Company NameTimber Building Leisure Limited
Company StatusDissolved
Company Number04427174
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Dissolution Date9 August 2008 (15 years, 8 months ago)
Previous NameTimberbuilding.com Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameCraig William Slade
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleIT Technician
Correspondence Address40 Lower Hollins
Sowerby Bridge
Halifax
West Yorkshire
HX6 2QZ
Secretary NameYvonne Wilson
NationalityBritish
StatusClosed
Appointed25 July 2006(4 years, 2 months after company formation)
Appointment Duration2 years (closed 09 August 2008)
RoleSecretary
Correspondence Address33 Upper Fountain Street
Sowerby Bridge
West Yorkshire
HX6 2QY
Director NameGary Hardcastle
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleSalesman
Correspondence Address5 Victoria Chase
Bailiff Bridge
Brighouse
HD6 4DE
Secretary NameCraig William Slade
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleIT Technician
Correspondence Address40 Lower Hollins
Sowerby Bridge
Halifax
West Yorkshire
HX6 2QZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£116,148
Cash£21,327
Current Liabilities£549,723

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
6 March 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
26 February 2007Statement of affairs (8 pages)
26 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2007Appointment of a voluntary liquidator (1 page)
19 February 2007Registered office changed on 19/02/07 from: 5 eldon place bradford west yoprkshire BD1 3AU (1 page)
10 December 2006Secretary resigned (1 page)
10 December 2006Director resigned (1 page)
6 December 2006New secretary appointed (1 page)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Return made up to 29/04/06; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 October 2004Return made up to 29/04/04; full list of members (7 pages)
21 September 2004Particulars of mortgage/charge (7 pages)
13 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Company name changed timberbuilding.com LIMITED\certificate issued on 05/02/04 (2 pages)
7 January 2004Registered office changed on 07/01/04 from: 10 bradford road brighouse west yorkshire HD6 1RH (1 page)
13 October 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
10 June 2003Return made up to 29/04/03; full list of members (7 pages)
4 June 2003Ad 29/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2002Registered office changed on 08/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)