Company NameTime & Again Solutions Limited
Company StatusDissolved
Company Number04394102
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameGeoffey Mark Pearson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(7 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 27 October 2009)
RoleCosts Consultant
Correspondence Address3 Devonshire Place
Harrogate
North Yorkshire
HG1 4AA
Secretary NameGeoffey Mark Pearson
NationalityBritish
StatusClosed
Appointed04 November 2002(7 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 27 October 2009)
RoleCosts Consultant
Correspondence Address3 Devonshire Place
Harrogate
North Yorkshire
HG1 4AA
Director NameNeil Alan Hart
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(5 years, 6 months after company formation)
Appointment Duration2 years (closed 27 October 2009)
RoleIT Consultant
Correspondence Address18 Richmond House
Thornaby
TS17 6DE
Director NameNeil Alan Hart
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(7 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2003)
RoleIT Consultant
Correspondence Address2 Roxby Close
Hartlepool
Cleveland
TS25 2AL
Director NameAntony Guy Simon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2007)
RoleAccountant
Correspondence AddressBath House
42 The Front
Hartlepool
TS25 1DA
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 7SE

Location

Registered AddressUnit 18
Richmond House
Thornaby On Tees
Cleveland
TS17 6DE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 April 2008Return made up to 13/03/08; full list of members (4 pages)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Return made up to 13/03/07; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 October 2007New director appointed (2 pages)
10 October 2007Director resigned (2 pages)
10 October 2007Registered office changed on 10/10/07 from: 6 claremont gardens fairfield stockton on tees TS19 7EQ (2 pages)
3 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 April 2006Return made up to 13/03/06; full list of members (7 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 April 2005Return made up to 13/03/05; full list of members (7 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 April 2004Return made up to 13/03/04; full list of members (7 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
26 April 2003Return made up to 13/03/03; full list of members (7 pages)
14 March 2003Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New secretary appointed;new director appointed (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Registered office changed on 02/12/02 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
13 March 2002Incorporation (19 pages)