Company NameMediterranean Time Management Limited
Company StatusDissolved
Company Number01489856
CategoryPrivate Limited Company
Incorporation Date9 April 1980(44 years ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous Names3

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Brian Parish
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration21 years, 2 months (closed 19 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Roffes Lane
Chaldon
Caterham
Surrey
CR3 5PS
Director NameMrs Sandra Diane Valerie Parish
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration21 years, 2 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Roffes Lane
Chaldon
Caterham
Surrey
CR3 5PS
Secretary NameMrs Sandra Diane Valerie Parish
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration21 years, 2 months (closed 19 March 2013)
RoleCompany Director
Correspondence AddressSovereign House
29/31 Limpsfield Road
Sanderstead
Surrey
CR2 9LA
Director NameMr Leslie Robert Buckle
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration1 day (resigned 01 January 1992)
RoleCompany Director
Correspondence AddressPO Box 79 Fuengirola Malaga
Foreign
Director NameMrs Sheila Buckle
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressPO Box 79 Fuengirola Malaga
Foreign

Location

Registered AddressSovereign House
29/31 Limpsfield Road
Sanderstead
Surrey
CR2 9LA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Shareholders

50 at £1John Brian Parish
50.00%
Ordinary
50 at £1Sandra Diane Parish
50.00%
Ordinary

Financials

Year2014
Turnover£304,897
Gross Profit£32,124
Net Worth-£3,772
Cash£9,733
Current Liabilities£18,832

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
23 November 2012Application to strike the company off the register (3 pages)
23 November 2012Application to strike the company off the register (3 pages)
23 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
23 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-28
  • GBP 100
(4 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-28
  • GBP 100
(4 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 January 2010Secretary's details changed for Sandra Diane Valerie Parish on 28 January 2010 (1 page)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mrs Sandra Diane Valerie Parish on 28 January 2010 (2 pages)
29 January 2010Director's details changed for John Brian Parish on 28 January 2010 (2 pages)
29 January 2010Secretary's details changed for Sandra Diane Valerie Parish on 28 January 2010 (1 page)
29 January 2010Director's details changed for Mrs Sandra Diane Valerie Parish on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for John Brian Parish on 28 January 2010 (2 pages)
20 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
20 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
31 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 November 2004Secretary's particulars changed;director's particulars changed (1 page)
15 November 2004Secretary's particulars changed;director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
5 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
5 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
1 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
(7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
22 February 2002Return made up to 31/12/01; full list of members (6 pages)
22 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 May 2000Full accounts made up to 31 December 1999 (11 pages)
15 May 2000Full accounts made up to 31 December 1999 (11 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
14 April 1999Return made up to 31/12/98; full list of members (6 pages)
14 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1998Full accounts made up to 31 December 1997 (11 pages)
19 May 1998Full accounts made up to 31 December 1997 (11 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
18 March 1997Full accounts made up to 31 December 1996 (8 pages)
18 March 1997Full accounts made up to 31 December 1996 (8 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1996Full accounts made up to 31 December 1995 (8 pages)
14 May 1996Full accounts made up to 31 December 1995 (8 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)