Company NameTimberline Sawmills Limited
DirectorsSarah Thornton and William John Thornton
Company StatusDissolved
Company Number02067866
CategoryPrivate Limited Company
Incorporation Date28 October 1986(37 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMrs Sarah Thornton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleTimber Merchant
Correspondence AddressBelmont 235 Hoyles Lane
Cottam
Preston
Lancs
PR4 0LD
Director NameMr William John Thornton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressBelmont 235 Hoyles Lane
Cottam
Preston
Lancs
PR4 0LD
Secretary NameMrs Sarah Thornton
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressBelmont 235 Hoyles Lane
Cottam
Preston
Lancs
PR4 0LD

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 October 2006Dissolved (1 page)
13 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2006Liquidators statement of receipts and payments (5 pages)
18 October 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
18 April 2005S/S cert. Release of liquidator (1 page)
8 April 2005Liquidators statement of receipts and payments (5 pages)
8 April 2005Appointment of a voluntary liquidator (1 page)
8 April 2005Notice of ceasing to act as a voluntary liquidator (1 page)
8 April 2005C/O replacement of liquidator (4 pages)
5 October 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: ratcliffe and co 7 chorley new road bolton lancashire BL1 4QR (1 page)
20 May 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
7 April 1999Liquidators statement of receipts and payments (5 pages)
17 November 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Registered office changed on 21/05/98 from: c/o ratcliffe & co peel house 2 chorley old road bolton BL1 3AA (1 page)
6 May 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
9 May 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 1996Liquidators statement of receipts and payments (5 pages)
11 October 1995Appointment of a voluntary liquidator (2 pages)
3 October 1995Registered office changed on 03/10/95 from: glengarry rosemary lane bartle preston lancashire PR4 ohb (1 page)