Company NameComplete Timber Systems Limited
Company StatusDissolved
Company Number06067201
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 2 months ago)
Dissolution Date19 April 2016 (7 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Craig Lee Grundy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(same day as company formation)
RoleErector
Country of ResidenceUnited Kingdom
Correspondence Address76a Squires Lane
Tyldesley
Manchester
M29 8JF
Secretary NameMiss Melanie Jane Steele
NationalityBritish
StatusClosed
Appointed25 February 2009(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 19 April 2016)
RoleAccounts Manager
Correspondence Address76a Squires Lane
Tyldesley
Lancashire
M29 8JF
Secretary NameKeith Grundy
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address91 Shakerley Road
Tyldesley
Manchester
M29 8ES

Contact

Websitewww.completetimbersystems.co.uk

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£21,745
Current Liabilities£98,733

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Liquidators' statement of receipts and payments to 6 January 2016 (12 pages)
19 January 2016Liquidators statement of receipts and payments to 6 January 2016 (12 pages)
19 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
15 January 2016Liquidators statement of receipts and payments to 18 December 2015 (12 pages)
15 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (12 pages)
29 January 2015Liquidators statement of receipts and payments to 18 December 2014 (12 pages)
29 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (12 pages)
14 March 2014Registered office address changed from Unit 7 Meadow Business Park Meadow Lane Bolton Lancashire BL2 6PT United Kingdom on 14 March 2014 (2 pages)
24 January 2014Liquidators statement of receipts and payments to 18 December 2013 (16 pages)
24 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (16 pages)
28 December 2012Appointment of a voluntary liquidator (1 page)
28 December 2012Statement of affairs with form 4.19 (6 pages)
28 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2012Registered office address changed from C/O Complete Timber Systems Unit 1 the Common Common Lane Tyldesley Lancashire United Kingdom on 11 October 2012 (1 page)
8 May 2012Registered office address changed from Unit 3 Trenchers Court Chanters Ind Est Tyldesley Old Road Atherton Lancashire M46 9BE on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Unit 3 Trenchers Court Chanters Ind Est Tyldesley Old Road Atherton Lancashire M46 9BE on 8 May 2012 (1 page)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 100
(4 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
25 January 2011Registered office address changed from Unit 16 Vale Street Industrial Estate Breightmet Bolton BL2 6QF on 25 January 2011 (1 page)
9 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 March 2010Director's details changed for Craig Lee Grundy on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Craig Lee Grundy on 8 March 2010 (2 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 February 2009Return made up to 25/01/09; full list of members (3 pages)
26 February 2009Appointment terminated secretary keith grundy (1 page)
26 February 2009Director's change of particulars / craig grundy / 26/02/2009 (2 pages)
26 February 2009Secretary appointed miss melanie jane steele (1 page)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 February 2008Return made up to 25/01/08; full list of members (3 pages)
25 January 2007Incorporation (11 pages)