Company NameRk Timber Limited
DirectorsPhilip Edward Moore and Alun Roy Oxenham
Company StatusLiquidation
Company Number00510586
CategoryPrivate Limited Company
Incorporation Date15 August 1952(71 years, 8 months ago)
Previous NamesLloyds Sawmills Limited and RAAB Karcher (Timber) Limited

Business Activity

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

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed17 July 2006(53 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(61 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(61 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameBrian Kille
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(39 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address8 Green Drive
Lostock Hall
Preston
Lancashire
PR5 5XA
Director NameMr Alan Edward Jones
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(39 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 June 1993)
RoleCompany Director
Correspondence Address169 Armadale Road
Bolton
Lancashire
BL3 4TP
Director NameMr Edwin Broomhead
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(39 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 08 May 2000)
RoleManaging Director
Correspondence Address11 Duxbury Hall Road
Duxbury
Chorley
Lancashire
PR7 4AT
Secretary NameWilliam Terrance Hughes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(39 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 February 1993)
RoleCompany Director
Correspondence AddressBlue Pines
Bent Lane
Lymm
Cheshire
WA13 9TQ
Secretary NameBarbara Lea
NationalityBritish
StatusResigned
Appointed19 February 1993(40 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2000)
RoleInformation Officer
Correspondence Address18 Ashley Drive
Sale
Cheshire
M33 4PQ
Director NameMr Ivan Richard Court
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(40 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Finches Smeeton Road
Saddington
Leicester
Leicestershire
LE8 0QT
Director NameSean Joseph Rourke
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(44 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2001)
RoleCompany Director
Correspondence Address18 Egerton Road
Eccles
Manchester
Lancashire
M30 9LR
Director NameBarbara Lea
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(46 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 24 May 1999)
RoleSecretary
Correspondence Address18 Ashley Drive
Sale
Cheshire
M33 4PQ
Director NameDermot Francis Coen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed18 May 1999(46 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressDurrow
Tullamore
Co Offaly
Irish
Director NameGeoffrey Norman Couston
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(46 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2003)
RoleCompany Director
Correspondence Address9 Jordanstown Mews
Newtownabbey
Belfast
BT37 0LR
Northern Ireland
Director NameMr James Ansley Lambert Tolland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(46 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Whiterock Road
Killinchy
County Down
BT23 6PR
Northern Ireland
Secretary NameWilliam Terrance Hughes
NationalityBritish
StatusResigned
Appointed31 March 2000(47 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressBlue Pines
Bent Lane
Lymm
Cheshire
WA13 9TQ
Director NameMr Eugene Gabriel Lynch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed29 June 2000(47 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address40 Crofthill
Belfast
County Antrim
BT8 6GX
Northern Ireland
Secretary NameConor Walsh
NationalityBritish
StatusResigned
Appointed30 April 2001(48 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2002)
RoleAccountant
Correspondence Address36 Rowley Meadows
Newcastle
County Down
BT33 0RW
Northern Ireland
Director NameRoland Nightingale
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(50 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address10 Kittiwake Road
Heapey
PR6 9BA
Secretary NameMr Desmond William Samuel Boyce
NationalityIrish
StatusResigned
Appointed30 September 2002(50 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address25 Lylehill Green
Ballyclare
Antrim
BT39 0BF
Northern Ireland
Director NameDr Peter Hindle Mbe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(53 years, 11 months after company formation)
Appointment Duration7 years (resigned 02 August 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT
Director NameMr Christopher Gabriel Kenward
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(53 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due3 October 2016 (overdue)

