Company NameTimber Direct (NE) Limited
DirectorAnthony Ferris
Company StatusLiquidation
Company Number11570203
CategoryPrivate Limited Company
Incorporation Date14 September 2018(5 years, 7 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 Anthony Ferris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr Chris Burke
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return1 September 2022 (1 year, 7 months ago)
Next Return Due15 September 2023 (overdue)

Charges

20 May 2019Delivered on: 20 May 2019
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

20 September 2023Compulsory strike-off action has been discontinued (1 page)
19 September 2023Order of court to wind up (3 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
18 January 2023Termination of appointment of Chris Burke as a director on 2 November 2022 (1 page)
14 December 2022Appointment of Mr Anthony Ferris as a director on 1 November 2022 (2 pages)
14 December 2022Registered office address changed from 4 Riverbank Road North Hylton Industrial Estate Sunderland Tyne and Wear SR5 3JJ United Kingdom to Oakmere Belmont Business Park Durham DH1 1TW on 14 December 2022 (1 page)
14 December 2022Statement of capital following an allotment of shares on 1 November 2022
  • GBP 2
(3 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (10 pages)
3 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
28 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
20 May 2019Registration of charge 115702030001, created on 20 May 2019 (15 pages)
14 September 2018Incorporation
Statement of capital on 2018-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)