Company NameTimberdale Limited
Company StatusDissolved
Company Number03381759
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Walker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 20 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Royal House
110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Secretary NameJaning Elizabeth Brotherston
NationalityBritish
StatusClosed
Appointed13 June 1997(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address60 Pennywort Grove
Harrogate
North Yorkshire
HG3 2XJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRoom 14
Station Parade
Harrogate
North Yorkshire
HG1 1EP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£1,421
Current Liabilities£6,125

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
31 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 June 2000Return made up to 05/06/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 July 1999Return made up to 05/06/99; no change of members (4 pages)
14 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
2 September 1998Return made up to 05/06/98; full list of members (6 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997Registered office changed on 23/06/97 from: 12 york place leeds LS1 2DS (1 page)
23 June 1997Director resigned (1 page)
5 June 1997Incorporation (14 pages)