Coal Pit Lane
Colne
Lancashire
BB8 8NR
Director Name | Dr Tariq Mohammed |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 May 2005) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 4 Billinge End Road Blackburn Lancashire BB2 6PY |
Director Name | Tahir Mohammed Mohsan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 4 Billinge End Road Blackburn Lancashire BB2 6PY |
Director Name | Mr Mohammed Shahid |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British,Pakistani |
Status | Resigned |
Appointed | 28 November 1991(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 1997) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Garth House St Silass Road Blackburn BB2 6JX |
Secretary Name | William Philip Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 86 Royds Avenue Accrington Lancashire BB5 2JX |
Secretary Name | Tahir Mohammed Mohsan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 4 Billinge End Road Blackburn Lancashire BB2 6PY |
Secretary Name | Tahir Mohammed Mohsan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 4 Billinge End Road Blackburn Lancashire BB2 6PY |
Director Name | Zia Mohsan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 4 Billinge End Road Blackburn Lancashire BB2 6PY |
Secretary Name | Diane Lesley Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 33 Clover Drive Pickmere Cheshire WA16 0WF |
Director Name | Mr Brian Lynn |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(13 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | 7 Meadow Vale Netherton Wakefield West Yorkshire WF4 4SP |
Director Name | William Maldwyn Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | 5 Summerdale Drive Holcombe Brook Bury Lancashire BL0 9XF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | £100 |
Latest Accounts | 26 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 February 2017 | Appointment of a liquidator (1 page) |
---|---|
8 August 2012 | Insolvency:secretary of state's release of liquidator - andrew hosking - 020812 (1 page) |
11 August 2009 | Appointment terminated director william davies (1 page) |
21 February 2007 | Appointment of a liquidator (2 pages) |
16 February 2007 | Court order notice of winding up (2 pages) |
26 January 2007 | Administrator's progress report (5 pages) |
26 January 2007 | Notice of a court order ending Administration (9 pages) |
29 December 2006 | Administrator's progress report (6 pages) |
29 December 2006 | Administrator's progress report (6 pages) |
25 July 2006 | Notice of extension of period of Administration (1 page) |
4 January 2006 | Statement of affairs (6 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: time technology park blackburn road, simonstone burnley lancashire BB12 7GT (1 page) |
3 October 2005 | Statement of administrator's proposal (13 pages) |
15 August 2005 | Appointment of an administrator (1 page) |
27 July 2005 | Company name changed time computers LIMITED\certificate issued on 27/07/05 (2 pages) |
19 July 2005 | New director appointed (1 page) |
15 July 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
12 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed (1 page) |
19 April 2005 | Accounts made up to 26 June 2004 (4 pages) |
17 September 2004 | Return made up to 16/09/04; full list of members (3 pages) |
7 May 2004 | Accounts made up to 28 June 2003 (8 pages) |
19 September 2003 | Return made up to 16/09/03; full list of members (3 pages) |
14 July 2003 | Secretary's particulars changed (1 page) |
4 May 2003 | Accounts for a small company made up to 29 June 2002 (4 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | Secretary resigned;director resigned (2 pages) |
15 April 2003 | Return made up to 16/09/02; full list of members (5 pages) |
5 May 2002 | Accounts made up to 30 June 2001 (9 pages) |
28 November 2001 | Return made up to 16/09/01; full list of members (5 pages) |
3 May 2001 | Full accounts made up to 1 July 2000 (11 pages) |
3 May 2001 | Full accounts made up to 1 July 2000 (11 pages) |
3 November 2000 | Return made up to 16/09/00; full list of members (5 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
3 May 2000 | Full accounts made up to 26 June 1999 (13 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: time technology park burnley lancashire BB12 7TG (1 page) |
13 October 1999 | Return made up to 16/09/99; full list of members (7 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: granville house blackburn road simonstone, burnley lancashire BB12 7GT (1 page) |
2 August 1999 | Company name changed time computer systems LIMITED\certificate issued on 02/08/99 (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
28 April 1999 | Full accounts made up to 26 June 1998 (14 pages) |
29 September 1998 | Return made up to 16/09/98; full list of members (6 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
29 October 1997 | Director resigned (1 page) |
1 October 1997 | Return made up to 16/09/97; full list of members (11 pages) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
22 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
15 October 1996 | Return made up to 16/09/96; full list of members (9 pages) |
1 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1995 | Accounts for a medium company made up to 28 February 1995 (10 pages) |
13 December 1995 | Accounting reference date extended from 28/02 to 30/06 (1 page) |
6 October 1995 | Return made up to 16/09/95; full list of members (12 pages) |
3 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 June 1994 | Particulars of mortgage/charge (4 pages) |
1 April 1992 | Company name changed granville technology group limit ed\certificate issued on 01/04/92 (2 pages) |
5 December 1991 | Company name changed mustmear computers LIMITED\certificate issued on 06/12/91 (2 pages) |
16 September 1991 | Incorporation (15 pages) |