Company NameTime International (UK) Limited
Company StatusDissolved
Company Number06734955
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Paul Alan Leaver
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Time Recruitment Solutions Ltd Virginia House
5-7 Great Ancoats Street
Manchester
M4 5AD
Director NameMr Stephen Lyons
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Time Recruitment Solutions Ltd Virginia House
5-7 Great Ancoats Street
Manchester
M4 5AD
Secretary NameMr Paul Alan Leaver
NationalityBritish
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Time Recruitment Solutions Ltd Virginia House
5-7 Great Ancoats Street
Manchester
M4 5AD

Contact

Websitewww.time-recruitment.com/landing.php
Email address[email protected]
Telephone0121 2226400
Telephone regionBirmingham

Location

Registered AddressC/O Time Recruitment Solutions Ltd Virginia House
5-7 Great Ancoats Street
Manchester
M4 5AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

5 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
10 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
29 November 2019Registered office address changed from The Old Mill 8 Loom Street Manchester M4 6AN to C/O Time Recruitment Solutions Ltd Virginia House 5-7 Great Ancoats Street Manchester M4 5AD on 29 November 2019 (1 page)
29 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 July 2018 (5 pages)
28 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
22 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
12 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 October 2013Director's details changed for Mr Stephen Lyons on 1 January 2013 (2 pages)
28 October 2013Director's details changed for Mr Stephen Lyons on 1 January 2013 (2 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Director's details changed for Mr Stephen Lyons on 1 January 2013 (2 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
11 November 2011Director's details changed for Mr Paul Alan Leaver on 7 October 2011 (2 pages)
11 November 2011Director's details changed for Mr Paul Alan Leaver on 7 October 2011 (2 pages)
11 November 2011Secretary's details changed for Mr Paul Alan Leaver on 7 October 2011 (1 page)
11 November 2011Director's details changed for Mr Paul Alan Leaver on 7 October 2011 (2 pages)
11 November 2011Secretary's details changed for Mr Paul Alan Leaver on 7 October 2011 (1 page)
11 November 2011Secretary's details changed for Mr Paul Alan Leaver on 7 October 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 February 2011Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Mr Stephen Lyons on 31 May 2010 (2 pages)
1 February 2011Director's details changed for Mr Stephen Lyons on 31 May 2010 (2 pages)
1 February 2011Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 February 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Paul Alan Leaver on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Stephen Lyons on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Alan Leaver on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Stephen Lyons on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Stephen Lyons on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Alan Leaver on 5 February 2010 (2 pages)
12 May 2009Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page)
12 May 2009Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page)
28 October 2008Incorporation (12 pages)
28 October 2008Incorporation (12 pages)