Company NameEagle Timber Treatment Company Limited(The)
DirectorsRonald Walter Pope and Michael Ronald Pope
Company StatusDissolved
Company Number00603485
CategoryPrivate Limited Company
Incorporation Date25 April 1958(66 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRonald Walter Pope
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleTimber Treatment Specialist
Correspondence Address1 Godley Road
Byfleet
West Byfleet
Surrey
KT14 7EW
Secretary NameRonald Walter Pope
NationalityBritish
StatusCurrent
Appointed20 July 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address1 Godley Road
Byfleet
West Byfleet
Surrey
KT14 7EW
Director NameMichael Ronald Pope
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1992(34 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleTimber Treatment Specialist
Correspondence Address5 Briarwood Road
Woking
Surrey
GU21 1XD
Director NameJoan Edith Pope
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(33 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
RoleHousewife
Correspondence Address1 Godley Road
Byfleet
West Byfleet
Surrey
KT14 7EW

Location

Registered Address66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 September 2000Dissolved (1 page)
22 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
9 June 1998Liquidators statement of receipts and payments (5 pages)
19 March 1997Appointment of a voluntary liquidator (1 page)
19 March 1997Statement of affairs (12 pages)
19 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 1997Registered office changed on 12/03/97 from: 108 guildford street chertsey surrey KT16 9AH (1 page)
27 September 1996Return made up to 20/07/96; full list of members (5 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
24 March 1995Director resigned (2 pages)