Company NameSc038606 Limited
Company StatusDissolved
Company NumberSC038606
CategoryPrivate Limited Company
Incorporation Date1 April 1963(61 years, 1 month ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)
Previous NameTimberland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terrance Hartwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1995(32 years, 7 months after company formation)
Appointment Duration25 years, 11 months (closed 26 October 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrambledene
231 Winchester Road
Chandlers Ford
Hampshire
SO53 2DX
Secretary NameSally Jane Clifton
NationalityBritish
StatusClosed
Appointed10 February 2006(42 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 26 October 2021)
RoleCompany Director
Correspondence AddressBraeside
Old Micheldever Road
Longparish
Hampshire
SP11 7AF
Director NameMr William John Whiting
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(26 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressAmalfi
Manor Farm Road Sandle Heath
Fordingbridge
Hampshire
SP6 1DY
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(26 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 1994)
RoleCo Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Secretary NameJohn Albert Louis Fisher
NationalityBritish
StatusResigned
Appointed13 July 1989(26 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressDriftwood
Warsash
Hampshire
SO31 7HZ
Secretary NameMr Simon Jocelyn Enoch
NationalityBritish
StatusResigned
Appointed21 June 1993(30 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chiddingstone Street
Fulham
London
SW6 3TG
Secretary NameSally Jane Clifton
NationalityBritish
StatusResigned
Appointed14 October 1994(31 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address90 De Lucy Avenue
Alresford
Hampshire
SO24 9EU
Director NameRoger Anthony Holmes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(31 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address421 Flagstaff House
10 St George Wharf
Vauxhall London
SW8 2LZ
Secretary NameDavid John Springthorpe
NationalityBritish
StatusResigned
Appointed01 August 1996(33 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address16 Nutchers Drove
Kings Somborne
Stockbridge
Hampshire
SO20 6PA
Secretary NameMr Gary Preston Shillinglaw
NationalityBritish
StatusResigned
Appointed19 February 1999(35 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU
Director NameHelen Weir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2001)
RoleCompany Director
Correspondence AddressOld Basing House
The Street
Old Basing
Hampshire
RG24 7DA
Director NameDuncan Eden Tatton Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(37 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 March 2004)
RoleDirector Of Companies
Correspondence Address45 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameMichael Caslake Cutt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(38 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressCedar House
Coombe Lane Sunninghill
Ascot
Berkshire
SL5 7AT
Secretary NameMr Martin Howard Stokes
NationalityBritish
StatusResigned
Appointed06 October 2003(40 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Grove
Winchester
Hampshire
SO22 4PQ
Director NameKeith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(40 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2005)
RoleCompany Director
Correspondence AddressDairy Cottage, Church Barns
Church Bank Road, East Stratton
Winchester
Hampshire
SO21 3XA
Director NameMr Martin Brian Lee
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(42 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2007)
RoleSupply Chain Manager
Country of ResidenceEngland
Correspondence Address17 Swanage Road
Lee On The Solent
Hampshire
PO13 9JW
Director NameRegis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2005(42 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 August 2008)
RoleAccountant
Correspondence AddressLake Farm House
Allington Lane
Fair Oak
Hampshire
SO50 7DD
Director NameSteve George Barrow
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(43 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAppletree House
Lamyatt
Shepton Mallet
Somerset
BA4 6NP

Location

Registered Address2nd Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts28 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 February

Filing History

10 March 2020Order of court - dissolution void (1 page)