Ayleston
Leicester
LE2 8HQ
Director Name | Mr Matthew Roberts |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Craddock Drive Quorn Leicestershire LE12 8EP |
Secretary Name | Robert Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 366 Hinckley Road Leicester LE3 0TN |
Secretary Name | Jane Kathleen Parn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 13 Park Hill Avenue Aylestone Leicester LE2 8HQ |
Secretary Name | Fiona Claire French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 27 March 2018) |
Role | Company Director |
Correspondence Address | 4 Craddock Drive Quorn Loughborough Leicestershire LE12 8EP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | timbernatural.com |
---|---|
Email address | [email protected] |
Telephone | 01509 812020 |
Telephone region | Loughborough |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Matthew James Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,941 |
Cash | £105,734 |
Current Liabilities | £179,701 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 May 2020 | Liquidators' statement of receipts and payments to 26 March 2020 (11 pages) |
---|---|
6 June 2019 | Liquidators' statement of receipts and payments to 26 March 2019 (13 pages) |
18 April 2018 | Registered office address changed from 211 Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PY to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 18 April 2018 (2 pages) |
11 April 2018 | Resolutions
|
11 April 2018 | Appointment of a voluntary liquidator (3 pages) |
11 April 2018 | Statement of affairs (8 pages) |
4 April 2018 | Cessation of Matthew James Roberts as a person with significant control on 28 March 2018 (1 page) |
4 April 2018 | Termination of appointment of Matthew Roberts as a director on 28 March 2018 (1 page) |
4 April 2018 | Termination of appointment of Fiona Claire French as a secretary on 27 March 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Registered office address changed from 4 Craddock Drive Quorn Loughborough Leicestershire LE12 8EP on 24 November 2011 (1 page) |
24 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Registered office address changed from 4 Craddock Drive Quorn Loughborough Leicestershire LE12 8EP on 24 November 2011 (1 page) |
4 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
4 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
15 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
28 December 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
28 December 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
25 October 2008 | Company name changed bottle box LIMITED\certificate issued on 27/10/08 (3 pages) |
25 October 2008 | Company name changed bottle box LIMITED\certificate issued on 27/10/08 (3 pages) |
24 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
24 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
15 November 2007 | Return made up to 30/08/07; full list of members (2 pages) |
15 November 2007 | Return made up to 30/08/07; full list of members (2 pages) |
6 February 2007 | Return made up to 30/08/06; full list of members (2 pages) |
6 February 2007 | Return made up to 30/08/06; full list of members (2 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
6 October 2005 | Return made up to 30/08/05; full list of members (6 pages) |
6 October 2005 | Return made up to 30/08/05; full list of members (6 pages) |
29 December 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
29 December 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
29 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
29 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
9 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
9 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
1 March 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
1 March 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
10 October 2002 | Return made up to 30/08/02; full list of members (6 pages) |
10 October 2002 | Return made up to 30/08/02; full list of members (6 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 13 park hill avenue aylestone leicester (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 13 park hill avenue aylestone leicester (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
24 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
24 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
21 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
24 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
14 November 2000 | Return made up to 30/08/00; full list of members
|
14 November 2000 | Return made up to 30/08/00; full list of members
|
19 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
19 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
9 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
21 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
21 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
3 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
22 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
22 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
10 September 1997 | Accounting reference date extended from 31/08/97 to 28/02/98 (1 page) |
10 September 1997 | Accounting reference date extended from 31/08/97 to 28/02/98 (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Ad 31/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Ad 31/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
30 August 1996 | Incorporation (20 pages) |
30 August 1996 | Incorporation (20 pages) |