Company NameCounty Timber Limited
Company StatusDissolved
Company Number05707324
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 1 month ago)
Dissolution Date26 May 2013 (10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2653Manufacture of plaster
SIC 23520Manufacture of lime and plaster
SIC 2662Manufacture plaster goods for construction
SIC 23620Manufacture of plaster products for construction purposes

Directors

Director NameAngela Karen Rogers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address145 Henfold Road
Astley
Manchester
Lancashire
M29 7FX
Director NamePaul Rogers
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Henfold Road
Astley
Manchester
Lancashire
M29 7FX
Secretary NamePaul Rogers
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Henfold Road
Astley
Manchester
Lancashire
M29 7FX

Location

Registered AddressBeesley And Company
Astute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9
Current Liabilities£93,232

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 May 2013Final Gazette dissolved following liquidation (1 page)
26 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2013Final Gazette dissolved following liquidation (1 page)
26 February 2013Liquidators statement of receipts and payments to 20 February 2013 (5 pages)
26 February 2013Liquidators' statement of receipts and payments to 20 February 2013 (5 pages)
26 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2013Liquidators' statement of receipts and payments to 20 February 2013 (5 pages)
26 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2012Liquidators' statement of receipts and payments to 23 November 2012 (5 pages)
29 November 2012Liquidators' statement of receipts and payments to 23 November 2012 (5 pages)
29 November 2012Liquidators statement of receipts and payments to 23 November 2012 (5 pages)
1 June 2012Liquidators' statement of receipts and payments to 23 May 2012 (5 pages)
1 June 2012Liquidators statement of receipts and payments to 23 May 2012 (5 pages)
1 June 2012Liquidators' statement of receipts and payments to 23 May 2012 (5 pages)
20 December 2011Liquidators statement of receipts and payments to 23 November 2011 (5 pages)
20 December 2011Liquidators' statement of receipts and payments to 23 November 2011 (5 pages)
20 December 2011Liquidators' statement of receipts and payments to 23 November 2011 (5 pages)
2 June 2011Liquidators statement of receipts and payments to 23 May 2011 (5 pages)
2 June 2011Liquidators' statement of receipts and payments to 23 May 2011 (5 pages)
2 June 2011Liquidators' statement of receipts and payments to 23 May 2011 (5 pages)
9 December 2010Liquidators statement of receipts and payments to 23 November 2010 (5 pages)
9 December 2010Liquidators' statement of receipts and payments to 23 November 2010 (5 pages)
9 December 2010Liquidators' statement of receipts and payments to 23 November 2010 (5 pages)
9 June 2010Liquidators' statement of receipts and payments to 23 May 2010 (5 pages)
9 June 2010Liquidators' statement of receipts and payments to 23 May 2010 (5 pages)
9 June 2010Liquidators statement of receipts and payments to 23 May 2010 (5 pages)
4 January 2010Liquidators' statement of receipts and payments to 23 November 2009 (5 pages)
4 January 2010Liquidators' statement of receipts and payments to 23 November 2009 (5 pages)
4 January 2010Liquidators statement of receipts and payments to 23 November 2009 (5 pages)
8 January 2009Appointment of a voluntary liquidator (1 page)
8 January 2009Appointment of a voluntary liquidator (1 page)
23 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2008Statement of affairs with form 4.19 (14 pages)
23 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-24
(1 page)
23 December 2008Statement of affairs with form 4.19 (14 pages)
21 November 2008Registered office changed on 21/11/2008 from tyldesley old road atherton manchester M46 9AF (1 page)
21 November 2008Registered office changed on 21/11/2008 from tyldesley old road atherton manchester M46 9AF (1 page)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
20 May 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 June 2007Return made up to 13/02/07; full list of members (7 pages)
1 June 2007Return made up to 13/02/07; full list of members (7 pages)
13 February 2006Incorporation (10 pages)
13 February 2006Incorporation (10 pages)