About

Registered Number: 05257048
Date of Incorporation: 12/10/2004 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 11 months ago)
Registered Address: Woodstock, Burgh Heath Road, Epsom, Surrey, KT17 4LS

 

Timbercroft Ltd was founded on 12 October 2004 with its registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". Hunter, Lisa Maria, Gilbert, Steven, Hollings, Roger William are the current directors of the company. We do not know the number of employees at the business.

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.