Company NameShipley Timber & Builders' Merchants Limited
Company StatusDissolved
Company Number05213848
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 7 months ago)
Dissolution Date13 May 2011 (12 years, 11 months ago)

Business Activity

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
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameRichard Malcolm Abbey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHighcroft
11 Croft Head, Guiseley
Leeds
LS20 9HB
Secretary NamePaul Antony Bentley
NationalityBritish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Stapper Green
Wilsden
Bradford
BD15 0HQ
Director NameCraig Alan Bentley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(3 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (closed 13 May 2011)
RoleCompany Director
Correspondence Address43 Overland Crescent
Apperley Bridge
Bradford
West Yorkshire
BD10 9TG

Location

Registered AddressThe Blue Warehouse, Baildon
Bridge, Otley Road
Shipley
England & Wales
BD17 7HP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2011Final Gazette dissolved following liquidation (1 page)
6 September 2007Dissolution deferment (1 page)
6 September 2007Dissolution deferment (1 page)
6 September 2007Completion of winding up (1 page)
6 September 2007Completion of winding up (1 page)
26 March 2007Order of court to wind up (2 pages)
26 March 2007Order of court to wind up (2 pages)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
14 March 2006Return made up to 25/08/05; full list of members (3 pages)
14 March 2006Return made up to 25/08/05; full list of members (3 pages)
30 September 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
30 September 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 December 2004Nc inc already adjusted 22/12/04 (1 page)
30 December 2004Nc inc already adjusted 22/12/04 (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 December 2004Ad 22/12/04-22/12/04 £ si 104933@1=104933 £ ic 67/105000 (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Ad 22/12/04-22/12/04 £ si 104933@1=104933 £ ic 67/105000 (2 pages)
25 August 2004Incorporation (7 pages)
25 August 2004Incorporation (7 pages)