ASSOCIATED TIMBER SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED TIMBER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02099199

Incorporation date

11/02/1987

Size

Full

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1968)
dot icon29/06/2017
Final Gazette dissolved following liquidation
dot icon30/03/2017
Administrator's progress report to 2017-03-23
dot icon30/03/2017
Notice of move from Administration to Dissolution on 2017-03-23
dot icon27/03/2017
Administrator's progress report to 2017-02-24
dot icon02/10/2016
Administrator's progress report to 2016-08-24
dot icon26/09/2016
Satisfaction of charge 8 in full
dot icon07/08/2016
Statement of affairs with form 2.14B
dot icon04/04/2016
Administrator's progress report to 2016-02-24
dot icon23/03/2016
Notice of extension of period of Administration
dot icon17/01/2016
Administrator's progress report to 2015-11-26
dot icon28/12/2015
Notice of appointment of replacement/additional administrator
dot icon28/12/2015
Appointment of an administrator
dot icon28/12/2015
Notice of vacation of office by administrator
dot icon01/11/2015
Administrator's progress report to 2015-09-25
dot icon29/06/2015
Notice of deemed approval of proposals
dot icon16/06/2015
Notice of deemed approval of proposals
dot icon28/05/2015
Statement of administrator's proposal
dot icon12/04/2015
Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY to The Chancery 58 Spring Gardens Manchester M2 1EW on 2015-04-13
dot icon08/04/2015
Appointment of an administrator
dot icon13/07/2014
Appointment of Robert David Alderson as a director on 2014-07-01
dot icon10/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon05/05/2014
Satisfaction of charge 7 in full
dot icon28/04/2014
Termination of appointment of Graham Rattcliff as a secretary
dot icon28/04/2014
Appointment of Susan Nadia Mortimer as a secretary
dot icon30/03/2014
Accounts made up to 2013-06-30
dot icon25/02/2014
Appointment of Susan Nadia Mortimer as a director
dot icon07/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon26/04/2013
Satisfaction of charge 3 in full
dot icon26/04/2013
Satisfaction of charge 1 in full
dot icon26/04/2013
Satisfaction of charge 4 in full
dot icon26/04/2013
Satisfaction of charge 5 in full
dot icon06/11/2012
Accounts for a small company made up to 2012-06-30
dot icon06/08/2012
Registered office address changed from Garland House Garland Street Bury St. Edmunds Suffolk IP33 1EZ on 2012-08-07
dot icon05/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon23/05/2012
Duplicate mortgage certificatecharge no:6
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 9
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 10
dot icon20/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon22/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/11/2011
Accounts for a small company made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon14/10/2010
Accounts for a small company made up to 2010-06-30
dot icon08/09/2010
Director's details changed for Mr Rupert Francis Schofield on 2010-08-27
dot icon26/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon26/07/2010
Director's details changed for Sandra Alison Lodowski on 2010-06-29
dot icon26/07/2010
Director's details changed for Mr Andrew Stanley Lodowski on 2010-06-29
dot icon25/07/2010
Director's details changed for Mr Rupert Francis Schofield on 2010-06-29
dot icon25/07/2010
Secretary's details changed for Graham Stanley Rattcliff on 2010-06-29
dot icon07/10/2009
Accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 29/06/09; full list of members
dot icon01/07/2009
Director's change of particulars / rupert schofield / 31/01/2009
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/10/2008
Accounts made up to 2008-06-30
dot icon13/07/2008
Return made up to 29/06/08; full list of members
dot icon18/10/2007
Accounts made up to 2007-06-30
dot icon29/07/2007
Return made up to 29/06/07; full list of members
dot icon01/11/2006
Accounts made up to 2006-06-30
dot icon05/07/2006
Return made up to 29/06/06; full list of members
dot icon10/11/2005
Accounts made up to 2005-06-30
dot icon14/07/2005
Return made up to 29/06/05; full list of members
dot icon11/04/2005
Particulars of mortgage/charge
dot icon08/11/2004
Accounts made up to 2004-06-30
dot icon03/08/2004
Return made up to 29/06/04; full list of members
dot icon18/11/2003
Accounts made up to 2003-06-30
dot icon13/07/2003
Return made up to 29/06/03; full list of members
dot icon16/10/2002
Accounts made up to 2002-06-30
dot icon03/07/2002
Return made up to 29/06/02; full list of members
dot icon23/05/2002
Registered office changed on 24/05/02 from: rosemary house lanwades business park kennett newmarket,suffolk CB8 7PW
dot icon12/09/2001
Secretary resigned
dot icon10/09/2001
Accounts made up to 2001-06-30
dot icon02/09/2001
New secretary appointed
dot icon15/07/2001
Return made up to 29/06/01; full list of members
