Company NameThames Plywood Manufacturers Limited
Company StatusDissolved
Company Number00951049
CategoryPrivate Limited Company
Incorporation Date31 March 1969(55 years, 1 month ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Secretary NameKalpana Parmar
NationalityBritish
StatusClosed
Appointed30 April 1998(29 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address130 Pinner Hill Road
Pinner
Middlesex
HA5 3SJ
Director NameAndrew Mark Fleming Derrick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(30 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address47 Oatlands Drive
Weybridge
Surrey
KT13 9LU
Director NameJames Combs Van Meter
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 1999(30 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address47-50 Cornwall Gardens Flat 4
London
SW7 4AD
Director NameRodney Arthur Hewson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(22 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 11 April 1997)
RoleAccountant
Correspondence Address3 Landway
Bearsted
Maidstone
Kent
Director NameChristopher Stuart Tipper
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
RoleChartered Accountant
Correspondence Address1 Red Lion Lane
Newbold Verdon
Leicester
LE9 9LS
Secretary NameMr Raymond Francis Seymour
NationalityBritish
StatusResigned
Appointed24 May 1991(22 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 April 1995)
RoleCompany Director
Correspondence Address139 Stansted Road
Hoddesdon
Herts
EN11 0RG
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed31 March 1995(26 years after company formation)
Appointment Duration2 years (resigned 11 April 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameWilliam MacDonald
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(26 years after company formation)
Appointment Duration1 year, 12 months (resigned 11 April 1997)
RoleCompany Director
Correspondence AddressNetherdene
Eaglesham
G76 0JF
Scotland
Director NameMr Charles Geoffrey Carstairs Parsons
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(28 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaldrons Farm
Brinkworth
Chippenham
Wiltshire
SN15 5DQ
Secretary NameMr Charles Geoffrey Carstairs Parsons
NationalityBritish
StatusResigned
Appointed11 April 1997(28 years after company formation)
Appointment Duration1 year (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaldrons Farm
Brinkworth
Chippenham
Wiltshire
SN15 5DQ

Location

Registered Address9 Berkeley Street
London
W1X 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2001First Gazette notice for compulsory strike-off (1 page)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
12 July 1999Location of register of members (1 page)
9 June 1999Return made up to 10/05/99; no change of members (4 pages)
26 January 1999Auditor's resignation (1 page)
8 September 1998Full accounts made up to 31 December 1997 (7 pages)
31 May 1998New secretary appointed (1 page)
15 May 1998Return made up to 10/05/98; no change of members (4 pages)
15 May 1998Secretary resigned (1 page)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
25 July 1997Return made up to 10/05/97; full list of members (6 pages)
15 July 1997Location of register of members (1 page)
15 July 1997Director resigned (1 page)
23 June 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 May 1996Return made up to 10/05/96; full list of members
  • 363(287) ‐ Registered office changed on 21/05/96
(4 pages)
5 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
14 June 1995Return made up to 24/05/95; no change of members (4 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)