Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Timberspace UK Limited
Timberspace UK Limited is a dissolved company incorporated on 19 September 2001 with the registered office located in Watford, Hertfordshire. Timberspace UK Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 January 2014
(11 years ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04289797
Private limited company
Age
23 years
Incorporated
19 September 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Timberspace UK Limited
Contact
Address
3 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9RS
England
Same address for the past
13 years
Companies in WD18 9RS
Telephone
Unreported
Email
Available in Endole App
Website
Timberspecs.com
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Victor Walter Cooper
Director • British • Born in Feb 1945
Mrs Yvonne Joanna Cooper
Secretary • Company Secretary • British • Lives in UK • Born in Sep 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rodney J Rigby Limited
Mrs Yvonne Joanna Cooper is a mutual person.
Active
James Eade Limited
Mrs Yvonne Joanna Cooper is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2010)
Period Ended
30 Sep 2010
For period
30 Sep
⟶
30 Sep 2010
Traded for
12 months
Cash in Bank
£11.46K
Increased by £6.01K (+110%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£61.48K
Decreased by £27.3K (-31%)
Total Liabilities
-£74.49K
Decreased by £13.82K (-16%)
Net Assets
-£13K
Decreased by £13.49K (-2781%)
Debt Ratio (%)
121%
Increased by 21.7% (+22%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 21 Jan 2014
Voluntary Gazette Notice
11 Years Ago on 8 Oct 2013
Voluntary Strike-Off Suspended
13 Years Ago on 4 Sep 2012
Voluntary Gazette Notice
13 Years Ago on 10 Jul 2012
Application To Strike Off
13 Years Ago on 2 Jul 2012
Registered Address Changed
13 Years Ago on 29 Sep 2011
Confirmation Submitted
13 Years Ago on 29 Sep 2011
Registered Address Changed
14 Years Ago on 23 Jun 2011
Small Accounts Submitted
14 Years Ago on 15 Jun 2011
Yvonne Joanna Cooper Details Changed
14 Years Ago on 3 Dec 2010
Get Alerts
Get Credit Report
Discover Timberspace UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Jan 2014
First Gazette notice for voluntary strike-off
Submitted on 8 Oct 2013
Voluntary strike-off action has been suspended
Submitted on 4 Sep 2012
First Gazette notice for voluntary strike-off
Submitted on 10 Jul 2012
Application to strike the company off the register
Submitted on 2 Jul 2012
Annual return made up to 19 September 2011 with full list of shareholders
Submitted on 29 Sep 2011
Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 29 September 2011
Submitted on 29 Sep 2011
Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 23 June 2011
Submitted on 23 Jun 2011
Total exemption small company accounts made up to 30 September 2010
Submitted on 15 Jun 2011
Director's details changed for Victor Walter Cooper on 3 December 2010
Submitted on 16 Dec 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs