Company NameThe Timber Batts Limited
Company StatusDissolved
Company Number06470677
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)
Dissolution Date18 May 2014 (9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Joel Yves Gross
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address- School Lane
Bodsham
Ashford
Kent
TN25 5JQ
Director NameMr Nicholas John Gross
Date of BirthApril 1982 (Born 42 years ago)
NationalityFrench
StatusClosed
Appointed11 January 2008(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address- School Lane
Bodsham
Ashford
Kent
TN25 5JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Joel Yves Gross
50.00%
Ordinary
1 at £1Mr Nicholas John Gross
50.00%
Ordinary

Financials

Year2014
Net Worth-£68,301
Cash£688
Current Liabilities£75,624

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2014Final Gazette dissolved following liquidation (1 page)
18 May 2014Final Gazette dissolved following liquidation (1 page)
18 February 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
18 February 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
27 November 2013Registered office address changed from C/O Carmichael & Co 2Nd Floor Manchester One 53 Portland Street Manchester M1 3LF on 27 November 2013 (2 pages)
27 November 2013Registered office address changed from C/O Carmichael & Co 2Nd Floor Manchester One 53 Portland Street Manchester M1 3LF on 27 November 2013 (2 pages)
28 December 2012Registered office address changed from Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Rd, Rochester Kent ME2 4FX on 28 December 2012 (2 pages)
28 December 2012Registered office address changed from Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Rd, Rochester Kent ME2 4FX on 28 December 2012 (2 pages)
27 December 2012Statement of affairs with form 4.19 (6 pages)
27 December 2012Statement of affairs with form 4.19 (6 pages)
27 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2012Appointment of a voluntary liquidator (1 page)
27 December 2012Appointment of a voluntary liquidator (1 page)
3 December 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 2
(4 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 2
(4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Nicholas John Gross on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Nicholas John Gross on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Joel Yves Gross on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Joel Yves Gross on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 February 2009Return made up to 11/01/09; full list of members (3 pages)
6 February 2009Return made up to 11/01/09; full list of members (3 pages)
16 July 2008Director appointed mr joel yves gross (1 page)
16 July 2008Director appointed mr joel yves gross (1 page)
16 July 2008Director appointed mr nicholas john gross (1 page)
16 July 2008Director appointed mr nicholas john gross (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
11 January 2008Incorporation (9 pages)
11 January 2008Incorporation (9 pages)