About

Registered Number: 04162592
Date of Incorporation: 19/02/2001 (24 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL

 

Having been setup in 2001, Scunthorpe Timber & Joinery Ltd are based in Hull, it's status at Companies House is "Liquidation". The companies directors are listed as Cranidge, Lee, Pearson, Michael William, Pearson, Tony, Pearson, Elaine, Stephenson, Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Michael William 22 January 2014 - 1
PEARSON, Tony 19 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CRANIDGE, Lee 12 July 2018 - 1
PEARSON, Elaine 19 February 2001 22 January 2014 1
STEPHENSON, Christine 22 January 2014 12 July 2018 1

Filing History

Document Type Date
AM22 - N/A 04 September 2019
AM10 - N/A 23 May 2019
AM02 - N/A 27 March 2019
AM07 - N/A 13 December 2018
AD01 - Change of registered office address 30 November 2018
AM03 - N/A 29 November 2018
AM01 - N/A 28 November 2018
AD01 - Change of registered office address 10 September 2018
AP03 - Appointment of secretary 27 July 2018
TM02 - Termination of appointment of secretary 27 July 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 13 March 2014
AP01 - Appointment of director 06 March 2014
AP03 - Appointment of secretary 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 26 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 14 March 2002
395 - Particulars of a mortgage or charge 19 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2001
395 - Particulars of a mortgage or charge 02 May 2001
225 - Change of Accounting Reference Date 13 April 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 2001 Outstanding

N/A

Debenture 20 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.