Company NameMCI Timply Ltd
Company StatusDissolved
Company Number04429253
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NamesPrizesnooze Limited and UCM Timber (Specialities) Limited

Business Activity

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

Directors

Director NameMr Mark Ian Plews
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(1 month after company formation)
Appointment Duration9 years, 4 months (closed 18 October 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Powell House
96 Wimbledon Hill Road Wimbledon
London
SW19 7GJ
Director NameMr Martyn Whybrow
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge
Burlton
Shrewsbury
Shropshire
SY4 5SZ
Wales
Secretary NameDuncan Edward Charters
NationalityBritish
StatusClosed
Appointed15 July 2009(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 18 October 2011)
RoleTreasury Manager
Correspondence Address42 Park Crescent
Harrow Weald
Middlesex
HA3 6ES
Director NameMr Alan Thomas Messett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2004)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address231 The Sycamores
Milton
Cambridge
Cambridgeshire
CB4 6ZD
Secretary NameTrevor Ernest Shaul
NationalityBritish
StatusResigned
Appointed01 June 2002(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 15 July 2009)
RoleCompany Director
Correspondence Address9 Nicholson Crescent
Thundersley
Essex
SS7 1RN
Director NameMr Harry Mitchell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 08 April 2008)
RoleCompany Director
Correspondence Address6 Healdwood Drive
Burnley
Lancashire
BB12 0EA
Director NameDavid Charles Speck
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2003)
RoleSales Executive
Correspondence Address21 The Drive
Bardsey
Leeds
Yorkshire
LS17 9AE
Director NameKevin George Buckley Ashby
Date of BirthApril 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed29 November 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Hill Lodge
Sandhill Lane
Crawley Down
West Sussex
RH10 4LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 23 Angel Gate
326 City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Ucm Timber PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (3 pages)
24 June 2011Application to strike the company off the register (3 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(5 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(5 pages)
16 May 2011Director's details changed for Martyn Whybrow on 1 October 2009 (2 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(5 pages)
16 May 2011Director's details changed for Martyn Whybrow on 1 October 2009 (2 pages)
16 May 2011Director's details changed for Martyn Whybrow on 1 October 2009 (2 pages)
7 February 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
7 February 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
9 February 2010Auditor's resignation (1 page)
9 February 2010Auditor's resignation (1 page)
16 July 2009Secretary appointed duncan edward charters (2 pages)
16 July 2009Secretary appointed duncan edward charters (2 pages)
16 July 2009Appointment terminated secretary trevor shaul (1 page)
16 July 2009Appointment Terminated Secretary trevor shaul (1 page)
25 June 2009Return made up to 01/05/09; full list of members (5 pages)
25 June 2009Return made up to 01/05/09; full list of members (5 pages)
12 May 2009Full accounts made up to 31 December 2008 (17 pages)
12 May 2009Full accounts made up to 31 December 2008 (17 pages)
27 November 2008Company name changed ucm timber (specialities) LIMITED\certificate issued on 28/11/08 (2 pages)
27 November 2008Company name changed ucm timber (specialities) LIMITED\certificate issued on 28/11/08 (2 pages)
25 November 2008Appointment Terminated Director kevin ashby (1 page)
25 November 2008Appointment terminated director kevin ashby (1 page)
2 June 2008Return made up to 01/05/08; full list of members (8 pages)
2 June 2008Return made up to 01/05/08; full list of members (8 pages)
30 May 2008Appointment Terminated Director harry mitchell (1 page)
30 May 2008Appointment terminated director harry mitchell (1 page)
16 April 2008Full accounts made up to 31 December 2007 (15 pages)
16 April 2008Full accounts made up to 31 December 2007 (15 pages)
5 March 2008Director appointed martyn whybrow (2 pages)
5 March 2008Director appointed martyn whybrow (2 pages)
5 June 2007Return made up to 01/05/07; no change of members (7 pages)
5 June 2007Return made up to 01/05/07; no change of members (7 pages)
18 May 2007Full accounts made up to 31 December 2006 (15 pages)
18 May 2007Full accounts made up to 31 December 2006 (15 pages)
31 May 2006Return made up to 01/05/06; full list of members (7 pages)
31 May 2006Return made up to 01/05/06; full list of members (7 pages)
15 March 2006Full accounts made up to 31 December 2005 (15 pages)
15 March 2006Full accounts made up to 31 December 2005 (15 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
3 November 2005Particulars of mortgage/charge (5 pages)
3 November 2005Particulars of mortgage/charge (5 pages)
1 June 2005Return made up to 01/05/05; full list of members (7 pages)
1 June 2005Return made up to 01/05/05; full list of members (7 pages)
31 May 2005Full accounts made up to 31 December 2004 (16 pages)
31 May 2005Full accounts made up to 31 December 2004 (16 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
24 September 2004Registered office changed on 24/09/04 from: 122-128 old street london EC1V 9BD (1 page)
24 September 2004Registered office changed on 24/09/04 from: 122-128 old street london EC1V 9BD (1 page)
21 May 2004Return made up to 01/05/04; full list of members (7 pages)
21 May 2004Return made up to 01/05/04; full list of members (7 pages)
10 May 2004Full accounts made up to 31 December 2003 (16 pages)
10 May 2004Full accounts made up to 31 December 2003 (16 pages)
24 February 2004Auditor's resignation (1 page)
24 February 2004Auditor's resignation (1 page)
9 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Return made up to 01/05/03; full list of members (7 pages)
25 April 2003Full accounts made up to 31 December 2002 (15 pages)
25 April 2003Full accounts made up to 31 December 2002 (15 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
14 February 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
14 February 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
20 December 2002Registered office changed on 20/12/02 from: new roman house 10 east road london N1 6BG (1 page)
20 December 2002Registered office changed on 20/12/02 from: new roman house 10 east road london N1 6BG (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (3 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (3 pages)
6 June 2002Registered office changed on 06/06/02 from: new roman house 10 east road london N1 6BG (1 page)
5 June 2002Company name changed prizesnooze LIMITED\certificate issued on 05/06/02 (2 pages)
5 June 2002Company name changed prizesnooze LIMITED\certificate issued on 05/06/02 (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 May 2002Incorporation (17 pages)
1 May 2002Incorporation (17 pages)