Filing History

25 November 2022Liquidators' statement of receipts and payments to 8 October 2022 (14 pages)
11 May 2022Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
15 December 2021Liquidators' statement of receipts and payments to 8 October 2021 (10 pages)
12 December 2020Liquidators' statement of receipts and payments to 8 October 2020 (9 pages)
25 November 2019Liquidators' statement of receipts and payments to 8 October 2019 (9 pages)
4 January 2019Liquidators' statement of receipts and payments to 8 October 2018 (9 pages)
10 January 2018Liquidators' statement of receipts and payments to 8 October 2017 (10 pages)
10 January 2018Liquidators' statement of receipts and payments to 8 October 2017 (10 pages)
21 November 2016Liquidators' statement of receipts and payments to 8 October 2016 (5 pages)
21 November 2016Liquidators' statement of receipts and payments to 8 October 2016 (5 pages)
9 March 2016Court order INSOLVENCY:order of court on the matter of replacement liquidator (8 pages)
9 March 2016Court order INSOLVENCY:order of court on the matter of replacement liquidator (8 pages)
9 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
9 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 November 2015Liquidators' statement of receipts and payments to 8 October 2015 (5 pages)
3 November 2015Liquidators statement of receipts and payments to 8 October 2015 (5 pages)
3 November 2015Liquidators' statement of receipts and payments to 8 October 2015 (5 pages)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
31 October 2014Liquidators' statement of receipts and payments to 8 October 2014 (4 pages)
31 October 2014Liquidators statement of receipts and payments to 8 October 2014 (4 pages)
31 October 2014Liquidators' statement of receipts and payments to 8 October 2014 (4 pages)
31 October 2014Liquidators statement of receipts and payments to 8 October 2014 (4 pages)
18 October 2013Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 18 October 2013 (2 pages)
18 October 2013Appointment of a voluntary liquidator (1 page)
18 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 October 2013Declaration of solvency (3 pages)
18 October 2013Appointment of a voluntary liquidator (1 page)
18 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 October 2013Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 18 October 2013 (2 pages)
18 October 2013Declaration of solvency (3 pages)
24 September 2013Statement by directors (1 page)
24 September 2013Resolutions
  • RES13 ‐ Cancellation of share premium account 20/09/2013
(2 pages)
24 September 2013Statement by directors (1 page)
24 September 2013Resolutions
  • RES13 ‐ Cancellation of share premium account 20/09/2013
(2 pages)
24 September 2013Solvency statement dated 20/09/13 (1 page)
24 September 2013Statement of capital on 24 September 2013
  • GBP 552,450
(4 pages)
24 September 2013Solvency statement dated 20/09/13 (1 page)
24 September 2013Statement of capital on 24 September 2013
  • GBP 552,450
(4 pages)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (6 pages)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (6 pages)
2 September 2013Appointment of Mr Philip Edward Moore as a director (2 pages)
2 September 2013Termination of appointment of Christopher Kenward as a director (1 page)
2 September 2013Appointment of Mr Philip Edward Moore as a director (2 pages)
2 September 2013Appointment of Mr Alun Roy Oxenham as a director (2 pages)
2 September 2013Appointment of Mr Alun Roy Oxenham as a director (2 pages)
2 September 2013Termination of appointment of Christopher Kenward as a director (1 page)
2 September 2013Termination of appointment of Peter Hindle as a director (1 page)
2 September 2013Termination of appointment of Peter Hindle as a director (1 page)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
6 September 2010Full accounts made up to 31 December 2009 (38 pages)
6 September 2010Full accounts made up to 31 December 2009 (38 pages)
22 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Christopher Gabriel Kenward on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Peter Hindle on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Peter Hindle on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Christopher Gabriel Kenward on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Peter Hindle on 8 June 2010 (2 pages)
29 April 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
29 April 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
8 October 2009Full accounts made up to 31 December 2008 (34 pages)
8 October 2009Full accounts made up to 31 December 2008 (34 pages)
12 June 2009Section 519 (1 page)
12 June 2009Section 519 (1 page)
11 June 2009Auditor's resignation (1 page)
11 June 2009Auditor's resignation (1 page)
15 May 2009Return made up to 14/05/09; full list of members (3 pages)
15 May 2009Return made up to 14/05/09; full list of members (3 pages)
26 March 2009Registered office changed on 26/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
26 March 2009Registered office changed on 26/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
18 February 2009Full accounts made up to 31 December 2007 (32 pages)
18 February 2009Full accounts made up to 31 December 2007 (32 pages)
19 December 2008Full accounts made up to 31 December 2006 (33 pages)
19 December 2008Full accounts made up to 31 December 2006 (33 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
15 May 2008Return made up to 14/05/08; full list of members (3 pages)
15 May 2008Return made up to 14/05/08; full list of members (3 pages)
18 May 2007Return made up to 14/05/07; full list of members (2 pages)
18 May 2007Return made up to 14/05/07; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
24 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
4 November 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
