CARSON FLETCHER TIMBER LIMITED

Register to unlock more data on OkredoRegister

CARSON FLETCHER TIMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02670328

Incorporation date

10/12/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tower Bridge House, St Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1991)
dot icon14/03/2012
Final Gazette dissolved following liquidation
dot icon14/12/2011
Return of final meeting in a members' voluntary winding up
dot icon16/08/2011
Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD on 2011-08-17
dot icon16/08/2011
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 2011-08-17
dot icon16/08/2011
Appointment of a voluntary liquidator
dot icon16/08/2011
Declaration of solvency
dot icon16/08/2011
Resolutions
dot icon09/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/09/2010
Appointment of Mr Philip Edward Moore as a director
dot icon05/09/2010
Termination of appointment of Thierry Lambert as a director
dot icon16/07/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon16/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon16/05/2010
Director's details changed for Alun Roy Oxenham on 2010-04-28
dot icon07/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon07/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon26/08/2009
Full accounts made up to 2008-12-31
dot icon18/03/2009
Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ england
dot icon25/02/2009
Director appointed thierry lambert
dot icon24/02/2009
Appointment Terminated Director roland lazard
dot icon09/12/2008
Return made up to 07/12/08; full list of members
dot icon31/08/2008
Director appointed alun roy oxenham
dot icon26/08/2008
Director appointed roland lazard
dot icon26/08/2008
Registered office changed on 27/08/2008 from po box 17 226 dallow road luton LU1 1JG
dot icon26/08/2008
Secretary appointed alun roy oxenham
dot icon26/08/2008
Appointment Terminated Secretary amitabh sharma
dot icon26/08/2008
Appointment Terminated Director amitabh sharma
dot icon26/08/2008
Appointment Terminated Director robert dandy
dot icon26/08/2008
Appointment Terminated Director guy naylor
dot icon23/06/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
Secretary's particulars changed;director's particulars changed
dot icon28/01/2008
Return made up to 07/12/07; full list of members
dot icon26/11/2007
Declaration of satisfaction of mortgage/charge
dot icon05/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/07/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon13/07/2007
Registered office changed on 14/07/07 from: bowden house 36 northampton road market harborough leics LE16 9HE
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Secretary resigned;director resigned
dot icon13/07/2007
Director resigned
dot icon13/07/2007
New secretary appointed;new director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon14/12/2006
Return made up to 07/12/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/02/2006
Return made up to 07/12/05; full list of members
dot icon06/02/2006
Registered office changed on 07/02/06 from: the wnding house narborough wood park enderby leicestershire LE19 4XT
dot icon22/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/12/2004
Return made up to 07/12/04; full list of members
dot icon20/07/2004
Accounts for a small company made up to 2004-01-31
dot icon05/01/2004
Return made up to 11/12/03; full list of members
dot icon05/01/2004
Registered office changed on 06/01/04
dot icon27/06/2003
Accounts for a small company made up to 2003-01-31
dot icon24/03/2003
Registered office changed on 25/03/03 from: c/o n guy duncombe quorn house 21 station road, hinckley leicestershire LE10 1AW
dot icon04/02/2003
Return made up to 11/12/02; full list of members
dot icon30/10/2002
Accounts for a small company made up to 2002-01-31
dot icon20/12/2001
Return made up to 11/12/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2001-01-31
dot icon17/12/2000
Return made up to 11/12/00; full list of members
dot icon19/07/2000
Accounts for a small company made up to 2000-01-31
dot icon03/01/2000
Return made up to 11/12/99; full list of members
dot icon23/08/1999
Accounts for a small company made up to 1999-01-31
dot icon07/12/1998
Return made up to 11/12/98; full list of members
dot icon07/12/1998
Director's particulars changed
dot icon23/09/1998
Full accounts made up to 1998-01-31
dot icon16/12/1997
Return made up to 11/12/97; no change of members
dot icon16/07/1997
Full accounts made up to 1997-01-31
dot icon22/12/1996
Return made up to 11/12/96; no change of members
dot icon02/05/1996
Full accounts made up to 1996-01-31
dot icon29/11/1995
Return made up to 11/12/95; full list of members
dot icon09/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/06/1995
Particulars of mortgage/charge
dot icon09/05/1995
Full accounts made up to 1995-01-31
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 icon10/12/1994
Return made up to 11/12/94; no change of members
dot icon10/12/1994
Director's particulars changed
dot icon28/04/1994
Accounts for a small company made up to 1994-01-31
dot icon08/12/1993
Return made up to 11/12/93; no change of members
dot icon08/12/1993
Director's particulars changed
dot icon06/10/1993
Resolutions
dot icon06/10/1993
Resolutions
dot icon06/10/1993
Resolutions
dot icon06/10/1993
Accounts for a small company made up to 1993-01-31
dot icon18/03/1993
Particulars of mortgage/charge
dot icon10/12/1992
Return made up to 11/12/92; full list of members
dot icon10/12/1992
Director's particulars changed
dot icon18/03/1992
Ad 10/03/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon18/03/1992
Accounting reference date notified as 31/01
dot icon18/12/1991
New director appointed
dot icon18/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Amitabh
Director
29/06/2007 - 26/08/2008
55
Theobald, Alex
Director
11/12/1991 - 29/06/2007
19
Grady, Stephen Alfred
Director
11/12/1991 - 29/06/2007
16
Oxenham, Alun Roy
Director
26/08/2008 - Present
235
Moore, Philip Edward
Director
18/08/2010 - Present
155

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 CARSON FLETCHER TIMBER LIMITED

CARSON FLETCHER TIMBER LIMITED is an(a) Dissolved company incorporated on 10/12/1991 with the registered office located at Tower Bridge House, St Katharines Way, London E1W 1DD. There are currently 3 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 CARSON FLETCHER TIMBER LIMITED?

toggle

CARSON FLETCHER TIMBER LIMITED is currently Dissolved. It was registered on 10/12/1991 and dissolved on 14/03/2012.

Where is CARSON FLETCHER TIMBER LIMITED located?

toggle

CARSON FLETCHER TIMBER LIMITED is registered at Tower Bridge House, St Katharines Way, London E1W 1DD.

What is the latest filing for CARSON FLETCHER TIMBER LIMITED?

toggle

The latest filing was on 14/03/2012: Final Gazette dissolved following liquidation.