Company NameCambusnethan And Stonehouse Estates Limited
Company StatusDissolved
Company Number03247982
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NameTimberwise (England) Limited

Business Activity

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

Directors

Director NameMr Patrick McDade
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carrickstone View
Westerwood
Cumbernauld
G68 0BB
Scotland
Director NameEdward McMullen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoppy Cottage
43 Lewes Road
Haywards Heath
West Sussex
RH17 7SY
Secretary NameMary McDade
NationalityBritish
StatusClosed
Appointed18 October 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 12 October 2004)
RoleSecretary
Correspondence Address6 Carrickstowe View
Westerwood
Cumbernauld
G68 Obb
Scotland
Director NameJohn Stuart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 21 May 2001)
RoleChartered Accountant
Correspondence Address41 Campsie Drive
Bearsden
Glasgow
G61 3JA
Scotland
Secretary NameChris Craig
NationalityBritish
StatusResigned
Appointed16 September 1997(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2001)
RoleAccountant
Correspondence Address3 Craigbank Crescent
Eaglesham
Glasgow
G76 0DU
Scotland
Director NamePatrick Norris
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2001(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 19 October 2001)
RoleAccountant
Correspondence Address9 Donaldson Green
Tannochside,Uddingston
Glasgow
G71 6UF
Scotland
Director NameMr John Sexton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 2004)
RoleProperty Letting
Country of ResidenceScotland
Correspondence AddressFlat 4
14 Academy Street
Coatbridge
Lanarkshire
ML5 3AU
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Application for striking-off (1 page)
12 March 2004Director resigned (1 page)
10 September 2003Return made up to 10/09/03; full list of members (7 pages)
2 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
25 April 2003Registered office changed on 25/04/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 November 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (2 pages)
19 February 2002Company name changed timberwise (england) LIMITED\certificate issued on 19/02/02 (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Ad 18/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New director appointed (2 pages)
23 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
23 October 2001Return made up to 10/09/01; full list of members (6 pages)
29 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
18 October 2000Return made up to 10/09/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
13 October 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
30 July 1999Registered office changed on 30/07/99 from: crwys house, 33 crwys road cardiff CF2 4YF (1 page)
21 October 1998Return made up to 10/09/98; no change of members (4 pages)
13 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
7 January 1998New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Secretary resigned;director resigned (1 page)
10 September 1997Return made up to 10/09/97; full list of members (6 pages)
10 September 1996Incorporation (15 pages)