DANBY TIMBER LIMITED

Register to unlock more data on OkredoRegister

DANBY TIMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02717860

Incorporation date

26/05/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1992)
dot icon27/08/2012
Final Gazette dissolved following liquidation
dot icon27/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon26/06/2011
Statement of affairs with form 4.19
dot icon26/06/2011
Appointment of a voluntary liquidator
dot icon26/06/2011
Resolutions
dot icon09/06/2011
Registered office address changed from Danby Walk Off Lavendar Walk Leeds LS9 8JF on 2011-06-10
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr Philip Geoffrey Burn Armitage on 2009-10-01
dot icon28/06/2010
Director's details changed for Anthony William Steel on 2009-10-01
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/05/2009
Return made up to 27/05/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 27/05/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/06/2007
Return made up to 27/05/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/06/2006
Return made up to 27/05/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/08/2005
Return made up to 27/05/05; full list of members
dot icon24/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/05/2004
Return made up to 27/05/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/07/2003
Return made up to 27/05/03; full list of members
dot icon21/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon15/09/2002
Return made up to 27/05/01; full list of members; amend
dot icon15/09/2002
Secretary's particulars changed;director's particulars changed
dot icon16/06/2002
Return made up to 27/05/02; full list of members
dot icon16/06/2002
Secretary's particulars changed
dot icon24/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon27/06/2001
Return made up to 27/05/01; full list of members
dot icon04/10/2000
Accounts for a small company made up to 2000-06-30
dot icon04/07/2000
£ ic 22000/8000 05/06/00 £ sr 14000@1=14000
dot icon25/06/2000
Return made up to 27/05/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-06-30
dot icon25/07/1999
£ ic 32000/22000 28/06/99 £ sr 10000@1=10000
dot icon01/07/1999
Return made up to 27/05/99; full list of members
dot icon08/04/1999
Accounts for a small company made up to 1998-06-30
dot icon01/06/1998
Return made up to 27/05/98; no change of members
dot icon15/04/1998
Accounts for a small company made up to 1997-06-30
dot icon04/06/1997
Return made up to 27/05/97; no change of members
dot icon07/01/1997
Accounts for a small company made up to 1996-06-30
dot icon06/06/1996
Return made up to 27/05/96; full list of members
dot icon06/06/1996
Secretary's particulars changed;director's particulars changed
dot icon18/12/1995
Particulars of mortgage/charge
dot icon28/11/1995
Accounts for a small company made up to 1995-06-30
dot icon31/05/1995
Return made up to 27/05/95; no change of members
dot icon03/11/1994
Accounts for a small company made up to 1994-06-30
dot icon21/06/1994
Secretary resigned;new secretary appointed
dot icon08/06/1994
Return made up to 27/05/94; no change of members
dot icon14/12/1993
Accounts for a small company made up to 1993-06-30
dot icon20/10/1993
Declaration of satisfaction of mortgage/charge
dot icon07/06/1993
Return made up to 27/05/93; full list of members
dot icon07/06/1993
Director's particulars changed
dot icon28/09/1992
Accounting reference date notified as 30/06
dot icon28/09/1992
Ad 15/09/92--------- £ si 31998@1=31998 £ ic 2/32000
dot icon18/09/1992
Particulars of mortgage/charge
dot icon15/06/1992
Particulars of mortgage/charge
dot icon04/06/1992
Secretary resigned
dot icon26/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
26/05/1992 - 26/05/1992
7613
Steel, Anthony William
Director
26/05/1992 - Present
-
Armitage, Philip Geoffrey Burn
Secretary
31/05/1994 - Present
-
Armitage, Philip Geoffrey Burn
Director
26/05/1992 - Present
-
Dale, Sheila Margaret
Secretary
26/05/1992 - 31/05/1994
-

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 DANBY TIMBER LIMITED

DANBY TIMBER LIMITED is an(a) Dissolved company incorporated on 26/05/1992 with the registered office located at Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ. 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 DANBY TIMBER LIMITED?

toggle

DANBY TIMBER LIMITED is currently Dissolved. It was registered on 26/05/1992 and dissolved on 27/08/2012.

Where is DANBY TIMBER LIMITED located?

toggle

DANBY TIMBER LIMITED is registered at Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ.

What does DANBY TIMBER LIMITED do?

toggle

DANBY TIMBER LIMITED operates in the Agents involved in the sale of timber and building materials (51.13 - SIC 2003) sector.

What is the latest filing for DANBY TIMBER LIMITED?

toggle

The latest filing was on 27/08/2012: Final Gazette dissolved following liquidation.