Company NameTime Retail Limited
Company StatusDissolved
Company Number08273639
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)
Dissolution Date8 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Julie Anne Devenney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Crispin House St. Crispin Way
Haslingden
Rossendale
Lancashire
BB4 4PW
Director NameMr John Francis Devenney
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Royds Crow Trees Brow
Chatburn
Clitheroe
Lancashire
BB7 4LB

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

23 January 2017Delivered on: 31 January 2017
Persons entitled: John Francis Devenney

Classification: A registered charge
Outstanding

Filing History

8 February 2019Final Gazette dissolved following liquidation (1 page)
8 November 2018Notice of move from Administration to Dissolution (26 pages)
8 November 2018Administrator's progress report (26 pages)
25 July 2018Notice of deemed approval of proposals (65 pages)
5 July 2018Administrator's progress report (25 pages)
6 January 2018Administrator's progress report (24 pages)
6 January 2018Administrator's progress report (24 pages)
17 August 2017Notice of deemed approval of proposals (65 pages)
17 August 2017Notice of deemed approval of proposals (65 pages)
27 July 2017Statement of administrator's proposal (65 pages)
27 July 2017Statement of administrator's proposal (65 pages)
17 June 2017Registered office address changed from St. Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 17 June 2017 (2 pages)
17 June 2017Registered office address changed from St. Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 17 June 2017 (2 pages)
12 June 2017Appointment of an administrator (3 pages)
12 June 2017Appointment of an administrator (3 pages)
31 January 2017Registration of charge 082736390001, created on 23 January 2017 (37 pages)
6 January 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
17 August 2016Termination of appointment of John Francis Devenney as a director on 17 August 2016 (1 page)
17 August 2016Termination of appointment of John Francis Devenney as a director on 17 August 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
17 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 July 2015Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page)
7 July 2015Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page)
11 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 2
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Appointment of Mr John Francis Devenney as a director on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr John Francis Devenney as a director on 26 November 2014 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
30 October 2012Incorporation (21 pages)
30 October 2012Incorporation (21 pages)