About

Registered Number: 06551031
Date of Incorporation: 01/04/2008 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (9 years and 3 months ago)
Registered Address: The Mart, Appleby Road, Kendal, Cumbria, LA9 6ES

 

Based in Kendal, Cumbria, Time & Tide (North West) Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
SOAS(A) - Striking-off action suspended (Section 652A) 20 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 27 April 2015
AA - Annual Accounts 16 July 2014
AA01 - Change of accounting reference date 15 July 2014
AR01 - Annual Return 16 May 2014
MR04 - N/A 22 March 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 11 April 2013
AD01 - Change of registered office address 10 April 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 26 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
MG01 - Particulars of a mortgage or charge 04 February 2013
TM01 - Termination of appointment of director 22 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 07 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
AR01 - Annual Return 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 07 March 2011
MG01 - Particulars of a mortgage or charge 30 October 2010
AR01 - Annual Return 22 June 2010
AR01 - Annual Return 21 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2010
AA - Annual Accounts 07 April 2010
SH01 - Return of Allotment of shares 06 April 2010
CERTNM - Change of name certificate 03 March 2010
CONNOT - N/A 03 March 2010
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
AA - Annual Accounts 28 April 2009
225 - Change of Accounting Reference Date 28 April 2009
395 - Particulars of a mortgage or charge 05 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
395 - Particulars of a mortgage or charge 31 July 2008
MEM/ARTS - N/A 15 July 2008
MEM/ARTS - N/A 11 July 2008
CERTNM - Change of name certificate 05 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
CERTNM - Change of name certificate 27 June 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 January 2013 Fully Satisfied

N/A

Legal charge 27 October 2010 Fully Satisfied

N/A

Legal charge 26 August 2008 Fully Satisfied

N/A

Legal charge 30 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.