Company NameBillian Timber Limited
Company StatusDissolved
Company Number00317834
CategoryPrivate Limited Company
Incorporation Date24 August 1936(87 years, 8 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameK & B Forest Products Limited

Business Activity

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

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(64 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 01 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed29 September 2000(64 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 01 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed19 May 2005(68 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 01 August 2008)
RoleGeneral Delegate, Uk, Ireland
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameNaomal Lanil Wijesooriya
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(55 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 November 1995)
RoleFinance Director
Correspondence Address19 Regency Close
Chigwell
Essex
IG7 5NY
Director NameRobert James Tomlinson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(55 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 July 1997)
RoleCompany Director
Correspondence AddressWoodview 6 Manor Close
Manor Park Great Barrow
Chester
Cheshire
CH3 7LP
Wales
Director NameDavid Edwin Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(55 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address1 Birchfield Close
Loose
Maidstone
Kent
ME15 9YX
Director NameMichael Ivor Phillips
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(55 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 1996)
RoleChairman
Correspondence AddressOrchards House 2 Dawes Close
Meysey Hampton
Cirencester
Gloucestershire
GL7 5LE
Wales
Director NamePeter Charles Naylor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(55 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressCarolin 38 Little Crosby Road
Great Crosby
Liverpool
Merseyside
L23 2TQ
Director NameMr Hugh Ralph Kibblewhite
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(55 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 1994)
RoleChairman
Correspondence Address11 Kendal Avenue
Epping
Essex
CM16 4RN
Secretary NameNaomal Lanil Wijesooriya
NationalityBritish
StatusResigned
Appointed12 October 1991(55 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address19 Regency Close
Chigwell
Essex
IG7 5NY
Director NameMr Brian Leathert
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(56 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 July 1997)
RoleCompany Director
Correspondence Address24 Westwood Avenue
Rishton
Blackburn
Lancashire
BB1 4BZ
Director NameAndrew MacDonald
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(58 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 December 1995)
RoleManaging Director
Correspondence Address9 Rest Harrow Road
Maidstone
Kent
ME14 5UH
Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(59 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 1998)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameMr Gerald Heber Sallis
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(59 years, 3 months after company formation)
Appointment Duration5 months (resigned 12 April 1996)
RoleChartered Accountant
Correspondence Address5 Hartford Road
Hartley Wintney
Basingstoke
Hampshire
RG27 8QW
Secretary NameDavid Stovold
NationalityBritish
StatusResigned
Appointed01 April 1996(59 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameJohn Christopher Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(59 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 1998)
RoleCompany Director
Correspondence AddressAppleton Court
Winchester
Overton
Hampshire
RG25 3HT
Director NameMr Anthony Alexander Cook
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(59 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address78 Bargate
Grimsby
North East Lincolnshire
DN34 4SR
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(60 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 St Marys Road
Reigate
Surrey
RH2 7JH
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(60 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 St Marys Road
Reigate
Surrey
RH2 7JH
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(61 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameSarah Jane Waine
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(62 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Secretary NameSarah Jane Waine
NationalityBritish
StatusResigned
Appointed23 December 1998(62 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Director NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(63 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 November 1999(63 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(63 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(66 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£109,314

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2008Return of final meeting in a members' voluntary winding up (3 pages)
6 March 2008Court order insolvency:replacement of liquidator (10 pages)
6 March 2008Appointment of a voluntary liquidator (1 page)
6 March 2008Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2008Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page)
24 August 2007Registered office changed on 24/08/07 from: c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
11 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 August 2007Declaration of solvency (3 pages)
11 August 2007Appointment of a voluntary liquidator (1 page)
1 March 2007Return made up to 01/03/07; full list of members (3 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 April 2006Director's particulars changed (1 page)
2 March 2006Return made up to 01/03/06; full list of members (3 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
12 July 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
31 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
6 November 2003Return made up to 08/10/03; full list of members (5 pages)
27 February 2003New director appointed (8 pages)
27 February 2003Director resigned (1 page)
14 February 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 December 2002Return made up to 08/10/02; full list of members (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
4 July 2002Return made up to 25/05/02; full list of members (5 pages)
15 March 2002Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
16 October 2001Secretary's particulars changed;director's particulars changed (1 page)
16 October 2001Return made up to 08/10/01; full list of members (6 pages)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
20 October 2000Return made up to 08/10/00; full list of members (3 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
12 October 2000Secretary resigned;director resigned (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (4 pages)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (9 pages)
1 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999Secretary resigned;director resigned (1 page)
9 November 1999Return made up to 08/10/99; full list of members (12 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (2 pages)
31 December 1998Full accounts made up to 31 March 1998 (9 pages)
15 December 1998Director resigned (1 page)
3 November 1998Return made up to 08/10/98; full list of members (7 pages)
21 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
14 October 1997Return made up to 08/10/97; full list of members (6 pages)
12 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
15 July 1997Full accounts made up to 31 December 1996 (11 pages)
2 July 1997New director appointed (2 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996Return made up to 08/10/96; full list of members
  • 363(287) ‐ Registered office changed on 28/10/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
28 October 1996Director resigned (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996Director resigned (1 page)
4 June 1996Director resigned (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996New director appointed (1 page)
30 April 1996New director appointed (1 page)
15 April 1996Registered office changed on 15/04/96 from: the sawmills, long reach road, barking, essex IG11 0JN (1 page)
6 February 1996Company name changed k & b forest products LIMITED\certificate issued on 07/02/96 (2 pages)
21 November 1995New director appointed (6 pages)
21 November 1995New director appointed (4 pages)
24 May 1995Full accounts made up to 31 December 1994 (17 pages)
14 March 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
24 August 1936Incorporation (14 pages)