Company NameBayram Timber (Wigan) Limited
Company StatusDissolved
Company Number01669800
CategoryPrivate Limited Company
Incorporation Date6 October 1982(41 years, 6 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameGeoffrey Goodwin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(9 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlaxfield
Trundlegate South Newbold Road
Newbald
YO43 3SX
Director NameJohn Albert Stewart
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address7 Brookfield Close
Thorne
Doncaster
South Yorkshire
DN8 4AY
Director NameAndrew Mark Fleming Derrick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 03 July 2001)
RoleBusinessman
Correspondence Address47 Oatlands Drive
Weybridge
Surrey
KT13 9LU
Secretary NameKalpana Parmar
NationalityBritish
StatusClosed
Appointed01 December 1998(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address130 Pinner Hill Road
Pinner
Middlesex
HA5 3SJ
Director NameJames Combs Van Meter
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 1999(17 years after company formation)
Appointment Duration1 year, 8 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address47-50 Cornwall Gardens Flat 4
London
SW7 4AD
Director NamePaul Robert Copeland
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 23 December 1997)
RoleAccountant
Correspondence Address9 Manor Fields
Spring Road Market Weighton
York
North Humberside
Yo4
Director NameMaurice Charles Dixon
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 December 1993)
RoleManager/Production Director
Correspondence AddressThe Knoll
369 Salthouse Road
Hull
North Humberside
Director NameDavid Ian Rhodes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 December 1993)
RoleSales Director
Correspondence Address17 Eastgate
Hornsea
North Humberside
HU18 1DN
Secretary NamePaul Robert Copeland
NationalityBritish
StatusResigned
Appointed27 December 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address9 Manor Fields
Spring Road Market Weighton
York
North Humberside
Yo4
Director NameEwan Gunn Crerar
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(11 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 December 1997)
RoleGeneral Manager
Correspondence Address82 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Secretary NameMr Charles Geoffrey Carstairs Parsons
NationalityBritish
StatusResigned
Appointed23 October 1997(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaldrons Farm
Brinkworth
Chippenham
Wiltshire
SN15 5DQ

Location

Registered Address9 Berkeley Street
London
W1X 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
19 October 1999New director appointed (2 pages)
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)
2 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/02/99
(1 page)
26 January 1999Auditor's resignation (1 page)
18 January 1999Return made up to 01/12/98; no change of members (4 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
8 September 1998Full accounts made up to 31 December 1997 (7 pages)
5 August 1998New director appointed (2 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Registered office changed on 23/04/98 from: south newbald road north newbald york YO4 3SU (1 page)
16 February 1998New director appointed (2 pages)
5 February 1998Return made up to 27/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New secretary appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
1 October 1997Full accounts made up to 31 December 1996 (8 pages)
9 January 1997Return made up to 27/12/96; full list of members (6 pages)
29 September 1996Full accounts made up to 31 March 1996 (7 pages)
16 January 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1995Full accounts made up to 31 March 1995 (11 pages)