4 November 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (5 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (5 pages)
30 August 2006New director appointed (5 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Registered office changed on 30/08/06 from: wigan lane duxbury chorley lancashire PR7 4BU (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006New director appointed (5 pages)
30 August 2006Registered office changed on 30/08/06 from: wigan lane duxbury chorley lancashire PR7 4BU (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (2 pages)
16 June 2006Return made up to 14/05/06; full list of members (7 pages)
16 June 2006Return made up to 14/05/06; full list of members (7 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
5 July 2005Nc inc already adjusted 31/03/03 (1 page)
5 July 2005Nc inc already adjusted 31/03/03 (1 page)
16 June 2005Return made up to 14/05/05; full list of members (7 pages)
16 June 2005Return made up to 14/05/05; full list of members (7 pages)
2 February 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
2 February 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
14 June 2004Return made up to 14/05/04; full list of members (7 pages)
14 June 2004Return made up to 14/05/04; full list of members (7 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Resolutions
  • RES13 ‐ Re division 25/08/03
(1 page)
1 April 2004Memorandum and Articles of Association (20 pages)
1 April 2004Memorandum and Articles of Association (20 pages)
1 April 2004Resolutions
  • RES13 ‐ Re division 25/08/03
(1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
5 February 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Ad 31/03/03--------- £ si 500000@1 (2 pages)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Ad 31/03/03--------- £ si 500000@1 (2 pages)
14 June 2003Return made up to 14/05/03; full list of members (8 pages)
14 June 2003Return made up to 14/05/03; full list of members (8 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
31 January 2003Particulars of mortgage/charge (17 pages)
31 January 2003Particulars of mortgage/charge (17 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
1 July 2002Return made up to 14/05/02; full list of members (7 pages)
1 July 2002Return made up to 14/05/02; full list of members (7 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
1 February 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
13 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2001Registered office changed on 05/06/01 from: south langworthy rd salford M5 2PX (1 page)
5 June 2001Registered office changed on 05/06/01 from: south langworthy rd salford M5 2PX (1 page)
4 May 2001Secretary resigned;director resigned (1 page)
4 May 2001Secretary resigned;director resigned (1 page)
30 January 2001Full group accounts made up to 31 March 2000 (21 pages)
30 January 2001Full group accounts made up to 31 March 2000 (21 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
8 September 2000Particulars of mortgage/charge (6 pages)
8 September 2000Particulars of mortgage/charge (6 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
19 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
15 June 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
12 June 1999Particulars of mortgage/charge (4 pages)
12 June 1999Particulars of mortgage/charge (4 pages)
10 June 1999Ad 18/05/99--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages)
10 June 1999Ad 18/05/99--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
6 June 1999Return made up to 14/05/99; no change of members (5 pages)
6 June 1999Full group accounts made up to 31 December 1998 (24 pages)
6 June 1999Return made up to 14/05/99; no change of members (5 pages)
6 June 1999Full group accounts made up to 31 December 1998 (24 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (11 pages)
26 May 1999Particulars of mortgage/charge (11 pages)
25 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
25 May 1999New director appointed (2 pages)
25 May 1999£ nc 50000/52500 18/05/99 (1 page)
25 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Auditor's resignation (2 pages)
25 May 1999Auditor's resignation (2 pages)
25 May 1999£ nc 50000/52500 18/05/99 (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
10 June 1998Full group accounts made up to 31 December 1997 (24 pages)
10 June 1998Return made up to 14/05/98; full list of members (6 pages)
10 June 1998Full group accounts made up to 31 December 1997 (24 pages)
10 June 1998Return made up to 14/05/98; full list of members (6 pages)
21 October 1997Company name changed raab karcher (timber) LIMITED\certificate issued on 22/10/97 (2 pages)
21 October 1997Company name changed raab karcher (timber) LIMITED\certificate issued on 22/10/97 (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
6 June 1997Full accounts made up to 31 December 1996 (12 pages)
6 June 1997Return made up to 14/05/97; full list of members (5 pages)
6 June 1997Full accounts made up to 31 December 1996 (12 pages)
6 June 1997Return made up to 14/05/97; full list of members (5 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
30 May 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1996Full accounts made up to 31 December 1995 (10 pages)
30 May 1996Full accounts made up to 31 December 1995 (10 pages)
30 May 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1995Full accounts made up to 31 December 1994 (10 pages)
26 May 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
7 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1991Memorandum and Articles of Association (21 pages)
14 May 1991Memorandum and Articles of Association (21 pages)
16 April 1986Company name changed\certificate issued on 16/04/86 (2 pages)
16 April 1986Company name changed\certificate issued on 16/04/86 (2 pages)
15 August 1952Incorporation (53 pages)
15 August 1952Incorporation (53 pages)