Company NameCreative Timbers Limited
Company StatusDissolved
Company Number06943147
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date4 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Robert Anthony Hunt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Tilstone Avenue
Eton Wick
Berkshire
SL4 6NF
Director NameMr Gareth John Thomas
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2009(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 04 August 2012)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian House 62 Station Road
London
E4 7BA
Director NameMr John O'Neill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleJoiner
Correspondence Address96 Ebeneezer Drive
Rogerstone
Newport
South Wales
NP10 9BY
Wales

Location

Registered AddressMeridian House
62 Station Road
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

800 at 1Robert Hunt
80.00%
Ordinary
200 at 1Gareth Thomas
20.00%
Ordinary

Financials

Year2014
Turnover£80,184
Net Worth-£27,843
Cash£1,285
Current Liabilities£21,728

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2012Final Gazette dissolved following liquidation (1 page)
4 August 2012Final Gazette dissolved following liquidation (1 page)
4 May 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
4 May 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
9 June 2011Registered office address changed from the Barn Ladds Garden Village Bath Road, Hare Hatch Reading Berkshire RG10 9SB United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from the Barn Ladds Garden Village Bath Road, Hare Hatch Reading Berkshire RG10 9SB United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from The Barn Ladds Garden Village Bath Road, Hare Hatch Reading Berkshire RG10 9SB United Kingdom on 9 June 2011 (1 page)
7 June 2011Statement of affairs with form 4.19 (8 pages)
7 June 2011Statement of affairs with form 4.19 (8 pages)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-31
(1 page)
7 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2011Appointment of a voluntary liquidator (1 page)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1,000
(5 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1,000
(5 pages)
6 January 2010Termination of appointment of John O'neill as a director (1 page)
6 January 2010Registered office address changed from Unit 17 Leeway Court Leeway Industrial Estate Newport South Wales NP19 4SJ United Kingdom on 6 January 2010 (1 page)
6 January 2010Appointment of Mr Gareth John Thomas as a director (2 pages)
6 January 2010Registered office address changed from Unit 17 Leeway Court Leeway Industrial Estate Newport South Wales NP19 4SJ United Kingdom on 6 January 2010 (1 page)
6 January 2010Termination of appointment of John O'neill as a director (1 page)
6 January 2010Appointment of Mr Gareth John Thomas as a director (2 pages)
6 January 2010Registered office address changed from Unit 17 Leeway Court Leeway Industrial Estate Newport South Wales NP19 4SJ United Kingdom on 6 January 2010 (1 page)
3 November 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
3 November 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
24 June 2009Incorporation (13 pages)
24 June 2009Incorporation (13 pages)