Company NameHarcros Timber & Building Supplies (North West) Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusDissolved
Company Number00360367
CategoryPrivate Limited Company
Incorporation Date5 April 1940(84 years, 1 month ago)

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
StatusCurrent
Appointed29 September 2000(60 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed29 September 2000(60 years, 6 months after company formation)
Appointment Duration23 years, 7 months
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
StatusCurrent
Appointed19 May 2005(65 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate Uk Ireland
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameMr Harold Edward Smith
Date of BirthMarch 1929 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 1991(51 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 December 1991)
RoleBuilders Merchant
Correspondence AddressCobbus Cottage Croston Close Road
Walmersley
Bury
Lancashire
BL9 6TD
Director NameChristopher Warburton Neal
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(51 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence Address556 Bury Road
Rochdale
Lancashire
OL11 4DN
Director NameMr James Miller
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(51 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 1995)
RoleTimber Merchant
Correspondence AddressGlendene
Newnhams Close
Bickley
Kent
BR1 2HW
Director NameMr Eric Ramsden Alty
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(51 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 December 1991)
RoleBuilders Merchant
Correspondence Address214 Ainsworth Hall Road
Breightmet
Bolton
Lancashire
BL2 6QR
Director NameMr Kenneth Frederick Manning
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(51 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 December 1991)
RoleCompany Director
Correspondence Address5 Troutbeck Close
Hawkshaw
Bury
Lancashire
BL8 4LJ
Director NameMr John Lees
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(51 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleBuilders Merchant
Correspondence Address3 Junction House
Huddersfield Road Denshaw
Oldham
Lancashire
OL3 5SD
Director NameMr Brian Leathert
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(51 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1992)
RoleTimber Merchant
Correspondence Address24 Westwood Avenue
Rishton
Blackburn
Lancashire
BB1 4BZ
Secretary NameChristopher Warburton Neal
NationalityBritish
StatusResigned
Appointed14 June 1991(51 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence Address556 Bury Road
Rochdale
Lancashire
OL11 4DN
Director NameMr Jack Francis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(55 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1997)
RoleBuilders Merchant
Correspondence Address17 Grange Drive
Stokesley
Middlesbrough
Cleveland
TS9 5PQ
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(55 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 St Marys Road
Reigate
Surrey
RH2 7JH
Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(55 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1998)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Secretary NameDavid Stovold
NationalityBritish
StatusResigned
Appointed30 June 1995(55 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1998)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameJohn Christopher Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(57 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 1998)
RoleCompany Director
Correspondence AddressAppleton Court
Winchester
Overton
Hampshire
RG25 3HT
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(58 years, 3 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(58 years, 9 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(58 years, 9 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(59 years, 7 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(59 years, 7 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(60 years 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(62 years, 10 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 Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,000

Accounts

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

Filing History

25 December 2007Dissolved (1 page)
25 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2007Registered office changed on 15/05/07 from: c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
11 May 2007Appointment of a voluntary liquidator (1 page)
11 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2007Declaration of solvency (3 pages)
15 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 (6 pages)
5 April 2006Director's particulars changed (1 page)
8 March 2006Return made up to 01/03/06; full list of members (3 pages)
13 July 2005New director appointed (6 pages)
12 July 2005Director resigned (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 March 2005Return made up to 01/03/05; full list of members (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
5 July 2003Return made up to 14/06/03; full list of members (5 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (8 pages)
14 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 June 2002Return made up to 14/06/02; full list of members (7 pages)
15 March 2002Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
15 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
18 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (6 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)
6 July 2000Return made up to 14/06/00; full list of members (26 pages)
30 May 2000New director appointed (4 pages)
30 May 2000Director resigned (1 page)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Return made up to 14/06/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (2 pages)
15 December 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
10 July 1998Return made up to 14/06/98; full list of members (6 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)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
15 July 1997Full accounts made up to 31 December 1996 (9 pages)
1 July 1997Return made up to 14/06/97; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (8 pages)
15 July 1996Return made up to 14/06/96; full list of members (6 pages)
3 May 1996Registered office changed on 03/05/96 from: one great tower street london EC3R 5AH (1 page)
3 August 1995Full group accounts made up to 31 December 1994 (10 pages)
4 July 1995Return made up to 14/06/95; full list of members (6 pages)
17 May 1995Director resigned;new director appointed (4 pages)
26 October 1989Full group accounts made up to 31 December 1988 (16 pages)
16 October 1987Full group accounts made up to 31 December 1986 (19 pages)
30 September 1985Accounts made up to 31 December 1984 (19 pages)
28 October 1983Accounts made up to 31 December 1982 (14 pages)
27 October 1981Accounts made up to 31 December 1980 (15 pages)