Background WavePink WaveYellow Wave

GT TIMBER LIMITED (06567522)

GT TIMBER LIMITED (06567522) is a dissolved UK company. incorporated on 16 April 2008. with registered office in Durham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GT TIMBER LIMITED has been registered for 17 years. Current directors include BALFOUR, Edward Francis, BRUCE JONES, Tom Reid, PENROSE, Suzanne Claire and 2 others.

Company Number
06567522
Status
dissolved
Type
ltd
Incorporated
16 April 2008
Age
17 years
Address
Durham, DH6 1PS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BALFOUR, Edward Francis, BRUCE JONES, Tom Reid, PENROSE, Suzanne Claire, ROBERTS, Stuart, WENTWORTH, Jillian Anne
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GT TIMBER LIMITED

GT TIMBER LIMITED is an dissolved company incorporated on 16 April 2008 with the registered office located in Durham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GT TIMBER LIMITED was registered 17 years ago.(SIC: 32990)

Status

dissolved

Active since 17 years ago

Company No

06567522

LTD Company

Age

17 Years

Incorporated 16 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 26 September 2023 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 April 2024 (1 year ago)
Submitted on 24 April 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

LUPFAW 258 LIMITED
From: 16 April 2008To: 6 November 2008
Contact
Address

Sherburn Hill Durham, DH6 1PS,

Timeline

53 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jul 11
Capital Reduction
Oct 12
Share Buyback
Oct 12
Capital Reduction
Nov 13
Share Buyback
Nov 13
Capital Reduction
Jun 14
Share Buyback
Jun 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Capital Reduction
Dec 14
Share Buyback
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Share Buyback
Feb 15
Capital Reduction
May 15
Share Buyback
May 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Capital Reduction
May 16
Director Left
Dec 16
Capital Reduction
Jan 17
Share Buyback
Feb 17
Capital Reduction
May 17
Share Buyback
May 17
Capital Reduction
Mar 18
Share Buyback
Mar 18
Capital Reduction
Jun 19
Share Buyback
Jun 19
Director Joined
Jul 20
Funding Round
Nov 20
Capital Reduction
Dec 20
Capital Reduction
Jan 21
Share Buyback
Jan 21
Share Buyback
Jan 21
Capital Reduction
Feb 21
Capital Reduction
Feb 21
Share Buyback
Feb 21
Capital Reduction
Feb 21
Share Buyback
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Share Buyback
Mar 21
Capital Update
Jul 24
36
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

ROBERTS, Stuart

Active
Broomage Avenue, LarbertFK5 4NQ
Secretary
Appointed 28 Feb 2021

BALFOUR, Edward Francis

Active
Broomage Avenue, LarbertFK5 4NQ
Born April 1965
Director
Appointed 28 Feb 2021

BRUCE JONES, Tom Reid

Active
Broomage Avenue, LarbertFK5 4NQ
Born September 1968
Director
Appointed 28 Feb 2021

PENROSE, Suzanne Claire

Active
Sherburn Hill, DurhamDH6 1PS
Born March 1987
Director
Appointed 01 Nov 2014

ROBERTS, Stuart

Active
Broomage Avenue, LarbertFK5 4NQ
Born April 1973
Director
Appointed 28 Feb 2021

WENTWORTH, Jillian Anne

Active
Sherburn Hill, DurhamDH6 1PS
Born September 1980
Director
Appointed 04 Feb 2009

FINNIGAN, David Thomas

Resigned
Seven Hills Court, SpennymoorDL16 6FH
Secretary
Appointed 04 Feb 2009
Resigned 29 Aug 2014

PENROSE, Suzanne Claire

Resigned
Sherburn Hill, DurhamDH6 1PS
Secretary
Appointed 20 Jul 2020
Resigned 28 Feb 2021

WENTWORTH, John Douglas

Resigned
Sherburn Hill, DurhamDH6 1PS
Secretary
Appointed 29 Aug 2014
Resigned 20 Jul 2020

