Company NameTimber Fencing And Hoarding UK Limited
Company StatusDissolved
Company Number08767442
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 months ago)
Dissolution Date10 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameSamantha Jane Robinson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
NE1 1PG

Contact

Websitetfh.uk.com
Telephone020 33880600
Telephone regionLondon

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Samantha Jane Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,533
Cash£4,763
Current Liabilities£6,835

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 March 2018Final Gazette dissolved following liquidation (1 page)
10 December 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
10 December 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
20 September 2017Liquidators' statement of receipts and payments to 8 August 2017 (17 pages)
20 September 2017Liquidators' statement of receipts and payments to 8 August 2017 (17 pages)
24 August 2016Registered office address changed from Birtley Business Centre Birtley Business Centre Station Lane Birtley County Durham DH3 1QT England to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from Birtley Business Centre Birtley Business Centre Station Lane Birtley County Durham DH3 1QT England to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 24 August 2016 (2 pages)
17 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-09
(1 page)
17 August 2016Statement of affairs with form 4.19 (11 pages)
17 August 2016Appointment of a voluntary liquidator (1 page)
17 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-09
(1 page)
17 August 2016Appointment of a voluntary liquidator (1 page)
17 August 2016Statement of affairs with form 4.19 (11 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
10 March 2016Registered office address changed from C/O Premier Hardware 119-121 Prince Edward Road South Shields Tyne and Wear NE34 8PJ to Birtley Business Centre Birtley Business Centre Station Lane Birtley County Durham DH3 1QT on 10 March 2016 (1 page)
10 March 2016Registered office address changed from C/O Premier Hardware 119-121 Prince Edward Road South Shields Tyne and Wear NE34 8PJ to Birtley Business Centre Birtley Business Centre Station Lane Birtley County Durham DH3 1QT on 10 March 2016 (1 page)
5 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 June 2015Registered office address changed from 8 Hylton Road Sunderland Tyne & Wear SR4 7AA to C/O Premier Hardware 119-121 Prince Edward Road South Shields Tyne and Wear NE34 8PJ on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 8 Hylton Road Sunderland Tyne & Wear SR4 7AA to C/O Premier Hardware 119-121 Prince Edward Road South Shields Tyne and Wear NE34 8PJ on 12 June 2015 (1 page)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Director's details changed for Samantha Jane Robinson on 17 November 2014 (2 pages)
17 November 2014Director's details changed for Samantha Jane Robinson on 17 November 2014 (2 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
20 May 2014Registered office address changed from 9 Park Parade Roker Sunderland Tyne & Wear SR6 9LU United Kingdom on 20 May 2014 (3 pages)
20 May 2014Registered office address changed from 9 Park Parade Roker Sunderland Tyne & Wear SR6 9LU United Kingdom on 20 May 2014 (3 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 100
(35 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 100
(35 pages)