Company NameTimberex International Limited
Company StatusDissolved
Company Number03531652
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald Albert Rice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed25 July 2006(8 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameEdward John Suthon
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(10 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 12 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatco House Filmer Grove
Godalming
Surrey
GU7 3AL
Director NameMr Edward Winslow Moore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2010(12 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Thomas Edward Reed
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed15 December 2010(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 St. Margarets Street
Canterbury
Kent
CT1 2TU
Director NameMr Colin Stephen Carter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadon Way Portobello Industrial Estate
Birtley
County Durham
DH3 2RE
Director NameChristopher Stewart Colmer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Malthouse Mead
Witley
Godalming
Surrey
GU8 5NQ
Director NameChristopher Lawrence Harmsworth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleAccountant
Correspondence AddressKeepers Cottage
Burkham
Alton
Hampshire
GU34 5RR
Director NameChristopher Rodney James Hill
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLamberts
Hascombe
Godalming
Surrey
GU8 4JL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameChristopher Lawrence Harmsworth
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleAccountant
Correspondence AddressKeepers Cottage
Burkham
Alton
Hampshire
GU34 5RR
Director NameDr David Iain Innes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Strothers
Slaley
Hexham
Northumberland
NE47 0AG
Director NamePaul Kelly Tompkins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2006(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2010)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1560 Barclay Blvd
Westlake
Ohio 44145
United States
Director NameWilliam Charles Whiting
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2006(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2010)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address1224 Ashbury Lane
Libertyville
Illinois 60048
United States
Secretary NamePaul Kelly Tompkins
NationalityAmerican
StatusResigned
Appointed01 August 2008(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1560 Barclay Blvd
Westlake
Ohio 44145
United States
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitetimberex.com

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Rpow Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
16 March 2018Application to strike the company off the register (3 pages)
25 September 2017Accounts for a dormant company made up to 31 May 2017 (4 pages)
25 September 2017Accounts for a dormant company made up to 31 May 2017 (4 pages)
18 July 2017Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages)
18 July 2017Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages)
11 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 11 May 2017 (2 pages)
11 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 11 May 2017 (2 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
16 January 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
16 January 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
13 October 2016Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages)
21 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(7 pages)
21 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(7 pages)
4 November 2015Accounts for a dormant company made up to 31 May 2015 (4 pages)
4 November 2015Accounts for a dormant company made up to 31 May 2015 (4 pages)
9 April 2015Director's details changed for Mr Colin Stephen Carter on 20 March 2015 (2 pages)
9 April 2015Director's details changed for Mr Colin Stephen Carter on 20 March 2015 (2 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(7 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(7 pages)
20 November 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
20 November 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(7 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(7 pages)
2 April 2014Director's details changed for Edward John Suthon on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Edward John Suthon on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Edward John Suthon on 2 April 2014 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
17 April 2013Director's details changed for Mr Ronald Albert Rice on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Edward Winslow Moore on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Edward Winslow Moore on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Ronald Albert Rice on 17 April 2013 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
23 November 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
20 September 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
20 September 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
21 March 2011Director's details changed for Ronald Albert Rice on 21 March 2010 (2 pages)
21 March 2011Director's details changed for Ronald Albert Rice on 21 March 2010 (2 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
3 February 2011Appointment of Mr Colin Carter as a director (2 pages)
3 February 2011Termination of appointment of William Whiting as a director (1 page)
3 February 2011Appointment of Mr Thomas Edward Reed as a director (2 pages)
3 February 2011Termination of appointment of David Innes as a director (1 page)
3 February 2011Appointment of Mr Colin Carter as a director (2 pages)
3 February 2011Termination of appointment of David Innes as a director (1 page)
3 February 2011Appointment of Mr Thomas Edward Reed as a director (2 pages)
3 February 2011Termination of appointment of William Whiting as a director (1 page)
13 October 2010Full accounts made up to 31 May 2010 (12 pages)
13 October 2010Full accounts made up to 31 May 2010 (12 pages)
17 May 2010Termination of appointment of Paul Tompkins as a secretary (2 pages)
17 May 2010Termination of appointment of Paul Tompkins as a director (2 pages)
17 May 2010Appointment of Edward Winslow Moore as a director (3 pages)
17 May 2010Termination of appointment of Paul Tompkins as a director (2 pages)
17 May 2010Termination of appointment of Paul Tompkins as a secretary (2 pages)
17 May 2010Appointment of Edward Winslow Moore as a director (3 pages)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
15 December 2009Full accounts made up to 31 May 2009 (13 pages)
15 December 2009Full accounts made up to 31 May 2009 (13 pages)
29 October 2009Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 29 October 2009 (2 pages)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
9 February 2009Full accounts made up to 31 May 2008 (14 pages)
9 February 2009Full accounts made up to 31 May 2008 (14 pages)
20 August 2008Appointment terminate, director and secretary christopher lawrence harmsworth logged form (1 page)
20 August 2008Appointment terminate, director and secretary christopher lawrence harmsworth logged form (1 page)
19 August 2008Secretary appointed paul kelly tompkins (2 pages)
19 August 2008Director appointed edward john suthon (2 pages)
19 August 2008Director appointed edward john suthon (2 pages)
19 August 2008Secretary appointed paul kelly tompkins (2 pages)
11 July 2008Return made up to 20/03/08; full list of members (4 pages)
11 July 2008Return made up to 20/03/08; full list of members (4 pages)
22 January 2008Full accounts made up to 31 May 2007 (14 pages)
22 January 2008Full accounts made up to 31 May 2007 (14 pages)
30 May 2007Return made up to 20/03/07; full list of members (3 pages)
30 May 2007Return made up to 20/03/07; full list of members (3 pages)
14 May 2007Registered office changed on 14/05/07 from: branksome house filmer grove godalming surrey GU7 3AB (1 page)
14 May 2007Registered office changed on 14/05/07 from: branksome house filmer grove godalming surrey GU7 3AB (1 page)
22 December 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
22 December 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (3 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (3 pages)
23 August 2006New director appointed (2 pages)
6 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 April 2006Return made up to 20/03/06; full list of members (7 pages)
24 April 2006Return made up to 20/03/06; full list of members (7 pages)
28 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 May 2005Return made up to 20/03/05; full list of members (7 pages)
23 May 2005Return made up to 20/03/05; full list of members (7 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 May 2004Return made up to 20/03/04; full list of members (7 pages)
24 May 2004Return made up to 20/03/04; full list of members (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 April 2003Return made up to 20/03/03; full list of members (7 pages)
18 April 2003Return made up to 20/03/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 April 2002Return made up to 20/03/02; full list of members (7 pages)
18 April 2002Return made up to 20/03/02; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 April 2001Return made up to 20/03/01; full list of members (7 pages)
13 April 2001Return made up to 20/03/01; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 May 2000Return made up to 20/03/00; full list of members (8 pages)
9 May 2000Return made up to 20/03/00; full list of members (8 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 July 1999Ad 23/04/98--------- £ si 99@1 (2 pages)
14 July 1999Ad 23/04/98--------- £ si 99@1 (2 pages)
1 May 1999Return made up to 20/03/99; full list of members (6 pages)
1 May 1999Return made up to 20/03/99; full list of members (6 pages)
1 May 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
1 May 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New secretary appointed;new director appointed (2 pages)
1 May 1998New secretary appointed;new director appointed (2 pages)
1 May 1998New director appointed (2 pages)
30 April 1998Registered office changed on 30/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 April 1998Registered office changed on 30/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
20 March 1998Incorporation (17 pages)
20 March 1998Incorporation (17 pages)