LUPFAW SECRETARIAL LIMITED

Resigned
Yorkshire House, LeedsLS1 5BD
Corporate secretary
Appointed 16 Apr 2008
Resigned 04 Feb 2009

FINNIGAN, David Thomas

Resigned
Seven Hills Court, SpennymoorDL16 6FH
Born August 1960
Director
Appointed 04 Feb 2009
Resigned 30 Oct 2014

GIBBONS, David

Resigned
Sherburn Hill, DurhamDH6 1PS
Born December 1964
Director
Appointed 04 Feb 2009
Resigned 23 Nov 2016

MCAUSLAN, Andrea Jane

Resigned
Sherburn Hill, DurhamDH6 1PS
Born March 1982
Director
Appointed 04 Feb 2009
Resigned 28 Feb 2021

WENTWORTH, Douglas John

Resigned
Sherburn Hill, DurhamDH6 1PS
Born March 1953
Director
Appointed 04 Feb 2009
Resigned 28 Feb 2021

WENTWORTH, Ericia

Resigned
Sherburn Hill, DurhamDH6 1PS
Born March 1950
Director
Appointed 07 Jul 2010
Resigned 28 Feb 2021

WENTWORTH, John Douglas

Resigned
Sherburn Hill, DurhamDH6 1PS
Born March 1987
Director
Appointed 20 Jul 2020
Resigned 28 Feb 2021

LUPFAW FORMATIONS LIMITED

Resigned
Yorkshire House, LeedsLS1 5BD
Corporate director
Appointed 16 Apr 2008
Resigned 04 Feb 2009

Persons with significant control

1

Broomage Avenue, LarbertFK5 4NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

148

Gazette Dissolved Voluntary
5 November 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 August 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
3 July 2024
SH19Statement of Capital
Legacy
3 July 2024
SH20SH20
Legacy
3 July 2024
CAP-SSCAP-SS
Resolution
3 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
26 April 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
23 March 2021
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
13 March 2021
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Capital Cancellation Shares
26 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 January 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Capital Cancellation Shares
21 December 2020
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
15 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Resolution
19 November 2020
RESOLUTIONSResolutions
Memorandum Articles
19 November 2020
MAMA
Second Filing Of Confirmation Statement With Made Up Date
22 August 2020
RP04CS01RP04CS01
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2020
AAAnnual Accounts
Capital Cancellation Shares
10 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 June 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Capital Cancellation Shares
26 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 March 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Capital Cancellation Shares
1 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 June 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
2 February 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 January 2017
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Capital Cancellation Shares
10 May 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Capital Cancellation Shares
11 November 2015
SH06Cancellation of Shares
Resolution
11 November 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 November 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 May 2015
SH06Cancellation of Shares
Resolution
5 May 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 May 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Memorandum Articles
9 February 2015
MAMA
Resolution
9 February 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
9 February 2015
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Resolution
19 December 2014
RESOLUTIONSResolutions
Resolution
19 December 2014
RESOLUTIONSResolutions
Resolution
19 December 2014
RESOLUTIONSResolutions
Resolution
19 December 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
19 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 December 2014
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Legacy
27 November 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Capital Cancellation Shares
24 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2014
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Capital Cancellation Shares
23 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Group
14 March 2014
AAAnnual Accounts
Capital Cancellation Shares
5 November 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Capital Cancellation Shares
29 October 2012
SH06Cancellation of Shares
Resolution
29 October 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 October 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Resolution
14 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 May 2011
AAAnnual Accounts
Legacy
13 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
19 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Legacy
16 March 2009
395Particulars of Mortgage or Charge
Legacy
16 March 2009
395Particulars of Mortgage or Charge
Statement Of Affairs
23 February 2009
SASA
Legacy
23 February 2009
123Notice of Increase in Nominal Capital
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
287Change of Registered Office
Legacy
29 January 2009
225Change of Accounting Reference Date
Memorandum Articles
12 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 November 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 2008
NEWINCIncorporation