Company NameTimbertop Ltd
Company StatusDissolved
Company Number04170336
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMargaret Lesley Croysdill
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(1 week, 4 days after company formation)
Appointment Duration15 years, 3 months (closed 14 June 2016)
RoleSales & Finance
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NamePeter Everett Croysdill
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(1 week, 4 days after company formation)
Appointment Duration15 years, 3 months (closed 14 June 2016)
RoleSales & Finance
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NamePeter Everett Croysdill
NationalityBritish
StatusClosed
Appointed12 March 2001(1 week, 4 days after company formation)
Appointment Duration15 years, 3 months (closed 14 June 2016)
RoleSales & Finance
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Margaret Lesley Croysdill
50.00%
Ordinary
1 at £1Peter Everett Croysdill
50.00%
Ordinary

Financials

Year2014
Net Worth-£814
Cash£7
Current Liabilities£821

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
22 March 2016Application to strike the company off the register (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Director's details changed for Margaret Lesley Croysdill on 1 March 2010 (2 pages)
18 March 2010Secretary's details changed for Peter Everett Croysdill on 1 March 2010 (1 page)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Peter Everett Croysdill on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Peter Everett Croysdill on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Margaret Lesley Croysdill on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Margaret Lesley Croysdill on 1 March 2010 (2 pages)
18 March 2010Secretary's details changed for Peter Everett Croysdill on 1 March 2010 (1 page)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
18 March 2010Secretary's details changed for Peter Everett Croysdill on 1 March 2010 (1 page)
18 March 2010Director's details changed for Peter Everett Croysdill on 1 March 2010 (2 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 March 2007Return made up to 01/03/07; full list of members (2 pages)
12 March 2007Return made up to 01/03/07; full list of members (2 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 April 2006Return made up to 01/03/06; full list of members (2 pages)
3 April 2006Return made up to 01/03/06; full list of members (2 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
23 March 2005Return made up to 01/03/05; full list of members (2 pages)
23 March 2005Return made up to 01/03/05; full list of members (2 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
17 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 May 2003Return made up to 01/03/02; full list of members (6 pages)
1 May 2003Return made up to 01/03/02; full list of members (6 pages)
7 March 2003Return made up to 01/03/03; no change of members (7 pages)
7 March 2003Return made up to 01/03/03; no change of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (10 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (10 pages)
23 March 2001Ad 12/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Ad 12/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
1 March 2001Incorporation (12 pages)
1 March 2001Incorporation (12 pages)