Company NamePreservation Of Timber Company Limited(The)
DirectorsMichael John Brundle and Robert Michael Stone
Company StatusDissolved
Company Number00689348
CategoryPrivate Limited Company
Incorporation Date11 April 1961(63 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael John Brundle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1993(32 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleGeneral Assistant
Correspondence AddressFlat 1 48 Avondale Road
South Croydon
Surrey
CR2 6JA
Director NameRobert Michael Stone
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1993(32 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleSupervisor Surveyor
Correspondence Address37 Clevedon House
29 Cressingham Grove
Sutton
Surrey
SM1 4DR
Secretary NameRobert Michael Stone
NationalityBritish
StatusCurrent
Appointed17 December 1993(32 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleSupervisor Surveyor
Correspondence Address37 Clevedon House
29 Cressingham Grove
Sutton
Surrey
SM1 4DR
Director NameDavid John Fellowes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address148 Addiscombe Road
Croydon
Surrey
CR0 7LA
Director NameSusan Mary Holledge
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1993)
RoleDirector/Company Secretary
Correspondence Address4 Camrose Close
Shirley
Surrey
CR0 7XP
Secretary NameSusan Mary Holledge
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address4 Camrose Close
Shirley
Surrey
CR0 7XP

Location

Registered Address146 New Cavendish Street
London
W1M 7FG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 February 1998Dissolved (1 page)
14 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 1997C/O re liq ipo (4 pages)
14 October 1997Appointment of a voluntary liquidator (1 page)
5 July 1996Receiver's abstract of receipts and payments (2 pages)
23 May 1996Receiver ceasing to act (1 page)
11 January 1996Appointment of a voluntary liquidator (1 page)
11 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 1996Appointment of receiver/manager (2 pages)
18 December 1995Registered office changed on 18/12/95 from: 23 clifton road south norwood london SE25 6PX (1 page)