Company NameMerton Timber Limited
Company StatusDissolved
Company Number01324483
CategoryPrivate Limited Company
Incorporation Date5 August 1977(46 years, 8 months ago)
Dissolution Date15 June 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed11 May 2002(24 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 15 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(25 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 15 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(33 years after company formation)
Appointment Duration5 years, 10 months (closed 15 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameBarry Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 May 2002)
RoleCompany Director
Correspondence Address101 Dorchester Road
Worcester Park
Surrey
KT4 8PA
Director NameBrenda Frost
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 June 2000)
RoleCompany Director
Correspondence AddressClyde House 5 Cornwall Road
Cheam
Surrey
SM2 6DR
Director NameDavid Bronson Frost
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 May 2002)
RoleCompany Director
Correspondence Address255 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameLesley Frost
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 May 2002)
RoleCompany Director
Correspondence AddressLong Meadow High Road
Coulsdon
Surrey
CR5 3SD
Director NameVictor John Frost
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongmeadow
High Road
Chipstead
Surrey
CR5 3SD
Director NameMervyn John Hulbert
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 May 2002)
RoleCompany Director
Correspondence Address130 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameMervyn John Hulbert
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 May 2002)
RoleCompany Director
Correspondence Address130 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NamePauline Hulbert
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 October 1993)
RoleCompany Director
Correspondence AddressTudor Cottage
Beech Drive
Kingswood
Surrey
KT20 6PS
Director NamePauline Hulbert
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(16 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 October 1994)
RoleCompany Director
Correspondence AddressTudor Cottage
Beech Drive
Kingswood
Surrey
KT20 6PS
Director NameLynda Jane Hulbert
Date of BirthJune 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 1997(19 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 May 2002)
RoleCompany Director
Correspondence Address130 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr James Ian Sutherland Gallacher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(20 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Carbery Avenue
London
W3 9AD
Director NameMr Anthony William Potter
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(24 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 May 2002)
RoleAccountant
Correspondence Address23 Upper Hill Rise
Rickmansworth
Hertfordshire
WD3 2NU
Director NamePeter Hindle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2002(24 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 03 February 2003)
RoleCompany Director
Correspondence Address8 Chardonnay Crescent
Whiteholme Park
Poulton-Le-Fylde
Lancashire
FY5 3UH
Director NameMr Pierre Andre De Chalendar
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2002(24 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 03 February 2003)
RoleCompany Director
Correspondence Address10 Trevor Street
London
SW7 1DX
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2002(24 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameMr Christopher Gabriel Kenward
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2002(24 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 03 February 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2005(27 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2009)
RoleGeneral Delegate
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2010)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT

Contact

Websitewww.jewson.co.uk/
Telephone024 76252340
Telephone regionCoventry

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 2016Final Gazette dissolved following liquidation (1 page)
15 March 2016Return of final meeting in a members' voluntary winding up (4 pages)
9 March 2016Court order insolvency:court order - removal of liquidator (8 pages)
9 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 November 2015Registered office address changed from Saint Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 27 November 2015 (2 pages)
27 November 2015Register inspection address has been changed to Saint Gobain House Binley Business Park Coventry CV3 2TT (2 pages)
25 November 2015Declaration of solvency (3 pages)
25 November 2015Appointment of a voluntary liquidator (1 page)
25 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
(1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 30,000
(5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 30,000
(5 pages)
18 December 2014Satisfaction of charge 7 in full (4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 30,000
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 30,000
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 October 2010Termination of appointment of Thierry Lambert as a director (1 page)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (14 pages)
7 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
6 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
5 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 March 2009Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 February 2009Appointment terminated director roland lazard (1 page)
26 February 2009Director appointed thierry lambert (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
8 January 2008Director's particulars changed (1 page)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Director's particulars changed (1 page)
8 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 July 2005New director appointed (7 pages)
12 July 2005Director resigned (1 page)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 01/03/05; full list of members (2 pages)
10 January 2005Auditor's resignation (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (14 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2004Return made up to 26/10/03; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (4 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (6 pages)
7 March 2003Director resigned (1 page)
24 October 2002Return made up to 26/10/02; full list of members (8 pages)
7 October 2002Director's particulars changed (1 page)
8 August 2002Secretary's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned;director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Registered office changed on 26/06/02 from: 124-130 seymour place london W1H 1BG (1 page)
26 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
2 May 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
7 November 2001Return made up to 26/10/01; full list of members (8 pages)
29 August 2001New director appointed (2 pages)
1 May 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
10 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/11/00
(8 pages)
10 November 2000Director resigned (1 page)
25 July 2000Full accounts made up to 31 December 1999 (17 pages)
21 July 2000Ad 20/06/00--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages)
21 July 2000Particulars of contract relating to shares (3 pages)
13 July 2000Nc inc already adjusted 20/06/00 (1 page)
13 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 2000Director resigned (1 page)
6 December 1999Return made up to 26/10/99; full list of members (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
11 January 1999Director's particulars changed (1 page)
11 January 1999Director's particulars changed (1 page)
19 November 1998Return made up to 26/10/98; full list of members (9 pages)
6 August 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
24 June 1998Particulars of mortgage/charge (3 pages)
28 May 1998Full accounts made up to 30 September 1997 (16 pages)
7 January 1998Director's particulars changed (1 page)
29 December 1997Director's particulars changed (1 page)
7 November 1997Return made up to 26/10/97; full list of members (9 pages)
3 October 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
23 April 1997Full accounts made up to 30 September 1996 (15 pages)
15 November 1996Return made up to 26/10/96; full list of members (7 pages)
15 October 1996Director's particulars changed (1 page)
1 May 1996Full accounts made up to 30 September 1995 (15 pages)
12 December 1995Return made up to 26/10/95; full list of members (14 pages)
7 December 1995Director's particulars changed (2 pages)
28 March 1995Director resigned (4 pages)
21 March 1995Full accounts made up to 30 September 1994 (16 pages)
8 November 1993Particulars of mortgage/charge (4 pages)