Company NameChurchtown Timber Limited
DirectorGary Vaughan
Company StatusDissolved
Company Number03197106
CategoryPrivate Limited Company
Incorporation Date10 May 1996(27 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGary Vaughan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1996(3 days after company formation)
Appointment Duration27 years, 11 months
RoleSales Director
Correspondence Address7 Mill Lane Crescent
Churchtown
Southport
Merseyside
PR9 7PF
Secretary NameSusan Vaughan
NationalityBritish
StatusCurrent
Appointed13 May 1996(3 days after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Correspondence Address7 Mill Lane Crescent
Churchtown
Southport
Merseyside
PR9 7PF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 January 2000Dissolved (1 page)
11 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 1999Appointment of a voluntary liquidator (1 page)
24 March 1999Statement of affairs (6 pages)
8 March 1999Registered office changed on 08/03/99 from: 7 mill lane crescent churchtown southport merseyside PR9 7PF (1 page)
16 November 1998£ nc 1000/50000 27/10/98 (1 page)
16 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 November 1998Particulars of mortgage/charge (3 pages)
14 May 1998Return made up to 10/05/98; full list of members (6 pages)
16 February 1998Full accounts made up to 31 May 1997 (11 pages)
22 July 1997Return made up to 10/05/97; full list of members (6 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
19 May 1996Registered office changed on 19/05/96 from: 82-86 deansgate international house manchester M3 2ER (1 page)
19 May 1996Secretary resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996New secretary appointed (2 pages)
19 May 1996New director appointed (2 pages)
10 May 1996Incorporation (10 pages)