Tilehurst
Reading
Berkshire
RG31 4DU
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(64 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 01 August 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 May 2005(68 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 August 2008) |
Role | General Delegate, Uk, Ireland |
Correspondence Address | 27 Kensington Court London W8 5DW |
Director Name | Naomal Lanil Wijesooriya |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 November 1995) |
Role | Finance Director |
Correspondence Address | 19 Regency Close Chigwell Essex IG7 5NY |
Director Name | Robert James Tomlinson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(55 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | Woodview 6 Manor Close Manor Park Great Barrow Chester Cheshire CH3 7LP Wales |
Director Name | David Edwin Smith |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 1 Birchfield Close Loose Maidstone Kent ME15 9YX |
Director Name | Michael Ivor Phillips |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 1996) |
Role | Chairman |
Correspondence Address | Orchards House 2 Dawes Close Meysey Hampton Cirencester Gloucestershire GL7 5LE Wales |
Director Name | Peter Charles Naylor |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(55 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Carolin 38 Little Crosby Road Great Crosby Liverpool Merseyside L23 2TQ |
Director Name | Mr Hugh Ralph Kibblewhite |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 1994) |
Role | Chairman |
Correspondence Address | 11 Kendal Avenue Epping Essex CM16 4RN |
Secretary Name | Naomal Lanil Wijesooriya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 19 Regency Close Chigwell Essex IG7 5NY |
Director Name | Mr Brian Leathert |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(56 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | 24 Westwood Avenue Rishton Blackburn Lancashire BB1 4BZ |
Director Name | Andrew MacDonald |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 December 1995) |
Role | Managing Director |
Correspondence Address | 9 Rest Harrow Road Maidstone Kent ME14 5UH |
Director Name | David Stovold |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 1998) |
Role | Chartered Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Director Name | Mr Gerald Heber Sallis |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(59 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 12 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 5 Hartford Road Hartley Wintney Basingstoke Hampshire RG27 8QW |
Secretary Name | David Stovold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Director Name | John Christopher Davies |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 1998) |
Role | Company Director |
Correspondence Address | Appleton Court Winchester Overton Hampshire RG25 3HT |
Director Name | Mr Anthony Alexander Cook |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 78 Bargate Grimsby North East Lincolnshire DN34 4SR |
Director Name | Mr David John Harnan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(60 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 St Marys Road Reigate Surrey RH2 7JH |
Director Name | Mr David John Harnan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(60 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 St Marys Road Reigate Surrey RH2 7JH |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2000) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Sarah Jane Waine |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(62 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Secretary Name | Sarah Jane Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(62 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Director Name | Jennifer Mary Hogg |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(63 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(63 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Director Name | Mr Lindsay Poston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2003) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews West Hampstead London NW6 3AB |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £109,314 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 March 2008 | Court order insolvency:replacement of liquidator (10 pages) |
6 March 2008 | Appointment of a voluntary liquidator (1 page) |
6 March 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
11 August 2007 | Resolutions
|
11 August 2007 | Declaration of solvency (3 pages) |
11 August 2007 | Appointment of a voluntary liquidator (1 page) |
1 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 April 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
12 July 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
6 November 2003 | Return made up to 08/10/03; full list of members (5 pages) |
27 February 2003 | New director appointed (8 pages) |
27 February 2003 | Director resigned (1 page) |
14 February 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 December 2002 | Return made up to 08/10/02; full list of members (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
4 July 2002 | Return made up to 25/05/02; full list of members (5 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page) |
16 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
20 October 2000 | Return made up to 08/10/00; full list of members (3 pages) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (4 pages) |
11 April 2000 | Resolutions
|
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (9 pages) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
9 November 1999 | Return made up to 08/10/99; full list of members (12 pages) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
15 December 1998 | Director resigned (1 page) |
3 November 1998 | Return made up to 08/10/98; full list of members (7 pages) |
21 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page) |
23 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
14 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
12 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
15 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 July 1997 | New director appointed (2 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Return made up to 08/10/96; full list of members
|
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | New director appointed (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: the sawmills, long reach road, barking, essex IG11 0JN (1 page) |
6 February 1996 | Company name changed k & b forest products LIMITED\certificate issued on 07/02/96 (2 pages) |
21 November 1995 | New director appointed (6 pages) |
21 November 1995 | New director appointed (4 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
14 March 1973 | Resolutions
|
24 August 1936 | Incorporation (14 pages) |