Dissolved 2018-07-29
Company Information for INTERTIMBER LIMITED
OLDHAM, LANCASHIRE, OL1 1TE,
|
Company Registration Number
03216727
Private Limited Company
Dissolved Dissolved 2018-07-29 |
Company Name | |
---|---|
INTERTIMBER LIMITED | |
Legal Registered Office | |
OLDHAM LANCASHIRE OL1 1TE Other companies in NP25 | |
Company Number | 03216727 | |
---|---|---|
Date formed | 1996-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-07-31 | |
Date Dissolved | 2018-07-29 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-09 11:16:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Intertimber Oy | Särkiniementie 3 HELSINKI 00210 | Active | Company formed on the 2011-07-05 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL PATRICK WINTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON GEOFFREY JAMES LAWRENCE |
Company Secretary | ||
SIMON GEOFFREY JAMES LAWRENCE |
Director | ||
PHILIP HUGH WILLIAMS |
Nominated Secretary | ||
LEIGH JAMES WOOLFORD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/17 FROM Fairway House Links Business Park St. Mellons Cardiff CF3 0LT Wales | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GEOFFREY JAMES LAWRENCE | |
TM02 | Termination of appointment of Simon Geoffrey James Lawrence on 2017-01-10 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM FAIRWAY HOUSE LINKS BUSINESS PARK ST. MELLONS CARDIFF CF3 0LT WALES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 2ND FLOOR OFFICES 17-18 AGINCOURT SQUARE MONMOUTH GWENT NP25 3DY | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/11 FROM 24 Church Street Monmouth Monmouthshire NP25 3BU | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 26/06/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEOFFREY JAMES LAWRENCE / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON GEOFFREY JAMES LAWRENCE / 01/11/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WINTER / 01/06/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 24 CHURCH STREET MONMOUTH MONMOUTHSHIRE NP5 3BU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 26/06/99; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
88(2)R | AD 01/07/98--------- £ SI 1@1=1 £ IC 2/3 | |
88(2)R | AD 01/07/98--------- £ SI 1@1=1 £ IC 3/4 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/06/98 | |
363s | RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97 | |
363s | RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
88(2)R | AD 26/06/96--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-06 |
Final Meetings | 2017-03-06 |
Meetings of Creditors | 2017-02-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERTIMBER LIMITED
INTERTIMBER LIMITED owns 1 domain names.
intertimber.co.uk
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as INTERTIMBER LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INTERTIMBER LIMITED | Event Date | 2017-02-28 |
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened and held at Best Western The Gables Hotel, Bristol Road, Falfield, South Gloucestershire, GL12 8DL On 28th February 2017 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1)That the Company be wound up voluntarily 2)That Jonathan Lord of Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Contact details: Jonathan Lord MIPA Bridgestones, 125/127 Union Street Oldham OL1 1TE mail@bridgestones.co.uk 0161 785 3700 Office Holder Number - 9041 Nigel Winter , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INTERTIMBER LIMITED | Event Date | 2017-02-10 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Best Western, The Gables Hotel, Bristol Road, Falfield, South Gloucestershire, GL12 8DL on 28 February 2017 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) of the Act, lists of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Bridgestones , 125-127 Union Street, Oldham, OL1 1TE , on the two business days calling next before the day of the meeting. By Order of the Board | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INTERTIMBER LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Jonathan Lord , Bridgestones, 125/127 Union Street, Oldham, OL1 1TE. 0161 785 3700 mail@bridgestones.co.uk : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |