Company NameTime For You Northern Limited
Company StatusDissolved
Company Number06363028
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 7 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameJean Venus
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2011(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Falcon Way
Guisborough
Teesside
TS14 8HT
Secretary NameJean Venus
NationalityBritish
StatusClosed
Appointed11 March 2011(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 20 August 2013)
RoleCompany Director
Correspondence Address33 Falcon Way
Guisborough
Teesside
TS14 8HT
Director NameMr Frederick David Raynor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Standing Stones
Great Billing
Northamps
NN3 9HA
Director NameAngela Carter
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMyrtle House
30 Hargill Road Howden Le Wear
Crook
County Durham
DL15 8HL
Director NamePaul Carter
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMyrtle House
30 Hargill Road, Howden-Le-Wear
Crook
County Durham
DL15 8AL
Secretary NameAngela Carter
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMyrtle House
30 Hargill Road Howden Le Wear
Crook
County Durham
DL15 8HL

Location

Registered AddressChristie & Proud, Chandler House
64 Duke Street
Darlington
Durham
DL3 7AN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (4 pages)
24 April 2013Application to strike the company off the register (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 December 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 100
(4 pages)
4 December 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 100
(4 pages)
4 December 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 100
(4 pages)
23 April 2012Appointment of Mr Frederick David Raynor as a director on 23 April 2012 (2 pages)
23 April 2012Appointment of Mr Frederick David Raynor as a director (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
8 April 2011Appointment of Jean Venus as a director (3 pages)
8 April 2011Appointment of Jean Venus as a director (3 pages)
1 April 2011Termination of appointment of Paul Carter as a director (2 pages)
1 April 2011Appointment of Jean Venus as a secretary (3 pages)
1 April 2011Termination of appointment of Angela Carter as a secretary (2 pages)
1 April 2011Termination of appointment of Angela Carter as a director (2 pages)
1 April 2011Termination of appointment of Angela Carter as a director (2 pages)
1 April 2011Termination of appointment of Angela Carter as a secretary (2 pages)
1 April 2011Appointment of Jean Venus as a secretary (3 pages)
1 April 2011Termination of appointment of Paul Carter as a director (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Return made up to 06/09/09; full list of members (4 pages)
17 September 2009Return made up to 06/09/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Return made up to 06/09/08; full list of members (4 pages)
11 September 2008Return made up to 06/09/08; full list of members (4 pages)
11 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
11 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
6 September 2007Incorporation (9 pages)
6 September 2007Incorporation (9 pages)