Company NameTimberform Building Systems Limited
Company StatusDissolved
Company Number01326368
CategoryPrivate Limited Company
Incorporation Date19 August 1977(46 years, 8 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKevin Maguire
StatusClosed
Appointed01 November 2008(31 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 19 January 2021)
RoleCompany Director
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(42 years, 4 months after company formation)
Appointment Duration1 year (closed 19 January 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(42 years, 4 months after company formation)
Appointment Duration1 year (closed 19 January 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Tony Vincent
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(14 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2000)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address8 East View Court
Goldsborough
Knaresborough
North Yorkshire
HG5 8PT
Director NameCharles Eric Cowen
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleBuilder
Correspondence AddressFlat 6 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameMarjorie Amelia Cowen
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressFlat 6 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameGillian Linda Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address4 West Mount Close
College Road
Ripon
North Yorkshire
HG4 2HU
Secretary NameMarjorie Amelia Cowen
NationalityBritish
StatusResigned
Appointed30 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressFlat 6 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(17 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Orchard 136 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameMr Jan Miroslaw Czezowski
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 1997)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address50 Highfield Road
Purley
Croydon
Surrey
CR8 2JG
Director NameMr John David William Carter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 1997)
RoleLand Executive
Country of ResidenceEngland
Correspondence AddressLow Field House
24 Low Field Lane, Staveley
Knaresborough
North Yorkshire
HG5 9LB
Secretary NameGordon Peter Shaw
NationalityBritish
StatusResigned
Appointed01 November 1994(17 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 August 1995)
RoleSecretary
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed15 August 1995(18 years after company formation)
Appointment Duration13 years, 1 month (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameStephen John Mogford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(19 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2006)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Director NameMichael John Cutler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 August 1999)
RoleChartered Secreatry
Correspondence AddressThe Firs 52 Park Lane East
Reigate
Surrey
RH2 8HR
Director NameNigel Ian Hughes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(23 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2007)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(28 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(30 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(31 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(31 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2019)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN

Contact

Websitecrestnicholson.com
Email address[email protected]
Telephone01932 580555
Telephone regionWeybridge

Location

Registered AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

73 at £1Crest Nicholson PLC
98.65%
Ordinary
1 at £1C N Nominees LTD
1.35%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
26 October 2020Application to strike the company off the register (3 pages)
3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
22 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
22 January 2020Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages)
22 January 2020Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
15 November 2019Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page)
1 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
13 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 74
(6 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 74
(6 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
15 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 74
(6 pages)
15 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 74
(6 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
15 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 74
(6 pages)
15 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 74
(6 pages)
29 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
29 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
16 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
31 January 2011Termination of appointment of David Darby as a director (1 page)
31 January 2011Termination of appointment of David Darby as a director (1 page)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
22 February 2010Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page)
22 February 2010Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page)
7 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
7 April 2009Director appointed nigel christopher tinker (1 page)
7 April 2009Director appointed nigel christopher tinker (1 page)
6 April 2009Director appointed stephen stone (1 page)
6 April 2009Director appointed stephen stone (1 page)
27 January 2009Return made up to 30/12/08; full list of members (4 pages)
27 January 2009Return made up to 30/12/08; full list of members (4 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 November 2008Secretary appointed kevin maguire (1 page)
13 November 2008Secretary appointed kevin maguire (1 page)
24 October 2008Appointment terminated secretary william hague (1 page)
24 October 2008Appointment terminated secretary william hague (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 January 2008Return made up to 30/12/07; full list of members (2 pages)
22 January 2008Return made up to 30/12/07; full list of members (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
2 January 2007Return made up to 30/12/06; full list of members (2 pages)
2 January 2007Return made up to 30/12/06; full list of members (2 pages)
18 December 2006Location of register of members (1 page)
18 December 2006Location of register of members (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
6 January 2006Return made up to 30/12/05; full list of members (2 pages)
6 January 2006Return made up to 30/12/05; full list of members (2 pages)
18 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
18 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
6 January 2005Return made up to 30/12/04; full list of members (2 pages)
6 January 2005Return made up to 30/12/04; full list of members (2 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
16 January 2004Return made up to 30/12/03; full list of members (5 pages)
16 January 2004Return made up to 30/12/03; full list of members (5 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
21 January 2003Return made up to 30/12/02; full list of members (5 pages)
21 January 2003Return made up to 30/12/02; full list of members (5 pages)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
17 January 2002Registered office changed on 17/01/02 from: crest house cardale park beckwith head road harrogate north yorkshire HG3 1RY (1 page)
17 January 2002Registered office changed on 17/01/02 from: crest house cardale park beckwith head road harrogate north yorkshire HG3 1RY (1 page)
14 January 2002Return made up to 30/12/01; full list of members (5 pages)
14 January 2002Return made up to 30/12/01; full list of members (5 pages)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
11 January 2001Return made up to 30/12/00; full list of members (5 pages)
11 January 2001Return made up to 30/12/00; full list of members (5 pages)
9 October 2000New director appointed (3 pages)
9 October 2000New director appointed (3 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
11 January 2000Return made up to 30/12/99; no change of members (5 pages)
11 January 2000Return made up to 30/12/99; no change of members (5 pages)
3 December 1999Director's particulars changed (1 page)
3 December 1999Director's particulars changed (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
3 February 1999Registered office changed on 03/02/99 from: waverley house 2 north park road, harrogate, north yorkshire HG1 5PA (1 page)
3 February 1999Return made up to 30/12/98; full list of members (6 pages)
3 February 1999Return made up to 30/12/98; full list of members (6 pages)
3 February 1999Registered office changed on 03/02/99 from: waverley house 2 north park road, harrogate, north yorkshire HG1 5PA (1 page)
17 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
17 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
9 January 1998Return made up to 30/12/97; full list of members (7 pages)
9 January 1998Return made up to 30/12/97; full list of members (7 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
14 January 1997Return made up to 30/12/96; no change of members (6 pages)
14 January 1997Return made up to 30/12/96; no change of members (6 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
8 May 1996Full accounts made up to 31 October 1995 (9 pages)
8 May 1996Full accounts made up to 31 October 1995 (9 pages)
29 April 1996Auditor's resignation (1 page)
29 April 1996Auditor's resignation (1 page)
14 February 1996Return made up to 30/12/95; no change of members (5 pages)
14 February 1996Return made up to 30/12/95; no change of members (5 pages)
21 August 1995Secretary resigned;new secretary appointed (4 pages)
21 August 1995Secretary resigned;new secretary appointed (4 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
9 May 1995Full accounts made up to 31 October 1994 (14 pages)
9 May 1995Full accounts made up to 31 October 1994 (14 pages)
3 February 1992Return made up to 30/12/91; full list of members (7 pages)
3 February 1992Return made up to 30/12/91; full list of members (7 pages)