About

Registered Number: 04298434
Date of Incorporation: 03/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (6 years and 9 months ago)
Registered Address: First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster, DN4 8QG

 

Founded in 2001, Allwood Timber Supplies Ltd have registered office in Doncaster. This company has 6 directors listed as Coy, Andrew James, Himsworth, Kenneth Robert, Chapman, John, Childs, Ernest James, Horry, Paul, Horry, Yvonne Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COY, Andrew James 01 November 2004 - 1
CHAPMAN, John 01 November 2004 28 October 2011 1
CHILDS, Ernest James 03 October 2001 30 April 2004 1
HORRY, Paul 12 August 2004 01 November 2004 1
HORRY, Yvonne Elizabeth 03 October 2001 31 October 2004 1
Secretary Name Appointed Resigned Total Appointments
HIMSWORTH, Kenneth Robert 01 November 2004 18 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 30 March 2017
4.68 - Liquidator's statement of receipts and payments 18 January 2017
4.68 - Liquidator's statement of receipts and payments 24 February 2016
4.68 - Liquidator's statement of receipts and payments 25 February 2015
AD01 - Change of registered office address 22 January 2014
RESOLUTIONS - N/A 14 January 2014
RESOLUTIONS - N/A 14 January 2014
4.20 - N/A 14 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 12 June 2012
SH01 - Return of Allotment of shares 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 20 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2009
395 - Particulars of a mortgage or charge 27 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 14 May 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 15 September 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 05 September 2005
RESOLUTIONS - N/A 20 April 2005
RESOLUTIONS - N/A 20 April 2005
123 - Notice of increase in nominal capital 20 April 2005
363s - Annual Return 30 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
395 - Particulars of a mortgage or charge 23 October 2004
AA - Annual Accounts 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 24 December 2002
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
287 - Change in situation or address of Registered Office 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
NEWINC - New incorporation documents 03 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2009 Outstanding

N/A

Debenture 22 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.