Company NameBritish Plywood Manufacturers Limited
Company StatusDissolved
Company Number01128305
CategoryPrivate Limited Company
Incorporation Date10 August 1973(50 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Roger Geyman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(18 years, 5 months after company formation)
Appointment Duration10 years, 12 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressTaylors Chelmsford Road
Felsted
Dunmow
Essex
CM6 3EP
Director NameRodney Arthur Hewson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(18 years, 5 months after company formation)
Appointment Duration10 years, 12 months (closed 14 January 2003)
RoleAccountant
Correspondence Address3 Landway
Bearsted
Maidstone
Kent
Director NameJohn Albert Stewart
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(23 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address7 Brookfield Close
Thorne
Doncaster
South Yorkshire
DN8 4AY
Secretary NameKalpana Parmar
NationalityBritish
StatusClosed
Appointed03 February 1999(25 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 14 January 2003)
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(26 years after company formation)
Appointment Duration3 years, 4 months (closed 14 January 2003)
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(26 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address47-50 Cornwall Gardens Flat 4
London
SW7 4AD
Director NameJohn Alan Thomas
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressGarden House
Pipewell
Kettering
Northamptonshire
NN14 1QZ
Director NameChristopher Stuart Tipper
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 1993)
RoleChartered Accountant
Correspondence Address1 Red Lion Lane
Newbold Verdon
Leicester
LE9 9LS
Secretary NameMr Raymond Francis Seymour
NationalityBritish
StatusResigned
Appointed19 January 1992(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address139 Stansted Road
Hoddesdon
Herts
EN11 0RG
Director NameWilliam MacDonald
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(20 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 1997)
RoleCompany Director
Correspondence AddressNetherdene
Eaglesham
G76 0JF
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed31 March 1995(21 years, 7 months 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 NameRobert Charles James Nelson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address27 Edmund Street
Queens Park, Waverley
Sydney
New South Wales 2022
Australia
Director NameMr Charles Geoffrey Carstairs Parsons
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(23 years, 8 months 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(23 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaldrons Farm
Brinkworth
Chippenham
Wiltshire
SN15 5DQ

Location

Registered Address1 Riding House Street
London
W1P 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,005,945
Gross Profit£341,064
Net Worth£863,644
Current Liabilities£716,223

Accounts

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

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
21 May 2002Receiver's abstract of receipts and payments (2 pages)
20 May 2002Receiver ceasing to act (1 page)
21 May 2001Receiver's abstract of receipts and payments (2 pages)
27 July 2000Administrative Receiver's report (28 pages)
26 May 2000Registered office changed on 26/05/00 from: 9 berkeley street london W1X 5AD (1 page)
9 May 2000Appointment of receiver/manager (1 page)
26 October 1999Full accounts made up to 31 December 1998 (27 pages)
21 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
12 July 1999Location of register of members (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Particulars of mortgage/charge (7 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Return made up to 10/01/99; no change of members (6 pages)
9 February 1999New secretary appointed (1 page)
26 January 1999Auditor's resignation (1 page)
8 September 1998Full accounts made up to 31 December 1997 (14 pages)
10 February 1998Registered office changed on 10/02/98 from: alma road ponders end enfield EN3 7BP (1 page)
10 February 1998Return made up to 10/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 October 1997Full accounts made up to 31 December 1996 (17 pages)
10 July 1997Particulars of mortgage/charge (12 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New secretary appointed;new director appointed (2 pages)
23 June 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
17 April 1997Declaration of satisfaction of mortgage/charge (1 page)
17 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1997Return made up to 10/01/97; full list of members (6 pages)
15 November 1996Auditor's resignation (1 page)
11 October 1996Full accounts made up to 31 December 1995 (17 pages)
7 May 1996Registered office changed on 07/05/96 from: morson road ponders end enfield middx EN3 4TS (1 page)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
27 September 1995Full accounts made up to 31 December 1994 (16 pages)
5 May 1995Certificate of cancellation of share premium account (1 page)
4 May 1995Cancellation of share prem acct (6 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)