Company NameTimber Members Limited
Company StatusDissolved
Company Number08550299
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Russell James Benzies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNmb House 17 Bevis Marks
London
EC3A 7LN
Director NameMr John Flanagan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Philip Paul Rock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Gordon Frederick Newman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNmb House 17 Bevis Marks
London
EC3A 7LN
Director NameMr Colin John Rogers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNmb House 17 Bevis Marks
London
EC3A 7LN
Secretary NameAnita Jane Law
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressNmb House 17 Bevis Marks
London
EC3A 7LN
Director NameMr Mark Lawson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 21 March 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressNmb House 17 Bevis Marks
London
EC3A 7LN
Director NameDavid John Voisey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 September 2014)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressN M B House 17 Bevis Marks
London
EC3A 7LN
Director NameRobin Colquhoun Duncan Todd
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 September 2014)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressNmb House 17 Bevis Marks
London
EC3A 7LN
Director NameMr John Kevin Joseph Talbot
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 September 2014)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressN M B House 17 Bevis Marks
London
EC3A 7LN
Director NameMr Martin John Stephenson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 September 2014)
RolePartner
Country of ResidenceEngland
Correspondence AddressN M B House 17 Bevis Marks
London
EC3A 7LN
Director NameMr Christopher Mark Sims
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 September 2014)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressNmb House 17 Bevis Marks
London
EC3A 7LN
Director NameMr Simon Robert Pringle
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNmb House 17 Bevis Marks
London
EC3A 3LN
Director NameMs Anita Jane Law
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNmb House 17 Bevis Marks
London
EC3A 7LN
Director NameMr Richard Andrew William Haines
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 September 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressNmb House 17 Bevis Marks
London
EC3A 7LN
Director NameMr Andrew Thomas Draycott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 September 2014)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressNmb House 17 Bevis Marks
London
EC3A 7LN
Director NameMr Peter Michael John Burnett
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 September 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressNmb House 17 Bevis Marks
London
EC3A 7LN
Director NameMr Christopher Dale Bonard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 September 2014)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressNmb House 17 Bevis Marks
London
EC3A 7LN
Director NameMr Michael Brian Beagley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 September 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressNmb House 17 Bevis Marks
London
EC3A 7LN

Location

Registered Address52 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

158.3k at £0.01Martin Stephenson
8.92%
Ordinary A
133.7k at £0.01Christopher Sims
7.53%
Ordinary A
122.8k at £0.01John Talbot
6.92%
Ordinary A
108.3k at £0.01David Voisey
6.10%
Ordinary A
108.3k at £0.01Robin Todd
6.10%
Ordinary A
105.7k at £0.01Mark Lawson
5.95%
Ordinary A
105.7k at £0.01Richard Haines
5.95%
Ordinary A
97.8k at £0.01Christopher Bonard
5.51%
Ordinary A
97.8k at £0.01Michael Beagley
5.51%
Ordinary A
72.8k at £0.01Peter Burnett
4.10%
Ordinary A
47.8k at £0.01Anita Law
2.69%
Ordinary A
47.8k at £0.01Colin Rogers
2.69%
Ordinary A
41k at £0.01Anita Jane Law
2.31%
Ordinary B
41k at £0.01Colin Rogers
2.31%
Ordinary B
272.5k at £0.01Simon Pringle
15.35%
Ordinary A
198.3k at £0.01Andrew Draycott
11.17%
Ordinary A
16k at £0.01Peter Burnett
0.90%
Ordinary B
1 at £0.01Cooper Gay (Holdings) Limited
0.00%
Ordinary C

