Company NameIntime Electronics Limited
Company StatusDissolved
Company Number01097651
CategoryPrivate Limited Company
Incorporation Date21 February 1973(51 years, 2 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameMrs Tracey June Bugbee
NationalityBritish
StatusClosed
Appointed10 January 2005(31 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Acorn Avenue
Halstead
Essex
CO9 1LQ
Director NameMrs Tracey June Bugbee
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(36 years after company formation)
Appointment Duration9 years (closed 03 April 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address33 Acorn Avenue
Halstead
Essex
CO9 1LQ
Director NameLeon Robert Bugbee
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(40 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Acorn Avenue
Halstead
Essex
CO9 1LQ
Director NameMr Bryan Edmund Kavanagh
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1990(17 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 11 January 2008)
RoleElectronics Consultant
Correspondence AddressRiefield
Burtons Green
Halstead
Essex
CO9 1RH
Secretary NameMrs Ellen Ansell
NationalityBritish
StatusResigned
Appointed08 December 1990(17 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address170 West Avenue
Maylandsea
Chelmsford
Essex
CM3 6AF
Secretary NameRabiah Kavanagh
NationalityBritish
StatusResigned
Appointed17 January 1997(23 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 March 2002)
RoleCompany Director
Correspondence AddressRiefields
Burtons Green
Halstead
Essex
CO9 1RH
Secretary NameAndrew Shurmer
NationalityBritish
StatusResigned
Appointed12 March 2002(29 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address60 Brinkley Place
Colchester
Essex
CO4 5UX
Director NameKate Alice Kavanagh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(34 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2009)
RolePersonal Assistant
Correspondence Address337 The Hides
Harlow
Essex
CM20 3QY
Director NameHelen Elizabeth Greengrass
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(36 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2013)
RoleAccounting Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Beridge Road
Halstead
Essex
CO9 1JX

Contact

Websiteintime-electronics.co.uk
Email address[email protected]

Location

Registered AddressLime House 75 Church Road
Tiptree
Colchester
Essex
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Tracey Bugbee
49.02%
Ordinary A
50 at £1Tracey June Bugbee
49.02%
Ordinary A
1 at £1Tracey Bugbee
0.98%
Ordinary B
1 at £1Tracey June Bugbee
0.98%
Ordinary C

Financials

Year2014
Net Worth£40,078
Cash£29,059
Current Liabilities£25,229

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 January 1992Delivered on: 10 January 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents.
Outstanding

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
3 January 2018Application to strike the company off the register (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 102
(6 pages)
11 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 102
(6 pages)
19 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 102
(6 pages)
19 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 102
(6 pages)
19 December 2014Director's details changed for Leon Robert Bugbee on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Leon Robert Bugbee on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Leon Robert Bugbee on 1 December 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 January 2014Appointment of Leon Robert Bugbee as a director (3 pages)
10 January 2014Appointment of Leon Robert Bugbee as a director (3 pages)
3 January 2014Termination of appointment of Helen Greengrass as a director (1 page)
3 January 2014Termination of appointment of Helen Greengrass as a director (1 page)
29 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 102
(6 pages)
29 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 102
(6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares redesignated 10/03/2010
(26 pages)
25 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 102
(4 pages)
25 March 2010Statement of company's objects (2 pages)
25 March 2010Change of share class name or designation (2 pages)
25 March 2010Change of share class name or designation (2 pages)
25 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 102
(4 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares redesignated 10/03/2010
(26 pages)
25 March 2010Statement of company's objects (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Director's details changed for Helen Elizabeth Greengrass on 14 November 2009 (2 pages)
16 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Tracey June Bugbee on 14 November 2009 (2 pages)
16 December 2009Registered office address changed from Victoria House 88 the Causeway Maldon Essex CM9 7LL on 16 December 2009 (1 page)
16 December 2009Director's details changed for Helen Elizabeth Greengrass on 14 November 2009 (2 pages)
16 December 2009Director's details changed for Tracey June Bugbee on 14 November 2009 (2 pages)
16 December 2009Registered office address changed from Victoria House 88 the Causeway Maldon Essex CM9 7LL on 16 December 2009 (1 page)
16 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
13 March 2009Appointment terminated director kate kavanagh (1 page)
13 March 2009Director appointed helen elizabeth greengrass (2 pages)
13 March 2009Appointment terminated director kate kavanagh (1 page)
13 March 2009Director appointed tracey june bugbee (2 pages)
13 March 2009Director appointed helen elizabeth greengrass (2 pages)
13 March 2009Director appointed tracey june bugbee (2 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Return made up to 14/11/08; no change of members (6 pages)
23 December 2008Return made up to 14/11/08; no change of members (6 pages)
3 February 2008Return made up to 14/11/07; no change of members (6 pages)
3 February 2008Return made up to 14/11/07; no change of members (6 pages)
2 February 2008Director resigned (1 page)
2 February 2008Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2007Return made up to 14/11/06; full list of members (6 pages)
7 January 2007Return made up to 14/11/06; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 14/11/05; full list of members (6 pages)
1 March 2006Return made up to 14/11/05; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005New secretary appointed (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (1 page)
29 March 2005Secretary resigned (1 page)
13 January 2005Return made up to 14/11/04; full list of members (6 pages)
13 January 2005Return made up to 14/11/04; full list of members (6 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2004Full accounts made up to 31 March 2003 (10 pages)
27 January 2004Full accounts made up to 31 March 2003 (10 pages)
12 December 2003Return made up to 14/11/03; full list of members (6 pages)
12 December 2003Return made up to 14/11/03; full list of members (6 pages)
23 December 2002Return made up to 08/12/02; full list of members (6 pages)
23 December 2002Return made up to 08/12/02; full list of members (6 pages)
21 October 2002Full accounts made up to 31 March 2002 (11 pages)
21 October 2002Full accounts made up to 31 March 2002 (11 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
16 January 2002Full accounts made up to 31 March 2001 (11 pages)
16 January 2002Full accounts made up to 31 March 2001 (11 pages)
13 December 2001Return made up to 08/12/01; full list of members (6 pages)
13 December 2001Return made up to 08/12/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 March 2000 (12 pages)
18 December 2000Full accounts made up to 31 March 2000 (12 pages)
15 December 2000Return made up to 08/12/00; full list of members (6 pages)
15 December 2000Return made up to 08/12/00; full list of members (6 pages)
15 December 1999Return made up to 08/12/99; full list of members (6 pages)
15 December 1999Return made up to 08/12/99; full list of members (6 pages)
14 December 1999Full accounts made up to 31 March 1999 (12 pages)
14 December 1999Full accounts made up to 31 March 1999 (12 pages)
11 December 1998Return made up to 08/12/98; full list of members (6 pages)
11 December 1998Return made up to 08/12/98; full list of members (6 pages)
2 December 1998Full accounts made up to 31 March 1998 (12 pages)
2 December 1998Full accounts made up to 31 March 1998 (12 pages)
18 December 1997Full accounts made up to 31 March 1997 (12 pages)
18 December 1997Return made up to 08/12/97; full list of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (12 pages)
18 December 1997Return made up to 08/12/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (2 pages)
23 December 1996Return made up to 08/12/96; full list of members (6 pages)
23 December 1996Return made up to 08/12/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 December 1995Return made up to 08/12/95; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 December 1995Return made up to 08/12/95; full list of members (6 pages)
21 February 1973Incorporation (13 pages)
21 February 1973Incorporation (13 pages)