About

Registered Number: 05257048
Date of Incorporation: 12/10/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 1 month ago)
Registered Address: Woodstock, Burgh Heath Road, Epsom, Surrey, KT17 4LS

 

Established in 2004, Timbercroft Ltd have registered office in Epsom in Surrey, it has a status of "Dissolved". There are 3 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLINGS, Roger William 12 October 2004 06 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Lisa Maria 23 September 2016 - 1
GILBERT, Steven 19 January 2011 23 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 30 January 2019
AA - Annual Accounts 04 January 2019
AD01 - Change of registered office address 11 December 2018
TM01 - Termination of appointment of director 10 May 2018
CS01 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
PSC09 - N/A 29 March 2018
RESOLUTIONS - N/A 06 March 2018
CONNOT - N/A 06 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 26 October 2016
AP03 - Appointment of secretary 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 13 October 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 04 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 12 October 2012
AR01 - Annual Return 14 October 2011
AP01 - Appointment of director 14 October 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 19 January 2011
AP01 - Appointment of director 19 January 2011
AP03 - Appointment of secretary 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
TM01 - Termination of appointment of director 17 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 08 November 2010
AP01 - Appointment of director 05 October 2010
AA01 - Change of accounting reference date 11 June 2010
AR01 - Annual Return 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
TM01 - Termination of appointment of director 30 October 2009
287 - Change in situation or address of Registered Office 18 August 2009
CERTNM - Change of name certificate 01 August 2009
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 11 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 12 October 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 28 October 2005
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.