ALWYN TIME RECORDERS LIMITED

24 Old Queen Street, London, SW1H 9HP, United Kingdom
StatusDISSOLVED
Company No.00293732
CategoryPrivate Limited Company
Incorporated03 Nov 1934
Age89 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 months, 3 days

SUMMARY

ALWYN TIME RECORDERS LIMITED is an dissolved private limited company with number 00293732. It was incorporated 89 years, 5 months, 26 days ago, on 03 November 1934 and it was dissolved 4 months, 3 days ago, on 26 December 2023. The company address is 24 Old Queen Street, London, SW1H 9HP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-07-20

Documents

View document PDF

Legacy

Date: 20 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/07/23

Documents

View document PDF

Resolution

Date: 20 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rishabh Asit Adalja

Termination date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Stanley Security Solutions Limited

Change date: 2023-03-15

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-05

Officer name: Mr Shaun William Kennedy

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Mar 2023

Category: Address

Type: AD02

New address: 24 Old Queen Street London SW1H 9HP

Old address: 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Mar 2023

Category: Address

Type: AD04

New address: 24 Old Queen Street London SW1H 9HP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

New address: 24 Old Queen Street London SW1H 9HP

Old address: 270 Bath Road Slough Berkshire SL1 4DX United Kingdom

Change date: 2023-03-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Feb 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-01-13

Officer name: Goodwille Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Coleman

Appointment date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Mr Shaun William Kennedy

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Goodwille Limited

Appointment date: 2022-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven John Costello

Termination date: 2022-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rishabh Asit Adalja

Appointment date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mrs Helen Teresa Wheeler

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Stephanie Irene Merrifield

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-19

Officer name: Ms Stephanie Irene Merrifield

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-19

Officer name: Mr Andrew Stephen Lord

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-19

Psc name: Stanley Security Solutions Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

Old address: Stanley House Bramble Road Swindon Wilts SN2 8ER

Change date: 2021-11-19

New address: 270 Bath Road Slough Berkshire SL1 4DX

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Irene Merrifield

Appointment date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: John Peter Helas

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stephen Lord

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Amit Kumar Sood

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Susan Stubbs

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr John Peter Helas

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Mark Richard Smiley

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-08

Officer name: John Mitchell Cowley

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Smiley

Appointment date: 2015-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-24

Officer name: Bruce Quentin Ginnever

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Cogzell

Documents

View document PDF

Termination secretary company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fred Hayhurst

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steven John Costello

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2013

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-10

Officer name: Fred Hayhurst

Documents

View document PDF

Change sail address company with old address

Date: 04 Oct 2012

Category: Address

Type: AD02

Old address: 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH

Documents

View document PDF

Move registers to sail company

Date: 04 Oct 2012

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Cogzell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Stubbs

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Tripp

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Cogzell

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mitchell Cowley

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Cogzell

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce Quentin Ginnever

Change date: 2011-06-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-17

Officer name: John Casey Tripp

Documents

View document PDF

Move registers to registered office company

Date: 17 Jun 2011

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Kumar Sood

Documents

View document PDF

Move registers to sail company

Date: 23 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fred Hayhurst

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary alex henderson

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed john casey tripp

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corinne herzog

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 30/01/06 from: blick house, bramble road, swindon, wiltshire SN2 8ER

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ACA SYSTEMS SUPPORT LIMITED

32 AND 34 WEARFIELD,SUNDERLAND,SR5 2TA

Number:03810763
Status:ACTIVE
Category:Private Limited Company

CONTEGO UNDERWRITING LIMITED

THE WALBROOK BUILDING,LONDON,EC4N 8AW

Number:05883728
Status:ACTIVE
Category:Private Limited Company

HOLMESIAN CONSULTANTS LTD

CHARTER HOUSE,LEIGH-ON-SEA,SS9 1JL

Number:09138215
Status:ACTIVE
Category:Private Limited Company

HOPMAN CHAISS LTD

160 CITY ROAD,LONDON,EC1V 2NX

Number:11811827
Status:ACTIVE
Category:Private Limited Company

MAS ARCHITECTURE INT LIMITED

FLAT 202 THE RESIDENCE,GUILDFORD,GU1 3BJ

Number:09182322
Status:ACTIVE
Category:Private Limited Company

MDR (JMS) LIMITED

OLD MEADOW HAWLEY LANE,ALTRINCHAM,WA15 0DY

Number:10045640
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source