Company NameTimber Frame It Ltd
Company StatusDissolved
Company Number05462900
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)
Dissolution Date22 March 2012 (12 years ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gary Edwin Gates
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address109 Bulverhythe Road
St. Leonards On Sea
East Sussex
TN38 8AD
Director NameKaren Mary Gates
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address109 Bulverhythe Road
St Leonards On Sea
East Sussex
TN38 8AD
Secretary NameKaren Mary Gates
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address109 Bulverhythe Road
St Leonards On Sea
East Sussex
TN38 8AD
Director NameMr Stephen Killalea
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(9 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 23 October 2009)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressCackle Cottage Cackle Street
Brede
East Sussex
TN31 6EB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at 1Gary Edwin/ Timber Frame It LTD
51.00%
Ordinary
49 at 1Karen Mary Gates/ Timber Frame It LTD
49.00%
Ordinary

Financials

Year2014
Net Worth-£49,710
Current Liabilities£174,186

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2012Final Gazette dissolved following liquidation (1 page)
22 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2012Final Gazette dissolved following liquidation (1 page)
22 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2011Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
22 December 2011Liquidators statement of receipts and payments to 15 December 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
22 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2011Registered office address changed from 1 Swanwood Park Gun Hill Heathfield East Sussex TN21 0LL United Kingdom on 14 February 2011 (2 pages)
14 February 2011Registered office address changed from 1 Swanwood Park Gun Hill Heathfield East Sussex TN21 0LL United Kingdom on 14 February 2011 (2 pages)
11 February 2011Resolution insolvency:res re appt. Of liquidator (1 page)
11 February 2011Resolution insolvency:res re appt. Of liquidator (1 page)
11 February 2011Statement of affairs with form 4.19 (7 pages)
11 February 2011Appointment of a voluntary liquidator (1 page)
11 February 2011Appointment of a voluntary liquidator (1 page)
11 February 2011Statement of affairs with form 4.19 (7 pages)
11 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-04
(1 page)
5 August 2010Director's details changed for Gary Edwin Gates on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Karen Mary Gates on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(5 pages)
5 August 2010Director's details changed for Gary Edwin Gates on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Karen Mary Gates on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Karen Mary Gates on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Gary Edwin Gates on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(5 pages)
22 June 2010Registered office address changed from 23 Havelock Road Hastings East Sussex TN34 1BP on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 23 Havelock Road Hastings East Sussex TN34 1BP on 22 June 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 October 2009Termination of appointment of Stephen Killalea as a director (1 page)
23 October 2009Termination of appointment of Stephen Killalea as a director (1 page)
16 June 2009Return made up to 25/05/09; full list of members (4 pages)
16 June 2009Return made up to 25/05/09; full list of members (4 pages)
12 February 2009Director's change of particulars / stephen killalea / 12/01/2009 (1 page)
12 February 2009Director's Change of Particulars / stephen killalea / 12/01/2009 / HouseName/Number was: , now: cackle cottage; Street was: 65A little common road, now: cackle street; Post Town was: bexhill-on-sea, now: brede; Post Code was: TN39 4HU, now: TN31 6EB (1 page)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 July 2008Return made up to 25/05/08; full list of members (4 pages)
30 July 2008Return made up to 25/05/08; full list of members (4 pages)
29 September 2007Particulars of mortgage/charge (5 pages)
29 September 2007Particulars of mortgage/charge (5 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 June 2007Return made up to 25/05/07; full list of members (3 pages)
7 June 2007Return made up to 25/05/07; full list of members (3 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 January 2007Accounts made up to 31 March 2006 (2 pages)
5 October 2006Registered office changed on 05/10/06 from: 4 cambridge gardens hastings east sussex TN34 1EH (1 page)
5 October 2006Registered office changed on 05/10/06 from: 4 cambridge gardens hastings east sussex TN34 1EH (1 page)
20 June 2006Return made up to 25/05/06; full list of members (7 pages)
20 June 2006Return made up to 25/05/06; full list of members (7 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Ad 15/03/06--------- £ si 98@1=98 £ ic 4/102 (2 pages)
28 March 2006Ad 15/03/06--------- £ si 98@1=98 £ ic 4/102 (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 109 bulverhythe road st leonards on sea TN38 8AD (1 page)
28 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
28 March 2006Registered office changed on 28/03/06 from: 109 bulverhythe road st leonards on sea TN38 8AD (1 page)
28 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
27 June 2005Ad 25/05/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 June 2005Ad 25/05/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
25 May 2005Incorporation (13 pages)
25 May 2005Incorporation (13 pages)