Company NamePlywood Supplies (Tilbury) Limited
DirectorsDavid Charles Sorenson and Kevin David Sorenson
Company StatusDissolved
Company Number01006464
CategoryPrivate Limited Company
Incorporation Date31 March 1971(53 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Charles Sorenson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(20 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleManager
Correspondence Address4 Manor Road
Stanford Le Hope
Essex
SS17 0NY
Director NameMr Kevin David Sorenson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(20 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Manor Road
Stanford Le Hope
Essex
SS17 0NY
Secretary NameMrs Kathleen Sorenson
NationalityBritish
StatusCurrent
Appointed04 July 1991(20 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address4 Manor Road
Stanford Le Hope
Essex
SS17 0NY

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 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 October 1998Dissolved (1 page)
15 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 1998Liquidators statement of receipts and payments (6 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
4 June 1997Liquidators statement of receipts and payments (5 pages)
31 January 1997Liquidators statement of receipts and payments (10 pages)
19 August 1996Liquidators statement of receipts and payments (5 pages)
4 August 1996Registered office changed on 04/08/96 from: essex house 118 high street ongar essex CM5 9EB (1 page)
19 May 1995Appointment of a voluntary liquidator (2 pages)
19 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 April 1995Registered office changed on 21/04/95 from: 4 manor road stanford le hope essex SS17 0NY (1 page)