Company NameTimber Flooring Limited
Company StatusDissolved
Company Number03587486
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Directors

Secretary NameDavid Robert Sutton Warrington
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Gardens
Cholmondeley Park
Cholmondeley Malpas
Cheshire
SY14 8HB
Wales
Director NameDavid Robert Sutton Warrington
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1998(1 month after company formation)
Appointment Duration2 years, 11 months (closed 26 June 2001)
RoleCompany Director
Correspondence AddressThe Old Gardens
Cholmondeley
Malpas
Cheshire
SY14 8HB
Wales
Secretary NameDavid Robert Sutton Warrington
NationalityBritish
StatusClosed
Appointed25 July 1998(1 month after company formation)
Appointment Duration2 years, 11 months (closed 26 June 2001)
RoleCompany Director
Correspondence AddressThe Old Gardens
Cholmondeley
Malpas
Cheshire
SY14 8HB
Wales
Secretary NameElizabeth Sharon Williams
NationalityBritish
StatusClosed
Appointed14 June 1999(11 months, 3 weeks after company formation)
Appointment Duration2 years (closed 26 June 2001)
RoleAccounts Clerk
Correspondence AddressFoel View Wern Road
Rhosesmor
Mold
Clwyd
CH7 6PY
Wales
Director NameMichael Walter Taylor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Machynlleth Way
Connahs Quay
Deeside
Clwyd
CH5 4UG
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressChester House
20 Chester Street
Mold
Flintshire
CH7 1ES
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2001First Gazette notice for compulsory strike-off (1 page)
29 August 2000Strike-off action suspended (1 page)
20 June 2000First Gazette notice for compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
14 December 1999Strike-off action suspended (1 page)
26 July 1999New secretary appointed (2 pages)
25 April 1999Director resigned (1 page)
3 November 1998New secretary appointed;new director appointed (2 pages)
3 November 1998New director appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
25 June 1998Incorporation (13 pages)