RK TIMBER (NORTH EAST) LIMITED

Register to unlock more data on OkredoRegister

RK TIMBER (NORTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03436238

Incorporation date

17/09/1997

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 17/09/1997)
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 Saint-Gobain House Binley Business Park Coventry CV3 2TT on 2011-08-17
dot icon16/08/2011
Declaration of solvency
dot icon16/08/2011
Appointment of a voluntary liquidator
dot icon16/08/2011
Resolutions
dot icon15/06/2011
Termination of appointment of Thierry Lambert as a director
dot icon19/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon30/09/2010
Appointment of Mr Alun Roy Oxenham as a director
dot icon19/09/2010
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 Peter Hindle as a director
dot icon05/09/2010
Termination of appointment of Christopher Kenward as a director
dot icon23/06/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon22/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon09/06/2010
Director's details changed for Christopher Gabriel Kenward on 2010-06-10
dot icon08/06/2010
Director's details changed for Peter Hindle on 2010-06-08
dot icon28/04/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon15/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/09/2009
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 icon14/05/2009
Return made up to 14/05/09; full list of members
dot icon19/03/2009
Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ
dot icon25/02/2009
Director appointed thierry lambert
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 14/05/08; full list of members
dot icon09/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 14/05/07; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon23/11/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon03/11/2006
Accounts made up to 2006-03-31
dot icon29/08/2006
Registered office changed on 30/08/06 from: wigan lane duxbury chorley lancashire PR7 4BU
dot icon29/08/2006
Secretary resigned
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Director resigned
dot icon29/08/2006
New secretary appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon15/06/2006
Return made up to 14/05/06; full list of members
dot icon30/01/2006
Accounts made up to 2005-03-31
dot icon15/06/2005
Return made up to 14/05/05; full list of members
dot icon01/02/2005
Accounts made up to 2004-03-31
dot icon04/08/2004
Memorandum and Articles of Association
dot icon04/08/2004
New director appointed
dot icon25/07/2004
Certificate of change of name
dot icon13/06/2004
Return made up to 14/05/04; full list of members
dot icon04/02/2004
Accounts made up to 2003-03-31
dot icon13/06/2003
Return made up to 14/05/03; full list of members
dot icon06/02/2003
Declaration of satisfaction of mortgage/charge
dot icon06/02/2003
Declaration of satisfaction of mortgage/charge
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon21/10/2002
Secretary resigned
dot icon21/10/2002
New secretary appointed
dot icon02/10/2002
Full accounts made up to 2002-03-31
dot icon26/09/2002
Particulars of mortgage/charge
dot icon20/06/2002
Return made up to 14/05/02; full list of members
dot icon21/03/2002
Full accounts made up to 2001-03-31
dot icon23/07/2001
Director resigned
dot icon18/06/2001
Declaration of satisfaction of mortgage/charge
dot icon18/06/2001
Declaration of satisfaction of mortgage/charge
dot icon18/06/2001
Declaration of satisfaction of mortgage/charge
dot icon18/06/2001
Declaration of satisfaction of mortgage/charge
dot icon17/06/2001
New secretary appointed
dot icon12/06/2001
Return made up to 14/05/01; full list of members
dot icon04/06/2001
Registered office changed on 05/06/01 from: south langworth road salford greater manchester M5 2PX
dot icon03/05/2001
Secretary resigned;director resigned
dot icon16/04/2001
New director appointed
dot icon16/04/2001
New director appointed
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon18/05/2000
Return made up to 14/05/00; full list of members
dot icon10/05/2000
Director resigned
dot icon12/04/2000
New secretary appointed
dot icon12/04/2000
Secretary resigned
dot icon14/06/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon07/06/1999
Director resigned
dot icon05/06/1999
Full accounts made up to 1998-12-31
dot icon05/06/1999
Return made up to 14/05/99; no change of members
dot icon03/06/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon25/05/1999
Particulars of mortgage/charge
dot icon24/05/1999
Auditor's resignation
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
Director resigned
dot icon09/06/1998
Return made up to 14/05/98; full list of members
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon28/10/1997
Accounting reference date shortened from 30/09/98 to 31/12/97
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Ad 09/10/97--------- £ si 998@1=998 £ ic 2/1000
dot icon22/10/1997
Director resigned
dot icon19/10/1997
Memorandum and Articles of Association
dot icon13/10/1997
Certificate of change of name
dot icon13/10/1997
Secretary resigned
dot icon13/10/1997
Director resigned
dot icon13/10/1997
New secretary appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
Registered office changed on 14/10/97 from: 1 mitchell lane bristol BS1 6BU
dot icon17/09/1997
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindle Mbe, Peter, Dr
Director
16/07/2006 - 17/08/2010
48
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/09/1997 - 08/10/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/09/1997 - 08/10/1997
43699
Tolland, James Ansley Lambert
Director
05/04/2001 - 16/07/2006
15
Hughes, William Terrance
Director
11/05/1999 - 29/04/2001
14

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 RK TIMBER (NORTH EAST) LIMITED

RK TIMBER (NORTH EAST) LIMITED is an(a) Dissolved company incorporated on 17/09/1997 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 RK TIMBER (NORTH EAST) LIMITED?

toggle

RK TIMBER (NORTH EAST) LIMITED is currently Dissolved. It was registered on 17/09/1997 and dissolved on 14/03/2012.

Where is RK TIMBER (NORTH EAST) LIMITED located?

toggle

RK TIMBER (NORTH EAST) LIMITED is registered at Tower Bridge House, St. Katharines Way, London E1W 1DD.

What is the latest filing for RK TIMBER (NORTH EAST) LIMITED?

toggle

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