Company NameKing's Lynn Wood Preservation Limited
DirectorsNaomal Lanil Wijesooriya and Frederick Victor Warner
Company StatusDissolved
Company Number00892646
CategoryPrivate Limited Company
Incorporation Date24 November 1966(57 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Naomal Lanil Wijesooriya
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(34 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address182 Manor Road
Chigwell
Essex
IG7 5PZ
Secretary NameMr Naomal Lanil Wijesooriya
NationalityBritish
StatusCurrent
Appointed21 December 2000(34 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address182 Manor Road
Chigwell
Essex
IG7 5PZ
Director NameFrederick Victor Warner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(38 years after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wooburn Grange
Grange Drive Wooburn Green
High Wycombe
Buckinghamshire
HP10 0QU
Director NameRoy Robert Harwood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(25 years after company formation)
Appointment Duration1 year (resigned 15 December 1992)
RoleDirector Of Works
Correspondence Address10 St Marys Close
South Wootton
Kings Lynn
Norfolk
PE30 3LL
Director NameGiuseppe Inzani
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(25 years after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 1997)
RoleRegional Director
Correspondence Address18 New Road
Leighton Buzzard
Bedfordshire
LU7 7LX
Director NameMr Robert Christopher Godber
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(25 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 1993)
RoleCompany Director
Correspondence AddressGrays Orchard Kilsby Road
Barby
Rugby
Warwickshire
CV23 8TT
Director NameJack Farnhill
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(25 years after company formation)
Appointment Duration12 months (resigned 26 November 1992)
RoleChief Financial Officer
Correspondence Address31 Pine Road
South Wootton
Kings Lynn
Norfolk
PE30 3JP
Director NameMichael Boon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(25 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 October 1995)
RoleChief Executive
Correspondence Address132 Gayton Road
Kings Lynn
Norfolk
PE30 4ER
Director NameDavid Allan Whitelum
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(25 years after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Hazel Close
West Winch
Kings Lynn
Norfolk
PE33 0PT
Secretary NameJack Farnhill
NationalityBritish
StatusResigned
Appointed30 November 1991(25 years after company formation)
Appointment Duration12 months (resigned 26 November 1992)
RoleCompany Director
Correspondence Address31 Pine Road
South Wootton
Kings Lynn
Norfolk
PE30 3JP
Director NameMr Keith John Alderton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(26 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 November 1993)
RoleDirector Of Operations
Correspondence Address53 Parkdale
Danbury
Chelmsford
Essex
CM3 4EJ
Director NameAlan John Bunting
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(26 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 1995)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Church Road, Stickford
Boston
Lincolnshire
PE22 8EP
Secretary NameAlan John Bunting
NationalityBritish
StatusResigned
Appointed26 November 1992(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 1994)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Church Road, Stickford
Boston
Lincolnshire
PE22 8EP
Director NameStephen George Claxton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(27 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 November 1994)
RoleWorks Manager
Correspondence AddressSt Marys 38 Station Road
Watlington
Kings Lynn
Norfolk
PE33 0JF
Director NamePhilip Edward Gwynne Vaughan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1993(27 years after company formation)
Appointment Duration7 years, 12 months (resigned 27 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcredale 1 Towcester Road
Whittlebury
Northamptonshire
NN12 8XU
Secretary NameKeith Reginald Stokes-Smith
NationalityBritish
StatusResigned
Appointed18 April 1994(27 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 1995)
RoleSecretary
Correspondence Address5a The Broadway
Penn Road
Beaconsfield
Buckinghamshire
HP9 2PD
Director NameGeorge Edward Hyslop Anderson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(28 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 October 1995)
RoleManufacturing Ops Director
Correspondence AddressThe Beeches Woodlands
Chesterton
Bicester
Oxfordshire
OX6 8TN
Director NameStephen George Claxton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(28 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 1997)
RoleWorks Manager
Correspondence AddressArrington House Castle Road
Wormegay
Kings Lynn
Norfolk
PE33 0SG
Director NamePaul Nigel Hampden Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 March 1997)
RoleCompany Director
Correspondence AddressPost Cottage
School Lane Scaldwell
Northampton
Northamptonshire
NN6 9LD
Director NameMichael Boon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(29 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 October 1996)
RoleGeneral Manager
Correspondence Address132 Gayton Road
Kings Lynn
Norfolk
PE30 4ER
Secretary NameJohn William Orr
NationalityBritish
StatusResigned
Appointed02 February 1996(29 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 1999)
RoleAccountant
Correspondence Address39 York Road
Northwood Hills
Middlesex
HA6 1JJ
Director NameJussi Juselius
Date of BirthMay 1947 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed13 February 1997(30 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 1997)
RoleManaging Director
Correspondence AddressLima Woodhill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DP
Director NameTimo Kouri
Date of BirthApril 1958 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed13 February 1997(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence Address27 The Graylings
Boston
Lincolnshire
PE21 8EB
Director NameOle Verner Salven
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed01 August 1997(30 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 2004)
RoleManaging Director
Correspondence Address9 Donnay Close
Gerrards Cross
Buckinghamshire
SL9 7PZ
Director NameIlija Samardaija
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(30 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 November 2001)
RoleAccountant
Correspondence Address5 Partridge Close
Mountsorrel
Leicester
Leicestershire
LE12 7GD
Director NameMarc Brandon Wolman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Collins Drive
Ruislip
Middlesex
HA4 9EG

Location

Registered Address66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 2006Dissolved (1 page)
9 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
6 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
6 January 2006C/O liquidator cease to act (4 pages)
4 January 2006C/O re appointment of liquidator (4 pages)
4 January 2006Appointment of a voluntary liquidator (1 page)
16 December 2005S/S release of liquidator (1 page)
4 August 2005Declaration of solvency (3 pages)
29 July 2005Registered office changed on 29/07/05 from: finnforest uk LTD tilbury docks 46 berth tilbury freeport tilbury essex RM18 7HS (1 page)
20 July 2005Appointment of a voluntary liquidator (1 page)
20 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 December 2004New director appointed (2 pages)
15 December 2004Return made up to 30/11/04; full list of members (7 pages)
12 August 2004Full accounts made up to 31 December 2003 (13 pages)
26 January 2004Director resigned (1 page)
11 December 2003Return made up to 30/11/03; full list of members (7 pages)
15 April 2003Full accounts made up to 31 December 2002 (29 pages)
20 March 2003Return made up to 30/11/02; full list of members (7 pages)
14 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 February 2001Director resigned (1 page)
26 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001Accounts for a small company made up to 31 December 1998 (5 pages)
29 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 February 2000Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 1999Secretary resigned (1 page)
7 December 1998Return made up to 30/11/98; full list of members (6 pages)
21 June 1998Full accounts made up to 31 December 1997 (12 pages)
15 May 1998Director resigned (1 page)
18 December 1997New director appointed (2 pages)
17 December 1997Return made up to 30/11/97; no change of members (6 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
24 September 1997Full accounts made up to 31 December 1996 (14 pages)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
19 December 1996Return made up to 30/11/96; full list of members (8 pages)
21 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
13 May 1996Full accounts made up to 31 December 1995 (12 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
27 February 1996Return made up to 30/11/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
22 November 1995Director resigned (4 pages)
20 November 1995Registered office changed on 20/11/95 from: crossbank road kings lynn norfolk PE30 2JB (1 page)
15 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 June 1995New director appointed (4 pages)
20 June 1995New director appointed (4 pages)