About

Registered Number: 03524655
Date of Incorporation: 10/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: 8 Harebeating Drive, Hailsham, East Sussex, BN27 1HP,

 

Founded in 1998, Timber Window Renovations Ltd have registered office in East Sussex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. There are 2 directors listed as Rees, Phillip, Rees, Janice for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Phillip 14 April 1998 - 1
REES, Janice 14 April 1998 11 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
AD01 - Change of registered office address 25 September 2014
DS01 - Striking off application by a company 17 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 20 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 01 November 2009
287 - Change in situation or address of Registered Office 07 April 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 06 March 2009
287 - Change in situation or address of Registered Office 10 September 2008
287 - Change in situation or address of Registered Office 10 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 22 March 2007
287 - Change in situation or address of Registered Office 22 March 2007
363a - Annual Return 11 April 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 20 December 2004
395 - Particulars of a mortgage or charge 09 December 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 31 December 2003
AA - Annual Accounts 07 September 2003
225 - Change of Accounting Reference Date 11 June 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 13 March 2000
287 - Change in situation or address of Registered Office 15 February 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 25 May 1999
CERTNM - Change of name certificate 07 May 1998
RESOLUTIONS - N/A 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
287 - Change in situation or address of Registered Office 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
CERTNM - Change of name certificate 08 April 1998
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.