Company NameAtlantic Timber Agency Limited
Company StatusDissolved
Company Number00294567
CategoryPrivate Limited Company
Incorporation Date30 November 1934(89 years, 5 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)
Previous NameL.W.Savage & Co.Limited

Business Activity

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

Directors

Director NameMr Barry Hilton Budd
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1992(57 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 24 July 2001)
RoleTimber Agent
Correspondence Address23 Monkhams Drive
Woodford Green
Essex
IG8 0LG
Secretary NameJohn Miller
NationalityBritish
StatusClosed
Appointed29 March 1992(57 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Lodge Road
Writtle
Essex
CM1 3HZ
Director NameMr Norman John Vidler
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(57 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 September 1997)
RoleTimber Agent
Correspondence AddressVeldenworth Heron Way
Hutton Mount
Brentwood
Essex
CM13 2LQ
Director NameColin Hubert Smith
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(60 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 1998)
RoleTimber Agent
Correspondence AddressSpindlewood Weavers Lane
Alfriston
Polegate
East Sussex
BN26 5TH

Location

Registered Address23 Monkhams Drive
Woodford Green
Essex
IG8 0LG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
19 February 2001Application for striking-off (1 page)
22 May 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 1999Return made up to 19/03/99; full list of members (6 pages)
19 August 1998Full accounts made up to 31 December 1997 (11 pages)
22 April 1998Director resigned (1 page)
22 April 1998Return made up to 19/03/98; no change of members (4 pages)
22 October 1997Director resigned (1 page)
2 June 1997Full accounts made up to 31 December 1996 (10 pages)
14 April 1997Return made up to 19/03/97; no change of members (4 pages)
2 May 1996Full accounts made up to 31 December 1995 (11 pages)
3 April 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Full accounts made up to 31 December 1994 (5 pages)
10 April 1995Registered office changed on 10/04/95 from: 58-62 high street heathfield east sussex TN21 8HX (1 page)
10 April 1995Return made up to 19/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)