BLANDFORD FORUM TIMBER LIMITED

Register to unlock more data on OkredoRegister

BLANDFORD FORUM TIMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01455931

Incorporation date

23/10/1979

Size

Micro Entity

Contacts

Registered address

Registered address

98 Hendford Hill, Yeovil, Somerset BA20 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon28/09/2022
Application to strike the company off the register
dot icon26/04/2022
Micro company accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon11/08/2021
Micro company accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon12/10/2020
Micro company accounts made up to 2019-12-31
dot icon07/04/2020
Appointment of Mr David Andrew Young as a director on 2020-04-07
dot icon07/04/2020
Termination of appointment of Rachel Marie Lawrence as a director on 2020-04-07
dot icon26/02/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon13/11/2019
Micro company accounts made up to 2019-04-30
dot icon07/10/2019
Appointment of Mr Lee Brian Harwood as a director on 2019-10-03
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-04-30
dot icon10/07/2018
Appointment of Mrs Rachel Marie Lawrence as a director on 2018-07-01
dot icon10/07/2018
Termination of appointment of Ian John Webb as a director on 2018-07-09
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon04/01/2018
Appointment of Mr Ian John Webb as a director on 2017-12-31
dot icon04/01/2018
Termination of appointment of Adrian Paul Haughton as a director on 2017-12-31
dot icon21/12/2017
Micro company accounts made up to 2017-04-30
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon19/11/2015
Full accounts made up to 2015-04-30
dot icon01/04/2015
Termination of appointment of Andrew Gamble as a director on 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon22/10/2014
Satisfaction of charge 1 in full
dot icon13/10/2014
Appointment of Mr. Adrian Paul Haughton as a director on 2014-09-29
dot icon13/10/2014
Appointment of Andrew Gamble as a director on 2014-09-29
dot icon13/10/2014
Termination of appointment of June Margaret Garrett-Sadler as a secretary on 2014-09-29
dot icon13/10/2014
Termination of appointment of June Margaret Garrett-Sadler as a director on 2014-09-29
dot icon13/10/2014
Termination of appointment of Clive Garrett-Sadler as a director on 2014-09-29
dot icon13/10/2014
Current accounting period extended from 2014-12-31 to 2015-04-30
dot icon13/10/2014
Registered office address changed from Blandford Timber, Holland Way Blandford Forum Dorset Dt11 Sx to 98 Hendford Hill Yeovil Somerset BA20 2QR on 2014-10-13
dot icon13/10/2014
Statement of company's objects
dot icon13/10/2014
Resolutions
dot icon01/04/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/02/2012
Director's details changed for June Margaret Garrett-Sadler on 2012-01-31
dot icon02/02/2012
Director's details changed for Clive Garrett-Sadler on 2012-01-31
dot icon02/02/2012
Secretary's details changed for June Margaret Garrett-Sadler on 2012-01-31
dot icon18/04/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for June Margaret Garrett-Sadler on 2010-02-02
dot icon02/02/2010
Director's details changed for Clive Garrett-Sadler on 2010-02-02
dot icon04/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 31/01/09; full list of members
dot icon03/02/2009
Location of debenture register
dot icon03/02/2009
Location of register of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/02/2008
Registered office changed on 05/02/08 from: beaufort house, 2 cornmarket court, wimborne dorset BH21 1JL BH21 1JL
dot icon04/02/2008
Return made up to 31/01/08; full list of members
dot icon04/02/2008
Location of debenture register
dot icon04/02/2008
Location of register of members
dot icon04/02/2008
Registered office changed on 04/02/08 from: holland way blandford forum dorset DT11 7SX
dot icon14/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/02/2007
Return made up to 31/01/07; full list of members
dot icon22/05/2006
Return made up to 31/01/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 31/01/05; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/02/2004
Return made up to 31/01/04; full list of members
dot icon28/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/02/2003
Resolutions
dot icon08/02/2003
Return made up to 31/01/03; full list of members
dot icon08/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/02/2002
Return made up to 31/01/02; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-12-31
dot icon06/02/2001
Return made up to 31/01/01; full list of members
dot icon15/03/2000
Accounts for a small company made up to 1999-12-31
dot icon09/02/2000
Return made up to 31/01/00; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-12-31
dot icon09/02/1999
Return made up to 31/01/99; no change of members
dot icon26/03/1998
Accounts for a small company made up to 1997-12-31
dot icon09/02/1998
Return made up to 31/01/98; full list of members
dot icon11/03/1997
Accounts for a small company made up to 1996-12-31
dot icon05/02/1997
Return made up to 31/01/97; no change of members
dot icon16/02/1996
Return made up to 31/01/96; no change of members
dot icon14/02/1996
Accounts for a small company made up to 1995-12-31
dot icon06/03/1995
Accounts for a small company made up to 1994-12-31
dot icon07/02/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon12/03/1994
Director resigned
dot icon02/03/1994
Accounts for a small company made up to 1993-12-31
dot icon16/02/1994
Return made up to 31/01/94; no change of members
dot icon04/03/1993
Accounts for a small company made up to 1992-12-31
dot icon09/02/1993
Return made up to 31/01/93; full list of members
dot icon02/03/1992
Accounts for a small company made up to 1991-12-31
dot icon24/01/1992
Return made up to 31/01/92; no change of members
dot icon30/07/1991
Particulars of mortgage/charge
dot icon17/02/1991
Accounts for a small company made up to 1990-12-31
dot icon17/02/1991
Return made up to 31/01/91; no change of members
dot icon18/09/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon08/06/1990
Accounts for a small company made up to 1990-03-31
dot icon08/06/1990
Return made up to 05/06/90; full list of members
dot icon05/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/07/1989
Return made up to 19/07/89; full list of members
dot icon27/07/1989
Accounts for a small company made up to 1989-03-31
dot icon09/06/1989
Auditor's resignation
dot icon14/06/1988
Full accounts made up to 1988-03-31
dot icon14/06/1988
Return made up to 31/05/88; full list of members
dot icon13/08/1987
Return made up to 14/07/87; full list of members
dot icon05/08/1987
Full accounts made up to 1987-03-31
dot icon16/07/1986
Full accounts made up to 1986-03-31
dot icon16/07/1986
Return made up to 10/07/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, David Andrew Walsh
Director
07/04/2020 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLANDFORD FORUM TIMBER LIMITED

BLANDFORD FORUM TIMBER LIMITED is an(a) Dissolved company incorporated on 23/10/1979 with the registered office located at 98 Hendford Hill, Yeovil, Somerset BA20 2QR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLANDFORD FORUM TIMBER LIMITED?

toggle

BLANDFORD FORUM TIMBER LIMITED is currently Dissolved. It was registered on 23/10/1979 and dissolved on 17/01/2023.

Where is BLANDFORD FORUM TIMBER LIMITED located?

toggle

BLANDFORD FORUM TIMBER LIMITED is registered at 98 Hendford Hill, Yeovil, Somerset BA20 2QR.

What does BLANDFORD FORUM TIMBER LIMITED do?

toggle

BLANDFORD FORUM TIMBER LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for BLANDFORD FORUM TIMBER LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.