About

Registered Number: 00922481
Date of Incorporation: 15/11/1967 (56 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2018 (5 years and 8 months ago)
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Having been setup in 1967, Time Controls Ltd has its registered office in Handforth, Cheshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Time Controls Ltd. Time Controls Ltd has 2 directors listed as Davies, Beryl, Davies, John Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Beryl N/A 28 April 2006 1
DAVIES, John Peter N/A 28 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2018
LIQ14 - N/A 23 May 2018
RESOLUTIONS - N/A 26 February 2018
LIQ10 - N/A 23 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2018
AD01 - Change of registered office address 20 March 2017
4.20 - N/A 17 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2017
AD01 - Change of registered office address 08 February 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 07 January 2016
AD01 - Change of registered office address 18 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 13 September 2013
CH01 - Change of particulars for director 13 September 2013
CH03 - Change of particulars for secretary 13 September 2013
CH01 - Change of particulars for director 13 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 02 September 2008
395 - Particulars of a mortgage or charge 03 April 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
363a - Annual Return 02 January 2007
RESOLUTIONS - N/A 22 December 2006
RESOLUTIONS - N/A 22 December 2006
AA - Annual Accounts 13 December 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2005
AA - Annual Accounts 12 September 2005
363a - Annual Return 23 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 03 September 2004
287 - Change in situation or address of Registered Office 13 April 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 29 August 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 22 October 1999
287 - Change in situation or address of Registered Office 21 September 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 02 October 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 08 September 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 25 September 1995
363s - Annual Return 15 September 1994
AA - Annual Accounts 05 July 1994
RESOLUTIONS - N/A 22 June 1994
363s - Annual Return 17 September 1993
AA - Annual Accounts 18 August 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 20 July 1992
363b - Annual Return 24 September 1991
AA - Annual Accounts 05 August 1991
RESOLUTIONS - N/A 17 March 1991
RESOLUTIONS - N/A 17 March 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 03 October 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 15 August 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 03 March 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 September 1987
AA - Annual Accounts 09 September 1987
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
MISC - Miscellaneous document 15 November 1967

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 April 2008 Outstanding

N/A

Legal charge 03 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.