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Statement by directors (1 page)
4 November 2014Solvency statement dated 27/10/14 (1 page)
4 November 2014Solvency statement dated 27/10/14 (1 page)
4 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 27/10/2014
(2 pages)
4 November 2014Statement of capital on 4 November 2014
  • GBP 1.00
(4 pages)
4 November 2014Statement by directors (1 page)
4 November 2014Statement of capital on 4 November 2014
  • GBP 1.00
(4 pages)
4 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 27/10/2014
(2 pages)
4 November 2014Statement of capital on 4 November 2014
  • GBP 1.00
(4 pages)
31 October 2014Application to strike the company off the register (3 pages)
31 October 2014Application to strike the company off the register (3 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
28 October 2014Change of share class name or designation (2 pages)
28 October 2014Change of share class name or designation (2 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
27 October 2014Registered office address changed from 52 Leadenhall Street London EC3A 2EB to 52 Leadenhall Street London EC3A 2EB on 27 October 2014 (2 pages)
27 October 2014Registered office address changed from 52 Leadenhall Street London EC3A 2EB to 52 Leadenhall Street London EC3A 2EB on 27 October 2014 (2 pages)
16 September 2014Appointment of Philip Paul Rock as a director on 8 September 2014 (3 pages)
16 September 2014Appointment of Philip Paul Rock as a director on 8 September 2014 (3 pages)
16 September 2014Appointment of Philip Paul Rock as a director on 8 September 2014 (3 pages)
9 September 2014Termination of appointment of Christopher Dale Bonard as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Christopher Mark Sims as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Anita Jane Law as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Gordon Frederick Newman as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Robin Colquhoun Duncan Todd as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Colin John Rogers as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Anita Jane Law as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of John Kevin Joseph Talbot as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Michael Brian Beagley as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Richard Andrew William Haines as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Michael Brian Beagley as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Richard Andrew William Haines as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of John Kevin Joseph Talbot as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Andrew Thomas Draycott as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Martin John Stephenson as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Gordon Frederick Newman as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of John Kevin Joseph Talbot as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Martin John Stephenson as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Anita Jane Law as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Michael Brian Beagley as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Andrew Thomas Draycott as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Anita Jane Law as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of David John Voisey as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Simon Robert Pringle as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Christopher Mark Sims as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Christopher Dale Bonard as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Anita Jane Law as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Peter Michael John Burnett as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Richard Andrew William Haines as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of David John Voisey as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Simon Robert Pringle as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Colin John Rogers as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Anita Jane Law as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Christopher Dale Bonard as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Michael Brian Beagley as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Gordon Frederick Newman as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Michael Brian Beagley as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Colin John Rogers as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Christopher Mark Sims as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Martin John Stephenson as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Simon Robert Pringle as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Peter Michael John Burnett as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Peter Michael John Burnett as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Michael Brian Beagley as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of David John Voisey as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Robin Colquhoun Duncan Todd as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Robin Colquhoun Duncan Todd as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Andrew Thomas Draycott as a director on 8 September 2014 (1 page)
28 August 2014Director's details changed for Mr Christopher Dale Bonard on 15 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Christopher Dale Bonard on 15 August 2014 (2 pages)
18 June 2014Annual return made up to 30 May 2014 with a full list of shareholders (21 pages)
18 June 2014Annual return made up to 30 May 2014 with a full list of shareholders (21 pages)
27 March 2014Termination of appointment of Mark Lawson as a director on 21 March 2014 (2 pages)
27 March 2014Termination of appointment of Mark Lawson as a director on 21 March 2014 (2 pages)
25 October 2013Appointment of John Flanagan as a director on 10 October 2013 (3 pages)
25 October 2013Registered office address changed from Nmb House 17 Bevis Marks London EC3A 7LN United Kingdom on 25 October 2013 (2 pages)
25 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 17,752.96
(4 pages)
25 October 2013Registered office address changed from Nmb House 17 Bevis Marks London EC3A 7LN United Kingdom on 25 October 2013 (2 pages)
25 October 2013Appointment of John Flanagan as a director on 10 October 2013 (3 pages)
25 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 17,752.96
(4 pages)
9 September 2013Appointment of Robin Colquhoun Duncan Todd as a director on 20 August 2013 (3 pages)
9 September 2013Appointment of Robin Colquhoun Duncan Todd as a director on 20 August 2013 (3 pages)
5 September 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 17,752.95
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 17,752.95
(4 pages)
29 August 2013Appointment of Mr Christopher Mark Sims as a director on 20 August 2013 (3 pages)
29 August 2013Appointment of Mr John Kevin Joseph Talbot as a director on 20 August 2013 (3 pages)
29 August 2013Appointment of David John Voisey as a director on 20 August 2013 (3 pages)
29 August 2013Appointment of Mr John Kevin Joseph Talbot as a director on 20 August 2013 (3 pages)
29 August 2013Appointment of David John Voisey as a director on 20 August 2013 (3 pages)
29 August 2013Appointment of Martin John Stephenson as a director on 20 August 2013 (3 pages)
29 August 2013Appointment of Martin John Stephenson as a director on 20 August 2013 (3 pages)
29 August 2013Appointment of Mr Andrew Thomas Draycott as a director on 20 August 2013 (3 pages)
29 August 2013Appointment of Mr Andrew Thomas Draycott as a director on 20 August 2013 (3 pages)
29 August 2013Appointment of Mr Christopher Mark Sims as a director on 20 August 2013 (3 pages)
28 August 2013Appointment of Christopher Dale Bonard as a director on 20 August 2013 (3 pages)
28 August 2013Appointment of Miss Anita Jane Law as a director on 20 August 2013 (3 pages)
28 August 2013Appointment of Mr Mark Lawson as a director on 20 August 2013 (3 pages)
28 August 2013Appointment of Mr Mark Lawson as a director on 20 August 2013 (3 pages)
28 August 2013Appointment of Mr Peter Michael John Burnett as a director on 20 August 2013 (3 pages)
28 August 2013Appointment of Michael Brian Beagley as a director on 20 August 2013 (3 pages)
28 August 2013Appointment of Mr Richard Andrew William Haines as a director on 20 August 2013 (3 pages)
28 August 2013Appointment of Mr Peter Michael John Burnett as a director on 20 August 2013 (3 pages)
28 August 2013Appointment of Mr Simon Robert Pringle as a director on 20 August 2013 (3 pages)
28 August 2013Appointment of Miss Anita Jane Law as a director on 20 August 2013 (3 pages)
28 August 2013Appointment of Christopher Dale Bonard as a director on 20 August 2013 (3 pages)
28 August 2013Appointment of Michael Brian Beagley as a director on 20 August 2013 (3 pages)
28 August 2013Appointment of Mr Richard Andrew William Haines as a director on 20 August 2013 (3 pages)
28 August 2013Appointment of Mr Simon Robert Pringle as a director on 20 August 2013 (3 pages)
27 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
27 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Create share class 18/07/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Create share class 18/07/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
30 May 2013Incorporation (21 pages)
30 May 2013Incorporation (21 pages)