Company NameA1 Timber Supplies Limited
Company StatusDissolved
Company Number04924834
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date18 July 2006 (17 years, 9 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 NameFrancesca Clark
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleTimber Merchant
Correspondence Address37 The Leazes
Westbourne Road
Sunderland
Tyne & Wear
SR1 3SW
Secretary NameMr Mark Jeffrey Fowler
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address37 The Leazes
Westbourne Road
Sunderland
Tyne & Wear
SR1 3SW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHendon Street
Off Hendon Road
Sunderland
Tyne & Wear
SR1 2NQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth-£216
Cash£250
Current Liabilities£466

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 February 2006Application for striking-off (1 page)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 October 2004Return made up to 07/10/04; full list of members (6 pages)
30 October 2003Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Registered office changed on 22/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)