Company NameSeasoned Timber & Building Supplies Limited
Company StatusDissolved
Company Number04656909
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Colin George Haynes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 28 February 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Station Approach
East Boldon
Tyne & Wear
NE36 0AB
Secretary NameMrs Alison Claire Haynes
StatusClosed
Appointed08 March 2011(8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 28 February 2012)
RoleCompany Director
Correspondence AddressUnit 3 Station Approach
East Boldon
Tyne & Wear
NE36 0AB
Director NameMr Colin George Haynes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Front Street
East Boldon
Tyne & Wear
NE36 0SG
Secretary NameAlison Claire Haynes
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address96 Front Street
East Boldon
Tyne & Wear
NE36 0SG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressUnit 3 Station Approach
East Boldon
Tyne & Wear
NE36 0AB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

50 at £1Alison Claire Haynes
50.00%
Ordinary
50 at £1Colin George Haynes
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,418
Cash£712
Current Liabilities£7,130

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
2 November 2011Application to strike the company off the register (3 pages)
2 November 2011Application to strike the company off the register (3 pages)
29 September 2011Appointment of Mrs Alison Claire Haynes as a secretary (1 page)
29 September 2011Appointment of Mr Colin George Haynes as a director (2 pages)
29 September 2011Appointment of Mr Colin George Haynes as a director on 8 March 2011 (2 pages)
29 September 2011Appointment of Mrs Alison Claire Haynes as a secretary on 8 March 2011 (1 page)
8 March 2011Termination of appointment of Colin Haynes as a director (1 page)
8 March 2011Termination of appointment of Colin Haynes as a director (1 page)
8 March 2011Termination of appointment of Alison Haynes as a secretary (1 page)
8 March 2011Termination of appointment of Alison Haynes as a secretary (1 page)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 100
(2 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 100
(2 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 100
(2 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Colin George Haynes on 31 January 2010 (2 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Colin George Haynes on 31 January 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 February 2009Return made up to 05/02/09; full list of members (3 pages)
24 February 2009Return made up to 05/02/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 May 2008Return made up to 05/02/08; full list of members (6 pages)
14 May 2008Return made up to 05/02/08; full list of members (6 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 March 2007Return made up to 05/02/07; full list of members (6 pages)
9 March 2007Return made up to 05/02/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2006Return made up to 05/02/06; full list of members (6 pages)
28 February 2006Return made up to 05/02/06; full list of members (6 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 March 2005Return made up to 05/02/05; full list of members (6 pages)
4 March 2005Return made up to 05/02/05; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 September 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
1 September 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
12 March 2004Return made up to 05/02/04; full list of members (6 pages)
12 March 2004Return made up to 05/02/04; full list of members (6 pages)
13 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
3 March 2003Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2003Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
5 February 2003Incorporation (31 pages)
5 February 2003Incorporation (31 pages)