Company NameThe Timber Workshop Limited
Company StatusDissolved
Company Number02254667
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMaureen Susan Frith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(3 years after company formation)
Appointment Duration32 years, 11 months
RoleMarketing Director
Correspondence AddressStraloch Old Lane
Crowborough
East Sussex
TN6 2AA
Director NameDavid Cyril Petts
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(3 years after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Correspondence AddressOaklands West Street Lane
Maynards Green
Heathfield
East Sussex
TN21 0DB
Director NameElaine Joyce Petts
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(3 years after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence AddressOaklands West Street Lane
Maynards Green
Heathfield
East Sussex
TN21 0DB
Secretary NameElaine Joyce Petts
NationalityBritish
StatusCurrent
Appointed10 May 1991(3 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressOaklands West Street Lane
Maynards Green
Heathfield
East Sussex
TN21 0DB

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

6 January 1998Dissolved (1 page)
6 October 1997Liquidators statement of receipts and payments (5 pages)
6 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 1997Liquidators statement of receipts and payments (5 pages)
5 June 1996Liquidators statement of receipts and payments (5 pages)
13 December 1995Liquidators statement of receipts and payments (10 pages)
11 October 1995Liquidators statement of receipts and payments (10 pages)