Company NameTimber Components Limited
Company StatusDissolved
Company Number01463950
CategoryPrivate Limited Company
Incorporation Date29 November 1979(44 years, 5 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlexander Watson Gillan
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(12 years after company formation)
Appointment Duration10 years, 11 months (closed 12 November 2002)
RoleCompany Director
Correspondence AddressPeewit Row Cottage Challoch
Newton Stewart
Wigtownshire
DG8 6QP
Scotland
Director NameLouise Watson Gillan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1997(17 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 12 November 2002)
RoleCompany Director
Correspondence AddressSpringwell
Braeswick
Sandy
Orkney
Scotland
Director NameAlexandra Wilson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1997(17 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 12 November 2002)
RoleSecretary
Correspondence AddressIvy Place
Newton Stewart
Wigtownshire
Scotland
Secretary NameAlexandra Wilson
NationalityBritish
StatusClosed
Appointed23 September 1997(17 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 12 November 2002)
RoleSecretary
Correspondence AddressIvy Place
Newton Stewart
Wigtownshire
Scotland
Director NameJames Kevin Gillan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(12 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 June 1992)
RoleCompany Director
Correspondence Address2 Brabster Street
Thurso
Caithness
KW14 7AP
Scotland
Secretary NameSusan Patricia Murray Gillan
NationalityBritish
StatusResigned
Appointed07 December 1991(12 years after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 1997)
RoleCompany Director
Correspondence AddressPeewit Row Cottage Challoch
Newton Stewart
Dumfries & Galloway
DG8 6QP
Scotland

Location

Registered AddressHallcross Chambers 3 Albion Pl
Doncaster
South Yorkshire
DN1 2EG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
31 May 2002Application for striking-off (1 page)
30 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
6 December 2000Return made up to 01/12/00; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
17 January 2000Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(7 pages)
3 November 1999Full accounts made up to 31 December 1998 (11 pages)
4 January 1999Return made up to 07/12/98; full list of members (6 pages)
4 November 1998Registered office changed on 04/11/98 from: 12 market place whittlesey peterborough PE7 1QC (1 page)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
19 December 1997Return made up to 07/12/97; no change of members (4 pages)
17 December 1997Director's particulars changed (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997New secretary appointed;new director appointed (2 pages)
3 October 1997Full accounts made up to 31 December 1996 (11 pages)
6 March 1997Registered office changed on 06/03/97 from: 73 duke street darlington county durham DL3 7SD (1 page)
6 March 1997Director's particulars changed (1 page)
6 March 1997Secretary's particulars changed (1 page)
4 March 1997Return made up to 07/12/96; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 February 1996Return made up to 07/12/95; full list of members (6 pages)
13 October 1995Full accounts made up to 31 December 1994 (13 pages)
27 April 1995Return made up to 07/12/94; no change of members
  • 363(287) ‐ Registered office changed on 27/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)