Company NameTimber Windows Direct Limited
Company StatusDissolved
Company Number06660060
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 8 months ago)
Dissolution Date17 January 2012 (12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Shaun Adrian Beacock
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Park Avenue
Hull
North Humberside
HU5 3ET
Director NameMr John Kenneth Crow
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Marlborough Avenue
Hull
North Humberside
HU5 3LG
Secretary NameMr John Kenneth Crow
NationalityBritish
StatusClosed
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Marlborough Avenue
Hull
North Humberside
HU5 3LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address163 Marlborough Avenue
Hull
East Yorkshire
HU5 3LG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£165
Current Liabilities£773

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011Application to strike the company off the register (3 pages)
20 September 2011Application to strike the company off the register (3 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(5 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(5 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 August 2009Return made up to 30/07/09; full list of members (4 pages)
17 August 2009Return made up to 30/07/09; full list of members (4 pages)
9 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 September 2008Director and secretary appointed john kenneth crow (2 pages)
9 September 2008Director appointed shaun adrian beacock (2 pages)
9 September 2008Registered office changed on 09/09/2008 from unit 14A waterside business park livingston road hessle east yorkshire HU13 0EG (1 page)
9 September 2008Director and secretary appointed john kenneth crow (2 pages)
9 September 2008Registered office changed on 09/09/2008 from unit 14A waterside business park livingston road hessle east yorkshire HU13 0EG (1 page)
9 September 2008Director appointed shaun adrian beacock (2 pages)
9 September 2008Appointment terminated director company directors LIMITED (1 page)
9 September 2008Ad 30/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 September 2008Ad 30/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
9 September 2008Appointment Terminated Director company directors LIMITED (1 page)
9 September 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
30 July 2008Incorporation (16 pages)
30 July 2008Incorporation (16 pages)