Company NameGlobal Timber Agencies Ltd
Company StatusDissolved
Company Number01615112
CategoryPrivate Limited Company
Incorporation Date18 February 1982(42 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NamesBonuslynn Limited and Southern Board Agencies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr John George Wright
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(9 years, 10 months after company formation)
Appointment Duration20 years, 7 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Harbord Street
London
SW6 6PN
Secretary NameJean Marc William Olivier
NationalityBritish
StatusClosed
Appointed19 March 2002(20 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressUpper Woodside House
Woodside Lane
Farringdon
GU34 3EX
Director NameMrs Jean Heather Hoggarth
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 1993)
RoleSecretary
Correspondence AddressAcaneada
Aston Tirrold
Didcot
Oxon
OX11 9DD
Secretary NameMrs Jean Heather Hoggarth
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 1993)
RoleCompany Director
Correspondence AddressAcaneada
Aston Tirrold
Didcot
Oxon
OX11 9DD
Secretary NameMr Peter Raymond Francis
NationalityBritish
StatusResigned
Appointed15 September 1993(11 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCranford
Camden Road
Lingfield
Surrey
RH7 6AF
Secretary NameJean Marc William Olivier
NationalityBritish
StatusResigned
Appointed30 June 1994(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressAbbotswood
3 Camp Hill
Farnham
Surrey
GU10 1RG
Secretary NameCaroline Margaret West
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressBryn Hyfryd Farm
Pentre Lane
Hope Mountain
Caergwrle
LL12 9HF
Wales
Director NameChristopher Charles Henry Williams
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Old Cross Tree Way
Ash Green
Aldershot
Hampshire
GU12 6HT
Director NamePeter Robson Greenway
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
45 Fitzroy Road Primrose Hill
London
NW1 8TP
Director NameMichael Terence Cater
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(18 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 St Margarets Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EN

Location

Registered AddressSutton House 156 Victoria Street
London
SW1E 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(4 pages)
1 February 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
16 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
16 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
16 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2009Return made up to 29/12/08; no change of members (10 pages)
1 February 2009Return made up to 29/12/08; no change of members (10 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 February 2008Return made up to 29/12/07; no change of members (6 pages)
8 February 2008Return made up to 29/12/07; no change of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Return made up to 29/12/06; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Return made up to 29/12/06; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 January 2006Return made up to 29/12/05; full list of members (6 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 January 2005Return made up to 29/12/04; full list of members (6 pages)
28 January 2005Return made up to 29/12/04; full list of members (6 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
11 February 2004Particulars of mortgage/charge (5 pages)
11 February 2004Particulars of mortgage/charge (5 pages)
23 January 2004Return made up to 29/12/03; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
21 March 2003Return made up to 29/12/02; full list of members (7 pages)
21 March 2003Return made up to 29/12/02; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 January 2002Return made up to 29/12/01; full list of members (7 pages)
29 January 2002Return made up to 29/12/01; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 2001Return made up to 29/12/00; full list of members (7 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Return made up to 29/12/99; full list of members (6 pages)
1 February 2000Return made up to 29/12/99; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Return made up to 29/12/98; no change of members (4 pages)
4 February 1999Return made up to 29/12/98; no change of members (4 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
4 February 1998Company name changed southern board agencies LIMITED\certificate issued on 05/02/98 (2 pages)
4 February 1998Company name changed southern board agencies LIMITED\certificate issued on 05/02/98 (2 pages)
1 February 1998Return made up to 29/12/97; full list of members (6 pages)
1 February 1998Accounts made up to 31 March 1997 (3 pages)
1 February 1998Return made up to 29/12/97; full list of members (6 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
1 February 1997Return made up to 29/12/96; no change of members (4 pages)
1 February 1997Return made up to 29/12/96; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned (1 page)
29 February 1996Return made up to 29/12/95; full list of members (6 pages)
29 February 1996Return made up to 29/12/95; full list of members (6 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 February 1996Accounts made up to 31 March 1995 (3 pages)
14 September 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)
14 September 1995Accounts made up to 31 March 1994 (3 pages)
31 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)