Company NameTime & Tide (Luneside) Limited
Company StatusDissolved
Company Number04087102
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameFoilcraft (Edinburgh) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Robert Asplin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (closed 15 August 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBrocka
Lindale
Grange-Over-Sands
Cumbria
LA11 6LW
Director NameGraham Leslie Gamby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (closed 15 August 2006)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Secretary NameGraham Leslie Gamby
NationalityBritish
StatusClosed
Appointed18 October 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (closed 15 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameMr Perry John Gamby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(3 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 15 August 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Coach House
Woodlands Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Stables Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
22 March 2006Application for striking-off (1 page)
1 November 2005Return made up to 30/09/05; full list of members (7 pages)
6 January 2005Ad 04/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Return made up to 30/09/04; full list of members (7 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 October 2003Return made up to 10/10/03; full list of members (7 pages)
23 October 2002Return made up to 10/10/02; full list of members (7 pages)
9 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 November 2001Return made up to 10/10/01; full list of members (6 pages)
22 January 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
5 January 2001Memorandum and Articles of Association (15 pages)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Director resigned (1 page)
27 October 2000Company name changed speed 8480 LIMITED\certificate issued on 30/10/00 (2 pages)
10 October 2000Incorporation (20 pages)