TIMBER SUPPLIES HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

TIMBER SUPPLIES HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02281411

Incorporation date

27/07/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Saint-Gobain House, Binley Business Park, Coventry CV3 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1988)
dot icon27/07/2010
Final Gazette dissolved following liquidation
dot icon27/04/2010
Return of final meeting in a members' voluntary winding up
dot icon16/10/2009
Appointment of a voluntary liquidator
dot icon16/10/2009
Declaration of solvency
dot icon16/10/2009
Resolutions
dot icon10/09/2009
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 icon22/03/2009
Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ
dot icon25/02/2009
Director appointed thierry lambert
dot icon25/02/2009
Appointment Terminated Director roland lazard
dot icon30/12/2008
Return made up to 29/12/08; full list of members
dot icon13/10/2008
Accounts made up to 2007-12-31
dot icon07/01/2008
Director's particulars changed
dot icon02/01/2008
Return made up to 29/12/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon20/08/2007
Accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 29/12/06; full list of members
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Full accounts made up to 2004-12-31
dot icon11/01/2006
Director's particulars changed
dot icon03/01/2006
Return made up to 29/12/05; full list of members
dot icon03/01/2006
Director's particulars changed
dot icon30/11/2005
Auditor's resignation
dot icon16/01/2005
Return made up to 29/12/04; full list of members
dot icon31/08/2004
New director appointed
dot icon17/08/2004
Auditor's resignation
dot icon17/08/2004
Registered office changed on 18/08/04 from: storage depot station street macclesfield cheshire SK10 2AW
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Secretary resigned;director resigned
dot icon17/08/2004
Director resigned
dot icon17/08/2004
New secretary appointed
dot icon16/08/2004
New director appointed
dot icon11/08/2004
Return made up to 29/12/03; full list of members; amend
dot icon09/08/2004
Certificate of change of name
dot icon30/07/2004
Declaration of satisfaction of mortgage/charge
dot icon16/06/2004
Resolutions
dot icon16/06/2004
Resolutions
dot icon18/03/2004
Certificate of change of name
dot icon15/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/01/2004
Return made up to 29/12/03; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/03/2003
Return made up to 29/12/02; full list of members
dot icon12/03/2003
Director's particulars changed
dot icon06/02/2003
Registered office changed on 07/02/03 from: 365 london road hazel grove stockport cheshire SK7 6AA
dot icon28/11/2002
Certificate of change of name
dot icon26/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/01/2002
Return made up to 29/12/01; full list of members
dot icon13/04/2001
Accounts for a small company made up to 2000-12-31
dot icon13/03/2001
Return made up to 29/12/00; full list of members
dot icon13/03/2001
Registered office changed on 14/03/01
dot icon10/11/2000
Declaration of satisfaction of mortgage/charge
dot icon20/08/2000
New director appointed
dot icon09/05/2000
Accounts for a small company made up to 1999-12-31
dot icon29/03/2000
Return made up to 29/12/99; full list of members
dot icon29/03/2000
Secretary's particulars changed;director's particulars changed
dot icon17/02/2000
Certificate of change of name
dot icon27/01/2000
Director resigned
dot icon30/08/1999
Accounts for a small company made up to 1998-12-31
dot icon28/07/1999
Registered office changed on 29/07/99 from: unit 6 school street industrial estate hazel grove stockport cheshire SK7 4RA
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Return made up to 29/12/98; no change of members
dot icon11/08/1998
Accounts for a small company made up to 1997-12-31
dot icon10/08/1998
Declaration of satisfaction of mortgage/charge
dot icon17/06/1998
Particulars of mortgage/charge
dot icon30/04/1998
Return made up to 29/12/97; full list of members
dot icon20/04/1998
Declaration of satisfaction of mortgage/charge
dot icon20/04/1998
Declaration of satisfaction of mortgage/charge
dot icon18/11/1997
Accounts for a small company made up to 1997-01-31
dot icon28/08/1997
Statement of affairs
dot icon28/08/1997
Ad 16/06/97--------- £ si 100@1=100 £ ic 100/200
dot icon15/07/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon13/03/1997
Return made up to 29/12/96; full list of members
dot icon12/10/1996
Accounts for a small company made up to 1996-01-31
dot icon21/08/1996
Particulars of mortgage/charge
dot icon05/03/1996
Return made up to 29/12/95; no change of members
dot icon27/09/1995
Memorandum and Articles of Association
dot icon21/09/1995
Certificate of change of name
dot icon27/07/1995
Particulars of mortgage/charge
dot icon24/04/1995
Accounts for a small company made up to 1995-01-31
dot icon20/03/1995
Return made up to 29/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/06/1994
Accounts for a small company made up to 1994-01-31
dot icon02/05/1994
Director resigned
dot icon11/03/1994
Return made up to 29/12/93; no change of members
dot icon15/02/1994
Particulars of mortgage/charge
dot icon27/07/1993
Accounts for a small company made up to 1993-01-31
dot icon08/07/1993
Registered office changed on 09/07/93 from: grove house 227-233 london road hazel grove stockport SK7 4HS
dot icon07/07/1993
Certificate of change of name
dot icon29/06/1993
Return made up to 29/12/92; no change of members
dot icon17/10/1992
Accounts for a small company made up to 1992-01-31
dot icon14/10/1992
Particulars of mortgage/charge
dot icon18/05/1992
New director appointed
dot icon18/05/1992
Accounts for a small company made up to 1991-01-31
dot icon18/05/1992
Return made up to 29/12/91; full list of members
dot icon18/07/1991
Certificate of change of name
dot icon24/03/1991
Accounts for a small company made up to 1990-01-31
dot icon24/03/1991
Return made up to 30/11/90; full list of members
dot icon28/05/1990
Full accounts made up to 1989-03-31
dot icon28/05/1990
Return made up to 29/12/89; full list of members
dot icon21/03/1990
Ad 14/02/90--------- £ si 98@1=98 £ ic 2/100
dot icon28/09/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon03/09/1989
Registered office changed on 04/09/89 from: 67 cavendish road hazel grove stockport cheshire
dot icon13/09/1988
Memorandum and Articles of Association
dot icon11/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/09/1988
Registered office changed on 12/09/88 from: 2 baches street london N1 6UB
dot icon07/09/1988
Certificate of change of name
dot icon07/09/1988
Resolutions
dot icon27/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxenham, Alun Roy
Director
01/11/2006 - Present
235
Lambert, Thierry
Director
24/02/2009 - Present
187
Kenward, Christopher Gabriel
Director
30/07/2004 - 01/11/2006
72
Hindle, Peter
Director
30/07/2004 - 01/11/2006
33
Griffiths, Margaret Cecelia
Director
11/08/2000 - 30/07/2004
1

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 TIMBER SUPPLIES HOLDING COMPANY LIMITED

TIMBER SUPPLIES HOLDING COMPANY LIMITED is an(a) Dissolved company incorporated on 27/07/1988 with the registered office located at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT. 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 TIMBER SUPPLIES HOLDING COMPANY LIMITED?

toggle

TIMBER SUPPLIES HOLDING COMPANY LIMITED is currently Dissolved. It was registered on 27/07/1988 and dissolved on 27/07/2010.

Where is TIMBER SUPPLIES HOLDING COMPANY LIMITED located?

toggle

TIMBER SUPPLIES HOLDING COMPANY LIMITED is registered at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT.

What is the latest filing for TIMBER SUPPLIES HOLDING COMPANY LIMITED?

toggle

The latest filing was on 27/07/2010: Final Gazette dissolved following liquidation.