Company NameBM Timber Products Limited
Company StatusDissolved
Company Number01353084
CategoryPrivate Limited Company
Incorporation Date14 February 1978(46 years, 2 months ago)
Dissolution Date9 September 2008 (15 years, 7 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 John Alan Gibbs King
NationalityBritish
StatusClosed
Appointed29 April 1994(16 years, 2 months after company formation)
Appointment Duration14 years, 4 months (closed 09 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(25 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 09 September 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(28 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 09 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NamePaul Stephen Twells
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(14 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 1992)
RoleCompany Director
Correspondence Address158 Ingram Road
Bulwell
Nottingham
NG6 9GQ
Director NameMr David Ramage
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(14 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 March 1993)
RoleOperations Director
Correspondence Address1 Churchburn Drive
Morpeth
Northumberland
NE61 2BY
Director NameMr Stewart Maudsley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1993)
RoleManaging Director
Correspondence AddressPreston East Farm
Newton Aycliffe
Durham
DL5 6JH
Director NameRobert Stanley Kingsnorth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(14 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 04 August 1992)
RoleCompany Director
Correspondence AddressThe Dolphins 23 Kingsley Avenue
Camberley
Surrey
GU15 2NA
Director NameDavid Hewlett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(14 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseland 22 Aylsham Road
Tuttington
Norfolk
NR11 6TE
Director NameWalter Ronald Gunn Crerar
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address22 The Ridings
Whitley Bay
Tyne & Wear
NE25 9XH
Secretary NameRobert Sean Shaw
NationalityBritish
StatusResigned
Appointed25 March 1992(14 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 04 August 1992)
RoleCompany Director
Correspondence Address25 Mayfair Road
West Jesmond
Newcastle Upon Tyne
Tyne& Wear
NE2 3DN
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1997)
RoleAccountant
Correspondence Address20 Church Lane
Downend
Bristol
Avon
BS16 6TB
Director NameBarrie Michael Barrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressThe Firs
Spetchley Road
Worcester
Worcestershire
WR5 2NL
Director NameMichael George Adamson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressWoodbury
Cheniston Grove
Maidenhead
Berkshire
SL6 4LN
Secretary NameMr Phillip Taylor
NationalityBritish
StatusResigned
Appointed04 August 1992(14 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 November 1992)
RoleAccountant
Correspondence AddressBurracoppin Parkers Field
North Petherton
Bridgwater
Somerset
TA6 6PN
Secretary NameMr Ian Leslie Holmes
NationalityBritish
StatusResigned
Appointed25 November 1992(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St Pauls Drive
Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SH
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(25 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed31 January 1997(18 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 2003)
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
Director NameGuinness Peat Group Plc (Corporation)
Date of BirthJune 1909 (Born 114 years ago)
StatusResigned
Appointed31 January 1997(18 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 2003)
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2008Application for striking-off (1 page)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
3 April 2006Return made up to 08/03/06; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 April 2005Return made up to 08/03/05; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 April 2004Return made up to 08/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
9 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
9 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
18 March 2002Return made up to 08/03/02; full list of members (6 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
14 April 2001Full accounts made up to 30 June 2000 (5 pages)
21 March 2001Return made up to 08/03/01; full list of members (6 pages)
16 April 2000Full accounts made up to 30 June 1999 (6 pages)
22 March 2000Return made up to 08/03/00; full list of members (6 pages)
6 January 1999Full accounts made up to 30 June 1998 (7 pages)
26 August 1998Auditor's resignation (1 page)
11 April 1998Full accounts made up to 30 June 1997 (7 pages)
29 April 1997Full accounts made up to 30 June 1996 (8 pages)
24 March 1997Return made up to 08/03/97; full list of members (6 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
16 April 1996Return made up to 08/03/96; no change of members (4 pages)
8 November 1995Director resigned (2 pages)
21 April 1995Return made up to 08/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1995Full accounts made up to 30 June 1994 (16 pages)