Company NameTimberfold Limited
Company StatusDissolved
Company Number07220782
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Steven Daniel Warr
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 02 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
Director NameMr Jonathan Peter Montgrove Palethorpe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressStillwater Group Limited Units 27-28 Moor Park Ind
Tolpits Lane
Watford
Hertfordshire
WD18 9ND
Secretary NameSteven Warr
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressStillwater Group Limited Units 27-28 Moor Park Ind
Tolpits Lane
Watford
Hertfordshire
WD18 9ND

Contact

Websitestillwatergroup.co.uk
Email address[email protected]
Telephone01923 205060
Telephone regionWatford

Location

Registered AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Stillwater Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
9 May 2016Application to strike the company off the register (3 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 October 2015Termination of appointment of Steven Warr as a secretary on 5 October 2015 (1 page)
5 October 2015Director's details changed for Mr Steven Daniel Warr on 2 January 2014 (2 pages)
5 October 2015Director's details changed for Mr Steven Daniel Warr on 2 January 2014 (2 pages)
5 October 2015Termination of appointment of Steven Warr as a secretary on 5 October 2015 (1 page)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
9 February 2015Registered office address changed from Stillwater Group Limited Units 27-28 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9nd to Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Stillwater Group Limited Units 27-28 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9nd to Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Stillwater Group Limited Units 27-28 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9nd to Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page)
20 October 2014Accounts made up to 31 January 2014 (2 pages)
20 October 2014Accounts made up to 31 January 2014 (2 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders (3 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders (3 pages)
7 October 2013Accounts made up to 31 January 2013 (2 pages)
7 October 2013Accounts made up to 31 January 2013 (2 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
8 October 2012Accounts made up to 31 January 2012 (2 pages)
8 October 2012Accounts made up to 31 January 2012 (2 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
7 October 2011Accounts made up to 31 January 2011 (2 pages)
7 October 2011Accounts made up to 31 January 2011 (2 pages)
9 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
7 September 2010Termination of appointment of Jonathan Palethorpe as a director (1 page)
7 September 2010Current accounting period shortened from 30 April 2011 to 31 January 2011 (1 page)
7 September 2010Appointment of Mr Steven Daniel Warr as a director (2 pages)
7 September 2010Current accounting period shortened from 30 April 2011 to 31 January 2011 (1 page)
7 September 2010Termination of appointment of Jonathan Palethorpe as a director (1 page)
7 September 2010Appointment of Mr Steven Daniel Warr as a director (2 pages)
13 April 2010Incorporation (35 pages)
13 April 2010Incorporation (35 pages)