Company NameS.P. Smith Timber Limited
Company StatusDissolved
Company Number07497913
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Dissolution Date24 July 2018 (5 years, 9 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 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nicholas David Howarth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHowarth Timber Group Limited Prince Edward Works
Pontefract Lane
Leeds
West Yorkshire
LS9 0RA
Director NameMr Jason David Netherton-Sinclair
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowarth Timber Group Limited Prince Edward Works
Pontefract Lane
Leeds
West Yorkshire
LS9 0RA
Director NameMr Stephen Paul Smith
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft Ancient Lane
Hatfield Woodhouse
Doncaster
South Yorkshire
DN7 6PJ

Contact

Websitewww.maltingstimber.co.uk
Telephone01302 794700
Telephone regionDoncaster

Location

Registered AddressHowarth Timber Group Ltd
Pontefract Lane
Leeds
LS9 0RA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£83,906
Cash£194,164
Current Liabilities£372,029

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

27 March 2015Delivered on: 31 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Maltings timber, churchill business park, churchill road, doncaster t/no SYK409407, SYK355784 and SYK572664.
Outstanding
25 February 2015Delivered on: 3 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 June 2012Delivered on: 15 June 2012
Satisfied on: 3 June 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
15 November 2017Application to strike the company off the register (3 pages)
4 April 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
16 March 2017Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to Howarth Timber Group Ltd Pontefract Lane Leeds LS9 0RA on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to Howarth Timber Group Ltd Pontefract Lane Leeds LS9 0RA on 16 March 2017 (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Full accounts made up to 31 March 2016 (15 pages)
8 March 2017Full accounts made up to 31 March 2016 (15 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
16 January 2017Satisfaction of charge 074979130003 in full (1 page)
16 January 2017Satisfaction of charge 074979130002 in full (1 page)
16 January 2017Satisfaction of charge 074979130002 in full (1 page)
16 January 2017Satisfaction of charge 074979130003 in full (1 page)
30 September 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
30 September 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
11 April 2016Appointment of Mr Jason David Netherton-Smith as a director on 31 March 2016 (2 pages)
11 April 2016Director's details changed for Mr Jason David Netherton-Smith on 31 March 2016 (2 pages)
11 April 2016Appointment of Mr Jason David Netherton-Smith as a director on 31 March 2016 (2 pages)
11 April 2016Director's details changed for Mr Jason David Netherton-Smith on 31 March 2016 (2 pages)
11 April 2016Appointment of Mr Nicholas David Howarth as a director on 31 March 2016 (2 pages)
11 April 2016Termination of appointment of Stephen Paul Smith as a director on 31 March 2016 (1 page)
11 April 2016Appointment of Mr Nicholas David Howarth as a director on 31 March 2016 (2 pages)
11 April 2016Termination of appointment of Stephen Paul Smith as a director on 31 March 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
3 June 2015Satisfaction of charge 1 in full (5 pages)
3 June 2015Satisfaction of charge 1 in full (5 pages)
31 March 2015Registration of charge 074979130003, created on 27 March 2015 (10 pages)
31 March 2015Registration of charge 074979130003, created on 27 March 2015 (10 pages)
3 March 2015Registration of charge 074979130002, created on 25 February 2015 (5 pages)
3 March 2015Registration of charge 074979130002, created on 25 February 2015 (5 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 October 2014Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 3 October 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
3 January 2014Director's details changed for Mr Stephen Paul Smith on 8 November 2013 (2 pages)
3 January 2014Director's details changed for Mr Stephen Paul Smith on 8 November 2013 (2 pages)
3 January 2014Director's details changed for Mr Stephen Paul Smith on 8 November 2013 (2 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 June 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
30 June 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)