Company NameTimberfox Construction Limited
Company StatusDissolved
Company Number06568898
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date24 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameWojciech Jan Bajak
Date of BirthJune 1966 (Born 57 years ago)
NationalityPolish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gail Close
Alderley Edge
Cheshire
SK9 7PG
Secretary NameAneta Maria Pulwer-Bajak
NationalityPolish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleSecretary
Correspondence Address4 Gail Close
Alderley Edge
Cheshire
SK9 7PG
Secretary NameUK Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence AddressBcr House 3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Location

Registered Address107 Wellington Road South
Stockport
Cheshire
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Aneta Maria Pulwar Bajak
50.00%
Ordinary
1 at £1Wojciech Jan Bajak
50.00%
Ordinary

Financials

Year2014
Net Worth£14,518
Current Liabilities£83,363

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2014Final Gazette dissolved following liquidation (1 page)
24 May 2014Final Gazette dissolved following liquidation (1 page)
24 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
24 February 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
5 November 2013Liquidators statement of receipts and payments to 13 October 2013 (9 pages)
5 November 2013Liquidators' statement of receipts and payments to 13 October 2013 (9 pages)
5 November 2013Liquidators' statement of receipts and payments to 13 October 2013 (9 pages)
24 October 2012Liquidators' statement of receipts and payments to 13 October 2012 (12 pages)
24 October 2012Liquidators' statement of receipts and payments to 13 October 2012 (12 pages)
24 October 2012Liquidators statement of receipts and payments to 13 October 2012 (12 pages)
25 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2011Appointment of a voluntary liquidator (1 page)
25 October 2011Statement of affairs with form 4.19 (5 pages)
25 October 2011Statement of affairs with form 4.19 (5 pages)
25 October 2011Appointment of a voluntary liquidator (1 page)
25 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2011Director's details changed for Wojciech Jan Bajak on 10 August 2010 (2 pages)
18 April 2011Director's details changed for Wojciech Jan Bajak on 10 August 2010 (2 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
(4 pages)
18 April 2011Secretary's details changed for Aneta Maria Pulwer-Bajak on 10 August 2010 (2 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
(4 pages)
18 April 2011Secretary's details changed for Aneta Maria Pulwer-Bajak on 10 August 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Director's details changed for Wojciech Jan Bajak on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Wojciech Jan Bajak on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Wojciech Jan Bajak on 1 October 2009 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 May 2009Return made up to 17/04/09; full list of members (3 pages)
26 May 2009Return made up to 17/04/09; full list of members (3 pages)
22 May 2009Registered office changed on 22/05/2009 from bcr house 3 bredbury business park stockport cheshire SK6 2SN (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Location of debenture register (1 page)
22 May 2009Location of debenture register (1 page)
22 May 2009Registered office changed on 22/05/2009 from bcr house 3 bredbury business park stockport cheshire SK6 2SN (1 page)
22 May 2009Location of register of members (1 page)
12 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
12 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
3 June 2008Secretary appointed aneta maria pulwer-bajak (1 page)
3 June 2008Secretary appointed aneta maria pulwer-bajak (1 page)
30 April 2008Director's change of particulars / woyciech bajak / 17/04/2008 (1 page)
30 April 2008Director's change of particulars / woyciech bajak / 17/04/2008 (1 page)
25 April 2008Appointment terminated secretary uk corporate secretaries LTD (1 page)
25 April 2008Ad 17/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 April 2008Ad 17/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 April 2008Appointment terminated secretary uk corporate secretaries LTD (1 page)
17 April 2008Incorporation (19 pages)
17 April 2008Incorporation (19 pages)