ADVANCED TIMBER FRAME LIMITED
BOLTON ANIMAL LIVING LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4JU

Company number 06735887
Status Active
Incorporation Date 28 October 2008
Company Type Private Limited Company
Address LAWSON FOX BUSINESS RECOVERY LTD, 3 THE STUDIOS, BOLTON, LANCASHIRE, BL1 4JU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Termination of appointment of Gaynor Helen Thomson as a director on 9 April 2012; Restoration by order of the court; Final Gazette dissolved following liquidation. The most likely internet sites of ADVANCED TIMBER FRAME LIMITED are www.advancedtimberframe.co.uk, and www.advanced-timber-frame.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Advanced Timber Frame Limited is a Private Limited Company. The company registration number is 06735887. Advanced Timber Frame Limited has been working since 28 October 2008. The present status of the company is Active. The registered address of Advanced Timber Frame Limited is Lawson Fox Business Recovery Ltd 3 The Studios Bolton Lancashire Bl1 4ju. . DONE, Graham John is a Director of the company. Director GATES, James Benjamin John has been resigned. Director THOMSON, Gaynor Helen has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
DONE, Graham John
Appointed Date: 19 January 2011
63 years old

Resigned Directors

Director
GATES, James Benjamin John
Resigned: 30 June 2012
Appointed Date: 01 April 2012
47 years old

Director
THOMSON, Gaynor Helen
Resigned: 09 April 2012
Appointed Date: 28 October 2008
59 years old

ADVANCED TIMBER FRAME LIMITED Events

28 Aug 2016
Termination of appointment of Gaynor Helen Thomson as a director on 9 April 2012
12 Feb 2016
Restoration by order of the court
21 Nov 2014
Final Gazette dissolved following liquidation
21 Aug 2014
Return of final meeting in a creditors' voluntary winding up
19 Sep 2013
Liquidators' statement of receipts and payments to 21 August 2013
...
... and 15 more events
02 Jun 2010
Company name changed animal living LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24

02 Jun 2010
Change of name notice
09 Dec 2009
Annual return made up to 28 October 2009 with full list of shareholders
09 Dec 2009
Director's details changed for Gaynor Helen Thomson on 28 October 2009
28 Oct 2008
Incorporation