Company NameTimber Projects Limited
Company StatusDissolved
Company Number03258835
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameIan Higson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1996(same day as company formation)
RoleBuilder
Correspondence Address3 Chesterton Drive
Ladybridge
Bolton
Lancashire
BL3 4RT
Secretary NameMrs Dawn Higson
NationalityBritish
StatusClosed
Appointed18 October 1996(2 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address3 Chesterton Drive
Ladybridge
Bolton
Lancashire
BL3 4RT
Secretary NameKathleen Mary Sohor
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address74 St Georges Road
Bolton
Lancashire
BL1 2DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address27 Church Road
Smithills
Bolton
BL1 6HE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
26 September 2002Application for striking-off (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
26 September 2001Return made up to 03/10/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 October 2000Return made up to 03/10/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
29 September 1999Return made up to 03/10/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
18 April 1998Accounts for a small company made up to 31 October 1997 (4 pages)
6 October 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1997Registered office changed on 15/04/97 from: c/o michael sohor & co 74 st georges road bolton BL1 2DD (1 page)
20 January 1997Memorandum and Articles of Association (15 pages)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996New secretary appointed (2 pages)
24 October 1996Ad 17/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
3 October 1996Incorporation (21 pages)