About

Registered Number: 00750077
Date of Incorporation: 13/02/1963 (61 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: Flat 1, The Glasshouse 15 Balmoral Avenue, West Bridgford, Nottingham, NG2 7YH,

 

Timber Decay Remedial Services Ltd was established in 1963, it's status is listed as "Dissolved". Lavelle, Terry William Thomas, Green, Sharon Lesley, Bunker, Christine Beryl, Bunker, Ronald, Randall, Doris, Randall, Edwin Francis, Randall, Ian are listed as directors of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVELLE, Terry William Thomas 17 March 2006 - 1
BUNKER, Christine Beryl N/A 11 February 1999 1
BUNKER, Ronald N/A 17 March 2006 1
RANDALL, Doris N/A 11 February 1999 1
RANDALL, Edwin Francis N/A 18 October 1992 1
RANDALL, Ian 11 February 1999 17 March 2006 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Sharon Lesley 17 March 2006 28 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 12 November 2019
CS01 - N/A 14 August 2019
CH01 - Change of particulars for director 26 March 2019
PSC04 - N/A 26 March 2019
AD01 - Change of registered office address 26 March 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
AA - Annual Accounts 20 March 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
DISS40 - Notice of striking-off action discontinued 31 October 2018
CS01 - N/A 30 October 2018
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 07 August 2017
CH01 - Change of particulars for director 20 December 2016
AD01 - Change of registered office address 20 December 2016
AA - Annual Accounts 30 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AR01 - Annual Return 14 November 2009
353 - Register of members 30 October 2009
RESOLUTIONS - N/A 22 September 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 13 October 2008
363s - Annual Return 10 October 2008
287 - Change in situation or address of Registered Office 26 March 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 26 September 2007
363s - Annual Return 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 18 June 2003
RESOLUTIONS - N/A 10 June 2003
123 - Notice of increase in nominal capital 10 June 2003
RESOLUTIONS - N/A 13 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1999
RESOLUTIONS - N/A 02 November 1999
123 - Notice of increase in nominal capital 02 November 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 12 April 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 26 July 1996
AA - Annual Accounts 14 May 1996
AUD - Auditor's letter of resignation 23 August 1995
363s - Annual Return 22 August 1995
AUD - Auditor's letter of resignation 04 August 1995
AA - Annual Accounts 16 June 1995
363x - Annual Return 21 September 1994
AA - Annual Accounts 19 August 1994
AA - Annual Accounts 22 December 1993
363x - Annual Return 25 August 1993
288 - N/A 19 November 1992
AA - Annual Accounts 13 October 1992
363x - Annual Return 27 August 1992
AA - Annual Accounts 23 October 1991
363x - Annual Return 23 October 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
AA - Annual Accounts 19 August 1987
363 - Annual Return 19 August 1987
AA - Annual Accounts 04 August 1986
363 - Annual Return 04 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.