TIME OFF LIMITED
Status | DISSOLVED |
Company No. | 00904837 |
Category | Private Limited Company |
Incorporated | 28 Apr 1967 |
Age | 57 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2014 |
Years | 10 years, 3 days |
SUMMARY
TIME OFF LIMITED is an dissolved private limited company with number 00904837. It was incorporated 57 years, 23 days ago, on 28 April 1967 and it was dissolved 10 years, 3 days ago, on 18 May 2014. The company address is The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambs.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 06 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shirley Bradley
Documents
Accounts with accounts type dormant
Date: 24 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel John Arthur
Documents
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Seary
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type dormant
Date: 11 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type dormant
Date: 07 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julia Louise Seary
Documents
Termination director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Gadsby
Documents
Termination director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hallisey
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Termination secretary company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Hallisey
Documents
Appoint person secretary company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Shirley Bradley
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 22 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Gadsby
Change date: 2010-11-22
Documents
Appoint corporate director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Thomas Cook Group Management Services Limited
Documents
Accounts with accounts type dormant
Date: 15 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person secretary company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Michael William Hallisey
Change date: 2009-11-06
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Mr David Michael William Hallisey
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Gadsby
Change date: 2009-11-02
Documents
Accounts with accounts type dormant
Date: 25 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 04 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 04/08/2008 from 17 coningsby road peterborough cambridgeshire PE3 8SB
Documents
Legacy
Date: 25 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 12 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/06; full list of members
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 20 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/04; full list of members
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/03; full list of members
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/02 to 31/10/02
Documents
Accounts with accounts type full
Date: 13 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/02; no change of members
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 19/06/01 from: the thomas cook business park coningsby road peterborough cambridgeshire PE3 8SB
Documents
Accounts with accounts type full
Date: 09 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/01; full list of members
Documents
Legacy
Date: 22 Feb 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 15/02/01 from: thorpe wood peterborough PE3 6SB
Documents
Accounts with accounts type full
Date: 25 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/00; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 10 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB
Documents
Legacy
Date: 03 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/99; no change of members
Documents
Legacy
Date: 25 Nov 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/98; change of members
Documents
Accounts with accounts type full
Date: 07 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 14 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 12/09/97--------- £ si 200000@1=200000 £ ic 607143/807143
Documents
Legacy
Date: 21 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 1997
Category: Capital
Type: 88(2)R
Description: Ad 01/07/97--------- £ si 500000@1=500000 £ ic 107143/607143
Documents
Resolution
Date: 09 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 1997
Category: Capital
Type: 123
Description: £ nc 250000/1250000 27/06/97
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Mar 1997
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/97; full list of members
Documents
Legacy
Date: 23 Dec 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Nov 1996
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 17/09/96 from: chester close chester street london SW1X 7BQ
Documents
Legacy
Date: 17 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 05 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/96; full list of members
Documents
Legacy
Date: 18 Jan 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
UNITY CHAMBERS,DORCHESTER,DT1 1HA
Number: | 07552590 |
Status: | ACTIVE |
Category: | Private Limited Company |
DETEK FIRE & SECURITY SERVICES LIMITED
130 HOBLEYTHICK LANE,WESTCLIFF ON SEA,SS0 0RJ
Number: | 03078599 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHIELDON ROAD,STAFFORDSHIRE,ST4 4JE
Number: | 03218876 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUFFY GROUNDWORKS & CONSTRUCTION LIMITED
STATION HOUSE STATION ROAD,YORK,YO26 8JS
Number: | 07300080 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWPORT SPECIALIST VEHICLES LIMITED
HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL
Number: | 04203809 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARETON HOUSE,KENILWORTH,CV8 2LL
Number: | 06225266 |
Status: | ACTIVE |
Category: | Private Limited Company |