Company NameTimberlink Joinery & Forest Products Limited
DirectorsGeorge Harry Davy and John Trevor Davy
Company StatusDissolved
Company Number02905178
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameGeorge Harry Davy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(3 days after company formation)
Appointment Duration30 years, 1 month
RoleTimber Supplier
Correspondence Address17 Saville Row
Hayes
Bromley
Kent
BR2 7DX
Director NameDr John Trevor Davy
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(3 days after company formation)
Appointment Duration30 years, 1 month
RoleGeneral Practitoner
Correspondence Address17 Little Down
Ninhams Wood Farnborough
Orpington
Kent
BR6 8NJ
Secretary NameGeorge Harry Davy
NationalityBritish
StatusCurrent
Appointed10 March 1994(3 days after company formation)
Appointment Duration30 years, 1 month
RoleTimber Supplier
Correspondence Address17 Saville Row
Hayes
Bromley
Kent
BR2 7DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

21 December 2000Dissolved (1 page)
21 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
28 July 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (10 pages)
19 June 1997Liquidators statement of receipts and payments (5 pages)
18 December 1996Liquidators statement of receipts and payments (5 pages)
20 December 1995Registered office changed on 20/12/95 from: the annexe burroughs house 40 the burroughs hendon london NW4 4AP (1 page)
19 December 1995Appointment of a voluntary liquidator (2 pages)
19 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 August 1995Auditor's resignation (2 pages)
18 August 1995Auditor's resignation (2 pages)
8 August 1995Accounting reference date shortened from 31/03 to 31/08 (1 page)
1 August 1995Registered office changed on 01/08/95 from: barrow & co jackson house station road chingford london E4 7BU (1 page)
3 May 1995Return made up to 07/03/95; full list of members (6 pages)