Company NameHetton Timbers Limited
Company StatusDissolved
Company Number05335127
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameDavid Stamper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Greendale Gardens
Hetton-Le-Hole
Houghton Le Spring
Tyne And Wear
DH5 0EF
Secretary NameMr David Stamper
StatusClosed
Appointed11 September 2008(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 29 October 2013)
RoleJoiner
Correspondence Address29 Greendale Gardens
Hetton Le Hole
Co. Durham
DH5 6EF
Director NameAlan Burnside
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address71 Lambton Drive
Hetton-Le-Hole
Tyne & Wear
DH5 4ER
Secretary NamePaula Harrison
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Greendale Gardens
Hetton-Le-Hole
Houghton Le Spring
Tyne And Wear
DH5 0EF
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Pinetree Centre Suite 1b The Pinetree Centre
Durham Road
Birtley
County Durham
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

2 at £1David Stamper
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts17 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 January

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
5 July 2013Application to strike the company off the register (3 pages)
5 July 2013Total exemption small company accounts made up to 17 January 2013 (3 pages)
5 July 2013Application to strike the company off the register (3 pages)
5 July 2013Total exemption small company accounts made up to 17 January 2013 (3 pages)
20 May 2013Registered office address changed from Unit 22-24 Pearson Indust Est Hetton Lyons DH5 0BG on 20 May 2013 (1 page)
20 May 2013Registered office address changed from Unit 22-24 Pearson Indust Est Hetton Lyons DH5 0BG on 20 May 2013 (1 page)
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 2
(4 pages)
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 2
(4 pages)
29 June 2012Total exemption small company accounts made up to 17 January 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 17 January 2012 (4 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 17 January 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 17 January 2011 (4 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 17 January 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 17 January 2010 (4 pages)
9 February 2010Director's details changed for David Stamper on 8 January 2010 (2 pages)
9 February 2010Director's details changed for David Stamper on 8 January 2010 (2 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for David Stamper on 8 January 2010 (2 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 17 January 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 17 January 2009 (4 pages)
26 January 2009Return made up to 18/01/09; full list of members (3 pages)
26 January 2009Return made up to 18/01/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 17 January 2008 (1 page)
22 October 2008Total exemption small company accounts made up to 17 January 2008 (1 page)
16 September 2008Secretary appointed mr david stamper (1 page)
16 September 2008Secretary appointed mr david stamper (1 page)
15 September 2008Appointment terminated secretary paula harrison (1 page)
15 September 2008Appointment Terminated Secretary paula harrison (1 page)
15 September 2008Appointment terminated director alan burnside (1 page)
15 September 2008Appointment Terminated Director alan burnside (1 page)
19 February 2008Return made up to 18/01/08; full list of members (2 pages)
19 February 2008Return made up to 18/01/08; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 17 January 2007 (3 pages)
29 October 2007Total exemption small company accounts made up to 17 January 2007 (3 pages)
22 February 2007Return made up to 18/01/07; full list of members (8 pages)
22 February 2007Return made up to 18/01/07; full list of members (8 pages)
4 August 2006Total exemption small company accounts made up to 17 January 2006 (4 pages)
4 August 2006Total exemption small company accounts made up to 17 January 2006 (4 pages)
21 July 2006Accounting reference date shortened from 31/01/06 to 17/01/06 (1 page)
21 July 2006Accounting reference date shortened from 31/01/06 to 17/01/06 (1 page)
25 January 2006Return made up to 18/01/06; full list of members (7 pages)
25 January 2006Return made up to 18/01/06; full list of members (7 pages)
16 January 2006Registered office changed on 16/01/06 from: 71 lambton drive hetton-le-hole tyne & wear england & wales DH5 4ER (1 page)
16 January 2006Registered office changed on 16/01/06 from: 71 lambton drive hetton-le-hole tyne & wear england & wales DH5 4ER (1 page)
18 January 2005Incorporation (7 pages)
18 January 2005Incorporation (7 pages)
18 January 2005New director appointed (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New director appointed (1 page)
18 January 2005New secretary appointed (1 page)