Company NameTimber Developments Limited
Company StatusDissolved
Company Number05472458
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date27 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameChristopher Leslie Thorpe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(same day as company formation)
RoleSurveyor
Correspondence Address6 Blake Avenue
Lostock Hall
Preston
Lancashire
PR5 5LY
Secretary NameChristopher Leslie Thorpe
NationalityBritish
StatusClosed
Appointed06 June 2005(same day as company formation)
RoleSurveyor
Correspondence Address6 Blake Avenue
Lostock Hall
Preston
Lancashire
PR5 5LY
Director NameMr Robert Phillip Ennis
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2006(8 months after company formation)
Appointment Duration3 years, 1 month (closed 27 March 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 The Laurels
Pensarn
Abergele
Clwyd
LL22 7RE
Wales
Director NameMark Page
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(2 years after company formation)
Appointment Duration1 year, 9 months (closed 27 March 2009)
RoleSurveyor
Correspondence Address4 Heol Marlais
Tir-Y-Dail
Ammanford
Carmarthenshire
SA18 2DS
Wales
Director NameChristian Anton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Wooteys Way
Alton
Hampshire
GU34 2JB
Director NameMr Steven Peter Austen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vaughans
Alton
Hampshire
GU34 2SQ
Director NameAnthony Richard Metcalfe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Nant Y Ci Close
Saron
Ammanford
SA18 3SZ
Wales
Secretary NameMr Steven Peter Austen
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vaughans
Alton
Hampshire
GU34 2SQ
Director NameIan Peter Stupples
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 2007)
RoleCompany Director
Correspondence Address18 Goodwood Close
Alton
GU34 3PX

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,659
Cash£5,953
Current Liabilities£183,736

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2008Liquidators statement of receipts and payments to 11 October 2008 (5 pages)
27 October 2007Appointment of a voluntary liquidator (1 page)
27 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2007Registered office changed on 27/09/07 from: unit 13 heol mostyn village farm industrial estate pyle bridgend CF33 6BJ (1 page)
6 July 2007New director appointed (3 pages)
29 April 2007Registered office changed on 29/04/07 from: thorton house 13 heol mostyn village farm industrial estate pyle bridgend mid glamorgan CF33 6BJ (1 page)
29 April 2007New secretary appointed;new director appointed (1 page)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 April 2007Registered office changed on 18/04/07 from: units 4 and 5, brookside court village farm industrial estate pyle CF33 6BN (1 page)
3 March 2007Secretary resigned;director resigned (1 page)
3 February 2007Director resigned (1 page)
5 December 2006Particulars of mortgage/charge (3 pages)
19 June 2006Return made up to 06/06/06; full list of members (3 pages)
1 March 2006New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
6 June 2005Incorporation (19 pages)