Company NameHarlow Timber Sales Limited
DirectorMargaret Anne Lincoln
Company StatusDissolved
Company Number01679779
CategoryPrivate Limited Company
Incorporation Date19 November 1982(41 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMargaret Anne Lincoln
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(14 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleTele Sales
Correspondence Address32 Broom Farm Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LD
Secretary NameMargaret Anne Lincoln
NationalityBritish
StatusCurrent
Appointed26 March 1997(14 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleTele Sales
Correspondence Address32 Broom Farm Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LD
Secretary NameJohn Inglis
NationalityBritish
StatusCurrent
Appointed01 April 1997(14 years, 4 months after company formation)
Appointment Duration27 years
RoleBusiness Consultant
Correspondence Address84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Director NameMr Justin Lincoln
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 March 1997)
RoleTimber Merchant
Correspondence AddressGreenbank Chelmsford Road
Great Dunmow
Essex
CM6 1EP
Director NameStephen Lincoln
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 March 1997)
RoleTimber Merchant
Correspondence Address22 Broom Farm Road
Elsenham
Essex
CM22 6LD
Secretary NameMr Justin Lincoln
NationalityBritish
StatusResigned
Appointed02 July 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 March 1997)
RoleCompany Director
Correspondence AddressGreenbank Chelmsford Road
Great Dunmow
Essex
CM6 1EP

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

7 January 2000Dissolved (1 page)
7 October 1999Liquidators statement of receipts and payments (5 pages)
7 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Registered office changed on 12/04/99 from: 8 baltic street east london EC1Y ouj (1 page)
23 December 1998Liquidators statement of receipts and payments (5 pages)
3 July 1998Liquidators statement of receipts and payments (5 pages)
25 June 1997Appointment of a voluntary liquidator (1 page)
25 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 1997Statement of affairs (8 pages)
6 June 1997Registered office changed on 06/06/97 from: 21-22 hockerill court london road bishop's stortford herts CM23 5SB (1 page)
16 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned;director resigned (1 page)
4 April 1997Director resigned (1 page)
26 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
24 July 1996Return made up to 02/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1996Accounts for a small company made up to 31 January 1995 (6 pages)
12 July 1995Return made up to 02/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)