Company NameTimber Select Limited
Company StatusDissolved
Company Number03653363
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Benjamin Hunter Anderson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(4 days after company formation)
Appointment Duration12 years, 2 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address8 Phillimore Terrace
London
W8 6BJ
Director NameMr Jonathan James Hunter Anderson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(4 days after company formation)
Appointment Duration12 years, 2 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Hinderclay
Diss
Norfolk
IP22 1HZ
Secretary NameCharles Benjamin Hunter Anderson
NationalityBritish
StatusClosed
Appointed19 September 2001(2 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 11 January 2011)
RoleManaging Director
Correspondence Address8 Phillimore Terrace
London
W8 6BJ
Director NameMrs Sheila Hutchings
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Eccles Road
Ipswich
IP2 9RF
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address228 Old London Road
Marks Tey
Colchester
CO6 1HD
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
13 February 2009Return made up to 15/10/08; full list of members (3 pages)
13 February 2009Return made up to 15/10/08; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 February 2009Accounts made up to 31 March 2008 (7 pages)
6 November 2007Accounts made up to 31 March 2007 (7 pages)
6 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
22 October 2007Registered office changed on 22/10/07 from: 228 london road marks tey colchester CO6 1HD (1 page)
22 October 2007Return made up to 15/10/07; full list of members (2 pages)
22 October 2007Return made up to 15/10/07; full list of members (2 pages)
22 October 2007Registered office changed on 22/10/07 from: 228 london road marks tey colchester CO6 1HD (1 page)
11 December 2006Accounts made up to 31 March 2006 (7 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
24 October 2006Return made up to 15/10/06; full list of members (7 pages)
24 October 2006Return made up to 15/10/06; full list of members (7 pages)
8 December 2005Accounts made up to 31 March 2005 (7 pages)
8 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
27 October 2005Return made up to 15/10/05; full list of members (7 pages)
27 October 2005Return made up to 15/10/05; full list of members (7 pages)
24 February 2005Return made up to 15/10/04; full list of members (7 pages)
24 February 2005Return made up to 15/10/04; full list of members (7 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 February 2004Accounts made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
13 October 2003Auditor's resignation (1 page)
13 October 2003Auditor's resignation (1 page)
7 October 2003Return made up to 15/10/03; full list of members (7 pages)
7 October 2003Return made up to 15/10/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
8 January 2003Return made up to 15/10/02; full list of members (7 pages)
8 January 2003Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2002Full accounts made up to 31 March 2001 (13 pages)
3 April 2002Full accounts made up to 31 March 2001 (13 pages)
9 November 2001Return made up to 15/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Return made up to 15/10/01; full list of members (7 pages)
9 November 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Return made up to 15/10/00; full list of members (6 pages)
17 October 2000Return made up to 15/10/00; full list of members (6 pages)
24 November 1999Return made up to 15/10/99; full list of members (8 pages)
24 November 1999Return made up to 15/10/99; full list of members (8 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
4 August 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
4 August 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
22 January 1999Particulars of mortgage/charge (8 pages)
22 January 1999Particulars of mortgage/charge (8 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Ad 19/10/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
12 January 1999Ad 19/10/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: 22 melton street london NW1 2BW (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: 22 melton street london NW1 2BW (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
22 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1998£ nc 1000/250000 15/10/98 (2 pages)
22 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1998£ nc 1000/250000 15/10/98 (2 pages)
15 October 1998Incorporation (23 pages)
15 October 1998Incorporation (23 pages)