dot icon06/11/2000
Accounts made up to 2000-06-30
dot icon20/07/2000
Return made up to 29/06/00; full list of members
dot icon21/10/1999
Accounts made up to 1999-06-30
dot icon20/10/1999
New director appointed
dot icon22/06/1999
Return made up to 29/06/99; no change of members
dot icon27/04/1999
Accounts made up to 1998-06-30
dot icon25/06/1998
Return made up to 29/06/98; full list of members
dot icon29/03/1998
Auditor's resignation
dot icon12/11/1997
Memorandum and Articles of Association
dot icon12/11/1997
Resolutions
dot icon12/11/1997
Resolutions
dot icon12/11/1997
£ ic 54768/24765 23/10/97 £ sr 30003@1=30003
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Director resigned
dot icon20/10/1997
Accounts made up to 1997-06-30
dot icon26/07/1997
Return made up to 29/06/97; no change of members
dot icon26/07/1997
New secretary appointed
dot icon30/04/1997
New director appointed
dot icon13/11/1996
Accounts for a small company made up to 1996-06-30
dot icon02/09/1996
Return made up to 29/06/96; full list of members
dot icon10/07/1996
New secretary appointed
dot icon03/07/1996
Secretary resigned
dot icon29/05/1996
Particulars of mortgage/charge
dot icon27/02/1996
Director's particulars changed
dot icon15/02/1996
New secretary appointed
dot icon16/01/1996
Secretary resigned
dot icon30/11/1995
Accounts for a small company made up to 1995-06-30
dot icon17/07/1995
Return made up to 29/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/10/1994
Accounts for a small company made up to 1994-06-30
dot icon16/08/1994
Return made up to 29/06/94; no change of members
dot icon15/12/1993
Secretary resigned;new secretary appointed
dot icon23/11/1993
Accounts for a small company made up to 1993-06-30
dot icon21/07/1993
Return made up to 29/06/93; full list of members
dot icon01/07/1993
Ad 26/09/92--------- £ si 250@1=250 £ ic 54518/54768
dot icon01/07/1993
Ad 28/06/93--------- £ si 36512@1=36512 £ ic 18006/54518
dot icon06/01/1993
Accounts for a small company made up to 1992-06-30
dot icon08/11/1992
Registered office changed on 09/11/92 from: suite 13 sackville place 44/48 magdalen street norwich norfolk NR3 1JE
dot icon13/07/1992
Return made up to 29/06/92; no change of members
dot icon03/10/1991
Accounts for a small company made up to 1991-06-30
dot icon21/08/1991
Return made up to 29/06/91; full list of members
dot icon22/11/1990
Accounts for a small company made up to 1990-06-30
dot icon03/07/1990
Return made up to 29/06/90; full list of members
dot icon24/06/1990
Ad 18/05/90--------- £ si 5@1=5 £ ic 98000/98005
dot icon28/05/1990
New director appointed
dot icon28/05/1990
Accounting reference date shortened from 28/02 to 30/06
dot icon07/02/1990
Miscellaneous
dot icon28/09/1989
Wd 25/09/89 ad 26/06/89--------- £ si 70000@1
dot icon06/08/1989
Resolutions
dot icon01/08/1989
Accounts for a small company made up to 1989-02-28
dot icon01/08/1989
Return made up to 26/06/89; full list of members
dot icon14/07/1988
Accounts for a small company made up to 1988-02-28
dot icon14/07/1988
Return made up to 30/06/88; full list of members
dot icon14/01/1988
Particulars of mortgage/charge
dot icon07/10/1987
Secretary resigned
dot icon04/10/1987
Director resigned;new director appointed
dot icon17/09/1987
Registered office changed on 18/09/87 from: sackville place magdalen street norwich norfolk NR3 1JE
dot icon05/09/1987
Secretary resigned;new secretary appointed
dot icon05/09/1987
Registered office changed on 06/09/87 from: 89 norwich road east dereham norfolk NR20 3AL
dot icon18/05/1987
Resolutions
dot icon14/05/1987
New director appointed
dot icon14/05/1987
Accounting reference date notified as 28/02
dot icon12/02/1987
Secretary resigned
dot icon11/02/1987
Certificate of Incorporation
dot icon11/02/1987
Incorporation
dot icon14/01/1968
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alderson, Robert David
Director
01/07/2014 - Present
1
Cocksedge, Melvin John
Director
01/05/1997 - 23/10/1997
-
Lodowski, Sandra Alison
Director
15/10/1999 - Present
-
Mortimer, Susan Nadia
Director
18/02/2014 - Present
1
Rattcliff, Graham Stanley
Secretary
01/09/2001 - 14/04/2014
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED TIMBER SERVICES LIMITED

ASSOCIATED TIMBER SERVICES LIMITED is an(a) Dissolved company incorporated on 11/02/1987 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED TIMBER SERVICES LIMITED?

toggle

ASSOCIATED TIMBER SERVICES LIMITED is currently Dissolved. It was registered on 11/02/1987 and dissolved on 29/06/2017.

Where is ASSOCIATED TIMBER SERVICES LIMITED located?

toggle

ASSOCIATED TIMBER SERVICES LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does ASSOCIATED TIMBER SERVICES LIMITED do?

toggle

ASSOCIATED TIMBER SERVICES LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

What is the latest filing for ASSOCIATED TIMBER SERVICES LIMITED?

toggle

The latest filing was on 29/06/2017: Final Gazette dissolved following liquidation.