About

Registered Number: 03982007
Date of Incorporation: 27/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: 1a Main Street, Kirkburn, Driffield, East Yorkshire, YO25 9DU

 

Based in Driffield, English Timbers Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Smith, Patrick, Smith, Michael Richard Guy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Patrick 01 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Michael Richard Guy 01 July 2000 15 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 17 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 31 March 2016
AA01 - Change of accounting reference date 22 July 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 18 May 2010
288b - Notice of resignation of directors or secretaries 13 May 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 24 April 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 28 April 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 21 May 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 05 April 2004
363a - Annual Return 07 July 2003
AA - Annual Accounts 20 May 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 02 May 2002
225 - Change of Accounting Reference Date 07 March 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
CERTNM - Change of name certificate 25 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
NEWINC - New incorporation documents 27 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.