Company NameCheshire Timber Limited
Company StatusDissolved
Company Number05873817
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Nigel Bode
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Swan Lane
Timperley
Altrincham
WA15 6BX
Director NameMr Jeffrey Maurice Raynes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(5 days after company formation)
Appointment Duration4 years, 9 months (closed 10 May 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
7 Southside Groby Road
Altrincham
Cheshire
WA14 2BJ
Secretary NameMr Jeffrey Maurice Raynes
NationalityBritish
StatusClosed
Appointed17 July 2006(5 days after company formation)
Appointment Duration4 years, 9 months (closed 10 May 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
7 Southside Groby Road
Altrincham
Cheshire
WA14 2BJ
Director NameAdam Ford
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2008)
RoleCompany Director
Correspondence Address52 Grove Lane
Timperley
Altrincham
Cheshire
WA15 6PX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£12,230
Cash£938
Current Liabilities£146,538

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2011Final Gazette dissolved following liquidation (1 page)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2011Liquidators statement of receipts and payments to 14 January 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
10 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 29 July 2010 (5 pages)
6 February 2010Liquidators statement of receipts and payments to 29 January 2010 (5 pages)
6 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
5 August 2009Liquidators statement of receipts and payments to 29 July 2009 (6 pages)
5 August 2009Liquidators' statement of receipts and payments to 29 July 2009 (6 pages)
5 August 2008Appointment of a voluntary liquidator (1 page)
5 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2008Statement of affairs with form 4.19 (6 pages)
5 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-30
(1 page)
5 August 2008Appointment of a voluntary liquidator (1 page)
5 August 2008Statement of affairs with form 4.19 (6 pages)
10 July 2008Registered office changed on 10/07/2008 from first floor, 384 washway road sale greater manchester M33 4JH (1 page)
10 July 2008Registered office changed on 10/07/2008 from first floor, 384 washway road sale greater manchester M33 4JH (1 page)
12 June 2008Appointment terminated director adam ford (1 page)
12 June 2008Appointment Terminated Director adam ford (1 page)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 September 2007Return made up to 12/07/07; full list of members (8 pages)
15 September 2007Return made up to 12/07/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
13 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
13 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
1 September 2006New secretary appointed;new director appointed (1 page)
1 September 2006New secretary appointed;new director appointed (1 page)
31 August 2006Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2006Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
12 July 2006Incorporation (9 pages)
12 July 2006Incorporation (9 pages)