This company is commonly known as Bulwell Timber Company Limited. The company was founded 42 years ago and was given the registration number 01574328. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | BULWELL TIMBER COMPANY LIMITED |
---|---|---|
Company Number | : | 01574328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 July 1981 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
7 Kimberley Road, Nuthall, Nottingham, NG16 1DA | Secretary | - | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 09 July 2004 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 31 December 2013 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 14 March 2005 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 18 July 2017 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 09 July 2004 | Active |
7 Kimberley Road, Nuthall, Nottingham, NG16 1DA | Director | - | Active |
Lodge Way House, Lodge Way Harleston Road, Northampton, NN5 7UG | Director | 09 July 2004 | Active |
59 Main Street, East Bridgford, Nottingham, NG13 8PA | Director | - | Active |
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Address | Change sail address company with new address. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-24 | Resolution | Resolution. | Download |
2020-07-01 | Capital | Legacy. | Download |
2020-07-01 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-01 | Insolvency | Legacy. | Download |
2020-07-01 | Resolution | Resolution. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.