About

Registered Number: 01299413
Date of Incorporation: 21/02/1977 (47 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2018 (6 years and 2 months ago)
Registered Address: Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, North East Lincolnshire, DN31 1UL

 

Established in 1977, R.R. Lilly (Timber) Ltd have registered office in North East Lincolnshire. The companies directors are listed as Banach, Nicola Jane, Lilly, Janet, Stannard, Nigel Peter in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANACH, Nicola Jane 07 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LILLY, Janet N/A 18 August 2006 1
STANNARD, Nigel Peter 18 August 2006 05 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2018
LIQ14 - N/A 08 November 2017
RESOLUTIONS - N/A 01 November 2017
LIQ14 - N/A 01 November 2017
AD01 - Change of registered office address 28 October 2016
AD01 - Change of registered office address 01 October 2016
4.20 - N/A 28 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 18 July 2013
AD01 - Change of registered office address 12 July 2013
AR01 - Annual Return 24 April 2013
TM02 - Termination of appointment of secretary 05 December 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 04 July 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
363a - Annual Return 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 11 September 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 29 June 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 11 June 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 26 June 2002
363s - Annual Return 02 June 2002
287 - Change in situation or address of Registered Office 14 June 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 09 April 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 08 April 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 19 March 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 06 February 1996
363a - Annual Return 28 June 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 13 July 1994
AA - Annual Accounts 08 February 1994
363a - Annual Return 06 July 1993
AA - Annual Accounts 04 February 1993
AA - Annual Accounts 06 July 1992
363b - Annual Return 25 March 1992
AA - Annual Accounts 30 October 1991
363a - Annual Return 14 October 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
395 - Particulars of a mortgage or charge 02 December 1989
AA - Annual Accounts 30 June 1989
363 - Annual Return 30 June 1989
395 - Particulars of a mortgage or charge 15 November 1988
363 - Annual Return 30 August 1988
AA - Annual Accounts 15 April 1988
AA - Annual Accounts 19 March 1987
363 - Annual Return 19 March 1987
NEWINC - New incorporation documents 21 February 1977
NEWINC - New incorporation documents 21 February 1977

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 December 1989 Outstanding

N/A

Legal mortgage 04 November 1988 Outstanding

N/A

Legal charge 24 October 1983 Outstanding

N/A

Debenture 06 April 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.