Company NameTime Technical Services Limited
Company StatusDissolved
Company Number02641573
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePeter William James
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address33 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Director NameSimon Frederick James
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(same day as company formation)
RoleAir Conditioning Engineer
Correspondence Address44 Thorndon Hall
Thorndon Park, Ingrave
Brentwood
Essex
CM13 3RJ
Director NameMr Stephen William James
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(same day as company formation)
RoleAir Conditioning Technician
Correspondence Address10 Thorndon Hall
Brentwood
Essex
CM13 3RJ
Secretary NamePeter William James
NationalityBritish
StatusCurrent
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address33 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Director NameMr Jeffrey Martin Port
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleAir-Conditioning Engineer
Correspondence Address14 Broad Meadow
Doddinghurst
Brentwood
Essex
CM15 0BY
Director NameRichard Paul Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1993(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 1997)
RoleSales Director
Correspondence Address77 North Road Avenue
Brentwood
Essex
CM14 4XN
Director NameChristopher Heath
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 February 2003)
RoleManager
Correspondence Address1 Reeve Close
Langdon Hills
Essex
SS16 6PD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£56,432
Current Liabilities£56,752

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

26 April 2004Dissolved (1 page)
26 January 2004Completion of winding up (1 page)
18 July 2003Order of court to wind up (3 pages)
4 March 2003Director resigned (1 page)
30 October 2002Return made up to 28/08/02; full list of members (9 pages)
30 April 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
5 November 2001Return made up to 28/08/01; full list of members (8 pages)
2 November 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
13 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2000Full accounts made up to 31 October 1999 (14 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
17 February 2000New director appointed (3 pages)
5 October 1999Return made up to 28/08/99; no change of members (4 pages)
23 February 1999Full accounts made up to 31 October 1998 (14 pages)
7 September 1998Return made up to 28/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1998Full accounts made up to 31 October 1997 (14 pages)
5 November 1997Return made up to 28/08/97; full list of members (6 pages)
10 September 1997Director resigned (1 page)
2 April 1997Full accounts made up to 31 October 1996 (13 pages)
18 September 1996Return made up to 28/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1996Full accounts made up to 31 October 1995 (13 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
21 September 1995Return made up to 28/08/95; no change of members (4 pages)
4 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/08/95
(2 pages)
4 September 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/08/95
(1 page)
13 March 1995Accounts for a small company made up to 31 October 1994 (11 pages)
11 June 1993Particulars of mortgage/charge (3 pages)
28 August 1991Incorporation (15 pages)