About

Registered Number: 04208776
Date of Incorporation: 01/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2019 (4 years and 6 months ago)
Registered Address: Menta Business Centre Stephen M Rout & Company, 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB,

 

Cambridge Timbertec Ltd was registered on 01 May 2001 and are based in Suffolk. We don't know the number of employees at the business. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Christopher Paul 03 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Susan Ann 03 May 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2019
LIQ14 - N/A 24 July 2019
NDISC - N/A 02 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2018
MR04 - N/A 06 September 2018
RESOLUTIONS - N/A 18 August 2018
LIQ02 - N/A 18 August 2018
AD01 - Change of registered office address 20 July 2018
AD01 - Change of registered office address 16 July 2018
CS01 - N/A 15 May 2018
AD01 - Change of registered office address 11 May 2018
MR01 - N/A 19 March 2018
AA - Annual Accounts 17 June 2017
MR04 - N/A 14 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 03 May 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 20 December 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 04 August 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 09 July 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 27 May 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 07 June 2002
225 - Change of Accounting Reference Date 18 March 2002
395 - Particulars of a mortgage or charge 23 October 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2018 Fully Satisfied

N/A

Fixed and floating charge 18 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.