Company NameAanco (Timberworld) Limited
DirectorAustin Richard Gaunt
Company StatusDissolved
Company Number02378499
CategoryPrivate Limited Company
Incorporation Date2 May 1989(35 years ago)
Previous NameGreat North Discount Windows Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAustin Richard Gaunt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressIngleby Close Farm Ingleby Barwick
Stockton On Tees
Cleveland
Secretary NameCarol Lynn Gaunt
NationalityBritish
StatusCurrent
Appointed07 October 1999(10 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleDesigner
Correspondence AddressIngleby Close Farm
Ingleby Barwick
Stockton On Tees
Cleveland
Director NameMr Andrew Robert Anderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 07 October 1999)
RoleCompany Director
Correspondence Address14 Dinsdale Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HQ
Secretary NameMrs Carol Anderson
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 07 October 1999)
RoleCompany Director
Correspondence Address14 Dinsdale Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HQ

Location

Registered AddressC/O John B Taylor & Co
8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£174,387
Cash£266
Current Liabilities£126,205

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 June 2002Dissolved (1 page)
7 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2001Appointment of a voluntary liquidator (2 pages)
30 August 2001Statement of affairs (7 pages)
8 August 2001Registered office changed on 08/08/01 from: unit b the mall teesway portrack lane stockton cleveland TS18 2RS (1 page)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
1 November 1999New secretary appointed (2 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Company name changed great north discount windows lim ited\certificate issued on 07/01/97 (2 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)