Company NameTimber Truss & Build Pack Limited
DirectorGuy Laurence Hammond
Company StatusDissolved
Company Number03486210
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 4 months ago)
Previous NameMainpower Limited

Directors

Director NameGuy Laurence Hammond
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1998(3 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hospital Road
Bury St Edmunds
Suffolk
IP33 2HP
Secretary NameRichard James
NationalityBritish
StatusCurrent
Appointed13 July 1998(6 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address18 Staveley Way
Rectory Gardens
Rugby
Warwickshire
CV21 1TR
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameLeonie Marian Ball
NationalityBritish
StatusResigned
Appointed26 January 1998(4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 03 July 1998)
RoleAccountant
Correspondence Address29 Garth Crescent
Binley
Coventry
CV3 2PP
Secretary NameRoy Botterill
NationalityBritish
StatusResigned
Appointed27 January 1998(4 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 10 March 1998)
RoleSolicitor
Correspondence Address34 Beaconsfield Road
Leicester
Leicestershire
LE3 0FE
Director NameThomas Pearson Buck
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 03 November 1998)
RoleCompany Director
Correspondence Address17 Fresian Close
Fleet
Hampshire
GU13 8TP
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address3-5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 June 2001Dissolved (1 page)
27 April 2001Receiver's abstract of receipts and payments (3 pages)
27 April 2001Receiver ceasing to act (1 page)
16 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 2001Liquidators statement of receipts and payments (4 pages)
8 January 2001Receiver's abstract of receipts and payments (3 pages)
29 December 2000Liquidators statement of receipts and payments (4 pages)
27 June 2000Liquidators statement of receipts and payments (4 pages)
25 January 2000Receiver's abstract of receipts and payments (2 pages)
4 January 2000Liquidators statement of receipts and payments (4 pages)
14 June 1999Receiver ceasing to act (2 pages)
4 January 1999Appointment of receiver/manager (2 pages)
29 December 1998Statement of affairs (12 pages)
29 December 1998Appointment of a voluntary liquidator (1 page)
29 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 December 1998Registered office changed on 15/12/98 from: insol house 39 station road lutterworth leicestershire LE17 4AP (1 page)
4 December 1998Registered office changed on 04/12/98 from: church house solihull road hampton in arden solihull west midlands B92 0EX (1 page)
4 December 1998Director resigned (1 page)
15 October 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998New secretary appointed (2 pages)
16 April 1998Ad 09/04/98--------- £ si 35000@1=35000 £ ic 1000/36000 (2 pages)
9 April 1998Secretary resigned (1 page)
9 April 1998New secretary appointed (2 pages)
31 March 1998New director appointed (2 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
10 February 1998Ad 05/02/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Memorandum and Articles of Association (6 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1998Company name changed mainpower LIMITED\certificate issued on 03/02/98 (2 pages)
2 February 1998£ nc 100/100000 26/01/98 (1 page)
2 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 1998Director resigned (1 page)
29 December 1997Incorporation (16 pages)