Company NameQuality Timber Limited
Company StatusDissolved
Company Number04728771
CategoryPrivate Limited Company
Incorporation Date9 April 2003(20 years, 12 months ago)
Dissolution Date19 April 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameRaymond Dixon
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 19 April 2011)
RoleTimber Merchant
Correspondence Address98 Grange Road
Jarrow
Tyne & Wear
NE32 3LD
Director NameMr Anthony Ferris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 19 April 2011)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address14 Augusta Terrace
Whitburn
Sunderland
SR6 7ET
Secretary NameRaymond Dixon
NationalityBritish
StatusClosed
Appointed03 December 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 19 April 2011)
RoleCompany Director
Correspondence Address98 Grange Road
Jarrow
Tyne & Wear
NE32 3LD
Director NameRichard Wooler
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cliffe Park
Roker
Sunderland
Tyne & Wear
SR6 9NR
Secretary NameJason Gordon Hawkey
NationalityBritish
StatusResigned
Appointed10 April 2003(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address17 Marlesford Close
Sunderland
Tyne & Wear
SR3 2QW
Director NameMr Jason Gordon Hawkey
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(3 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2009)
RoleSales Operative
Country of ResidenceEngland
Correspondence Address6 Cavalier Way
Silksworth
Sunderland
Tyne & Wear
SR3 1DJ
Secretary NameLeanne Hawkey
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2008)
RoleSecretary
Correspondence Address6 Cavalier Way
Silksworth
Sunderland
Tyne & Wear
SR3 1DJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£20,192
Cash£122
Current Liabilities£1,241,963

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 April 2011Final Gazette dissolved following liquidation (1 page)
19 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2011Administrator's progress report to 12 January 2011 (13 pages)
26 January 2011Administrator's progress report to 12 January 2011 (13 pages)
19 January 2011Notice of move from Administration to Dissolution on 12 January 2011 (12 pages)
19 January 2011Notice of move from Administration to Dissolution (12 pages)
23 August 2010Administrator's progress report to 26 July 2010 (13 pages)
23 August 2010Administrator's progress report to 26 July 2010 (13 pages)
29 March 2010Statement of administrator's proposal (22 pages)
29 March 2010Statement of administrator's proposal (22 pages)
4 February 2010Registered office address changed from Timber Yard Woodbine Terrace Pallion Sunderland Tyne & Wear SR4 6TY on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from Timber Yard Woodbine Terrace Pallion Sunderland Tyne & Wear SR4 6TY on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from Timber Yard Woodbine Terrace Pallion Sunderland Tyne & Wear SR4 6TY on 4 February 2010 (2 pages)
4 February 2010Appointment of an administrator (1 page)
4 February 2010Appointment of an administrator (1 page)
5 November 2009Termination of appointment of Jason Hawkey as a director (1 page)
5 November 2009Termination of appointment of Jason Hawkey as a director (1 page)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 May 2009Return made up to 09/04/09; full list of members (5 pages)
7 May 2009Director's Change of Particulars / jason hawkey / 07/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 6; Street was: 17 marlesford close, now: cavalier way; Area was: , now: silksworth; Post Code was: SR3 2QW, now: SR3 1DJ; Country was: , now: united kingdom (2 pages)
7 May 2009Return made up to 09/04/09; full list of members (5 pages)
7 May 2009Director's change of particulars / jason hawkey / 07/05/2008 (2 pages)
16 December 2008Secretary appointed raymond dixon (2 pages)
16 December 2008Appointment Terminated Secretary leanne hawkey (1 page)
16 December 2008Appointment terminated secretary leanne hawkey (1 page)
16 December 2008Secretary appointed raymond dixon (2 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 July 2008Return made up to 09/04/08; full list of members (5 pages)
1 July 2008Return made up to 09/04/08; full list of members (5 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 July 2007Registered office changed on 17/07/07 from: 17 marlesford close, moorside sunderland tyne & wear SR3 2QW (1 page)
17 July 2007Registered office changed on 17/07/07 from: 17 marlesford close, moorside sunderland tyne & wear SR3 2QW (1 page)
12 June 2007Return made up to 09/04/07; full list of members; amend (7 pages)
12 June 2007Return made up to 09/04/07; full list of members; amend (7 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Return made up to 09/04/07; full list of members (3 pages)
15 May 2007Return made up to 09/04/07; full list of members (3 pages)
15 May 2007Secretary's particulars changed (1 page)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2007Notice of assignment of name or new name to shares (1 page)
11 April 2007Statement of rights attached to allotted shares (1 page)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 21/10/06
(2 pages)
11 April 2007S-div 21/10/06 (1 page)
11 April 2007S-div 21/10/06 (1 page)
11 April 2007Notice of assignment of name or new name to shares (1 page)
11 April 2007Statement of rights attached to allotted shares (1 page)
29 March 2007Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
29 March 2007Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (2 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 August 2006Resolutions
  • RES13 ‐ Fixed/floating charge 03/07/06
(1 page)
15 August 2006Particulars of mortgage/charge (4 pages)
15 August 2006Particulars of mortgage/charge (4 pages)
6 June 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Return made up to 09/04/06; full list of members (7 pages)
6 June 2006New secretary appointed (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 May 2005Return made up to 09/04/05; full list of members (2 pages)
27 May 2005Return made up to 09/04/05; full list of members (2 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 May 2004Return made up to 09/04/04; full list of members (6 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Return made up to 09/04/04; full list of members (6 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
9 April 2003Incorporation (9 pages)
9 April 2003Incorporation (9 pages)