ali razzaque (1 page)
13 October 2008Director appointed mr mohammad ali razzaque (1 page)
27 August 2008Appointment Terminated Director mohammad razzaque (1 page)
27 August 2008Appointment terminated director mohammad razzaque (1 page)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Return made up to 13/06/07; full list of members (2 pages)
13 July 2007Return made up to 13/06/07; full list of members (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006Ad 04/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006Ad 04/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Director resigned (1 page)
13 June 2006Incorporation (9 pages)
13 June 2006Incorporation (9 pages)