Company NameTimber Expo Limited
Company StatusDissolved
Company Number07255146
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Lee Steven Newton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2014(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Farm House Bury Farm
Epping
Essex
CM16 5JA
Secretary NameJane Louise Musgrove
NationalityBritish
StatusClosed
Appointed22 December 2014(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressBoarded Barns Bardfield Road
Great Saling
Braintree
Essex
CM7 5EL
Director NameMr Darren Brooks Richards
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Shelton Road
Shrewsbury
Shropshire
SY3 8SU
Wales
Director NameMr Andrew Richard Abbott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Darwin Court
Oxon Business Park
Shrewsbury
Shropshire
SY3 5AL
Wales
Director NameMr Eric John William Wenham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge Roydon Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8JR

Contact

Websitetimber-expo.co.uk
Email address[email protected]
Telephone07 956173351
Telephone regionMobile

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Media 10 Holdings Limited
80.00%
Ordinary A
50 at £1Media 10 Holdings Limited
20.00%
Ordinary B

Financials

Year2014
Net Worth-£20,928
Cash£81,051
Current Liabilities£360,747

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Charges

16 June 2016Delivered on: 20 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
25 March 2020Application to strike the company off the register (3 pages)
5 March 2020Termination of appointment of Eric John William Wenham as a director on 28 February 2020 (1 page)
20 February 2020Satisfaction of charge 072551460001 in full (1 page)
13 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
13 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (12 pages)
13 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (49 pages)
13 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages)
5 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
5 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
28 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
5 December 2018Accounts for a small company made up to 28 February 2018 (18 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
28 November 2017Accounts for a small company made up to 28 February 2017 (18 pages)
28 November 2017Accounts for a small company made up to 28 February 2017 (18 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
6 December 2016Full accounts made up to 29 February 2016 (18 pages)
6 December 2016Full accounts made up to 29 February 2016 (18 pages)
20 June 2016Registration of charge 072551460001, created on 16 June 2016 (5 pages)
20 June 2016Registration of charge 072551460001, created on 16 June 2016 (5 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 250
(6 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 250
(6 pages)
21 October 2015Accounts for a small company made up to 28 February 2015 (4 pages)
21 October 2015Accounts for a small company made up to 28 February 2015 (4 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 250
(6 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 250
(6 pages)
24 April 2015Previous accounting period shortened from 31 October 2015 to 28 February 2015 (1 page)
24 April 2015Previous accounting period shortened from 31 October 2015 to 28 February 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 February 2015Registered office address changed from 5 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to Crown House 155 High Road Loughton Essex IG10 4LF on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from 5 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to Crown House 155 High Road Loughton Essex IG10 4LF on 26 February 2015 (2 pages)
11 February 2015Appointment of Mr Eric John William Wenham as a director on 22 December 2014 (3 pages)
11 February 2015Appointment of Mr Lee Steven Newton as a director on 22 December 2014 (3 pages)
11 February 2015Termination of appointment of Darren Brooks Richards as a director on 22 December 2014 (2 pages)
11 February 2015Termination of appointment of Andrew Richard Abbott as a director on 22 December 2014 (2 pages)
11 February 2015Appointment of Jane Louise Musgrove as a secretary on 22 December 2014 (3 pages)
11 February 2015Termination of appointment of Darren Brooks Richards as a director on 22 December 2014 (2 pages)
11 February 2015Appointment of Mr Lee Steven Newton as a director on 22 December 2014 (3 pages)
11 February 2015Termination of appointment of Andrew Richard Abbott as a director on 22 December 2014 (2 pages)
11 February 2015Appointment of Mr Eric John William Wenham as a director on 22 December 2014 (3 pages)
11 February 2015Appointment of Jane Louise Musgrove as a secretary on 22 December 2014 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 250
(5 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 250
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
14 September 2012Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 14 September 2012 (1 page)
9 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
25 November 2010Appointment of Mr Andrew Richard Abbott as a director (3 pages)
25 November 2010Appointment of Mr Andrew Richard Abbott as a director (3 pages)
22 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
22 November 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 250
(4 pages)
22 November 2010Change of share class name or designation (2 pages)
22 November 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 250
(4 pages)
22 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
22 November 2010Change of share class name or designation (2 pages)
3 August 2010Registered office address changed from 33 Shelton Road Shrewsbury Shropshire SY3 8SU United Kingdom on 3 August 2010 (2 pages)
3 August 2010Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages)
3 August 2010Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages)
3 August 2010Registered office address changed from 33 Shelton Road Shrewsbury Shropshire SY3 8SU United Kingdom on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from 33 Shelton Road Shrewsbury Shropshire SY3 8SU United Kingdom on 3 August 2010 (2 pages)
17 May 2010Incorporation (21 pages)
17 May 2010Incorporation (21 pages)