Company NameHilton Timber Merchants Limited
Company StatusDissolved
Company Number01689026
CategoryPrivate Limited Company
Incorporation Date24 December 1982(41 years, 4 months ago)
Dissolution Date28 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(17 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 28 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed29 September 2000(17 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 28 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed19 May 2005(22 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 28 April 2010)
RoleGeneral Delegate Uk Ireland
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameMr Timothy William Robinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 July 1996)
RoleTimber Merchant
Correspondence AddressWentworth Farm 88 Wellingborough Road
Finedon
Wellingborough
Northamptonshire
NN9 5LQ
Director NameNigel King
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 July 1996)
RoleAccountant
Correspondence Address70 Leicester Road
New Packington
Ashby De La Zouch
Leicestershire
LE65 1TQ
Director NameBruce Raymond Hilton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 July 1996)
RoleTimber Merchant
Correspondence AddressBinders Lodge
Orton
Kettering
Northamptonshire
NN14 1LQ
Director NameSusan Jane Hilton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 July 1996)
RoleTimber Merchant
Correspondence AddressBinders Lodge
Orton
Kettering
Northamptonshire
NN14 1LQ
Secretary NameMr Timothy William Robinson
NationalityBritish
StatusResigned
Appointed02 July 1991(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 July 1996)
RoleCompany Director
Correspondence AddressWentworth Farm 88 Wellingborough Road
Finedon
Wellingborough
Northamptonshire
NN9 5LQ
Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 1998)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameRichard John Baggarley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Roundway Close
Heddington
Wiltshire
SN11 0QA
Director NameGavin Charles McLean
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed03 July 1996(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 July 1997)
RoleCompany Director
Correspondence Address22 Lennox House
22 Clevedon Road
Twickenham
TW1 2TA
Secretary NameDavid Stovold
NationalityBritish
StatusResigned
Appointed03 July 1996(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 1998)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 St Marys Road
Reigate
Surrey
RH2 7JH
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameSarah Jane Waine
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(16 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Secretary NameSarah Jane Waine
NationalityBritish
StatusResigned
Appointed23 December 1998(16 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Director NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(16 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 November 1999(16 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Location

Registered AddressTower Bridge House
St Katharine's 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 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2010Final Gazette dissolved following liquidation (1 page)
28 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
28 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 January 2010Liquidators' statement of receipts and payments to 16 December 2009 (5 pages)
8 January 2010Liquidators statement of receipts and payments to 16 December 2009 (5 pages)
23 December 2008Registered office changed on 23/12/2008 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
23 December 2008Registered office changed on 23/12/2008 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
22 December 2008Appointment of a voluntary liquidator (1 page)
22 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-17
(1 page)
22 December 2008Declaration of solvency (3 pages)
22 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2008Declaration of solvency (3 pages)
22 December 2008Appointment of a voluntary liquidator (1 page)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 October 2008Accounts made up to 31 December 2007 (7 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
21 August 2007Accounts made up to 31 December 2006 (7 pages)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
3 November 2006Accounts made up to 31 December 2005 (7 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
8 March 2006Return made up to 01/03/06; full list of members (3 pages)
8 March 2006Return made up to 01/03/06; full list of members (3 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
12 July 2005New director appointed (6 pages)
12 July 2005New director appointed (6 pages)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
15 June 2005Accounts made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 01/03/05; full list of members (6 pages)
30 March 2005Return made up to 01/03/05; full list of members (6 pages)
2 November 2004Accounts made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
26 June 2003Return made up to 17/06/03; full list of members (5 pages)
26 June 2003Return made up to 17/06/03; full list of members (5 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (8 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (8 pages)
14 February 2003Accounts made up to 31 December 2002 (7 pages)
14 February 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
31 October 2002Accounts made up to 31 December 2001 (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
25 June 2002Return made up to 17/06/02; full list of members (7 pages)
25 June 2002Return made up to 17/06/02; full list of members (7 pages)
15 March 2002Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
15 March 2002Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
25 September 2001Return made up to 29/06/01; full list of members (5 pages)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
25 September 2001Return made up to 29/06/01; full list of members (5 pages)
29 August 2001Secretary's particulars changed;director's particulars changed (1 page)
29 August 2001Secretary's particulars changed;director's particulars changed (1 page)
15 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
15 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
19 October 2000Accounts made up to 31 March 2000 (6 pages)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
13 October 2000Secretary resigned;director resigned (1 page)
13 October 2000Secretary resigned;director resigned (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 August 2000Return made up to 29/06/00; full list of members (26 pages)
3 August 2000Return made up to 29/06/00; full list of members (26 pages)
30 May 2000New director appointed (4 pages)
30 May 2000New director appointed (4 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (11 pages)
27 January 2000Accounts made up to 31 March 1999 (11 pages)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999New secretary appointed;new director appointed (2 pages)
3 August 1999Return made up to 29/06/99; full list of members (6 pages)
3 August 1999Return made up to 29/06/99; full list of members (6 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (2 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Full accounts made up to 31 March 1998 (11 pages)
8 October 1998Full accounts made up to 31 March 1998 (11 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
17 July 1998Return made up to 29/06/98; full list of members (5 pages)
17 July 1998Return made up to 29/06/98; full list of members (5 pages)
16 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1998Registered office changed on 12/03/98 from: harcross house 1 central road worcester park surrey KT4 8DN (1 page)
12 March 1998Registered office changed on 12/03/98 from: harcross house 1 central road worcester park surrey KT4 8DN (1 page)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
28 October 1997Full accounts made up to 2 July 1996 (20 pages)
28 October 1997Full accounts made up to 2 July 1996 (20 pages)
28 October 1997Full accounts made up to 2 July 1996 (20 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
10 July 1997Return made up to 29/06/97; full list of members (9 pages)
10 July 1997Return made up to 29/06/97; full list of members (9 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
20 December 1996Accounting reference date shortened from 02/07/97 to 31/12/96 (1 page)
20 December 1996Accounting reference date shortened from 02/07/97 to 31/12/96 (1 page)
6 December 1996Full accounts made up to 31 March 1996 (22 pages)
6 December 1996Full accounts made up to 31 March 1996 (22 pages)
23 August 1996Accounting reference date shortened from 31/03 to 02/07 (1 page)
23 August 1996Accounting reference date shortened from 31/03 to 02/07 (1 page)
31 July 1996Return made up to 29/06/96; full list of members (6 pages)
31 July 1996Return made up to 29/06/96; full list of members (6 pages)
9 July 1996Registered office changed on 09/07/96 from: ise valley park finedon road wellingborough northants NN8 4BH (1 page)
9 July 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
9 July 1996Registered office changed on 09/07/96 from: ise valley park finedon road wellingborough northants NN8 4BH (1 page)
9 July 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
9 July 1996Auditor's resignation (1 page)
9 July 1996New secretary appointed;new director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996Secretary resigned;director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Auditor's resignation (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996Director resigned (1 page)
26 June 1996Notice from the auditors (1 page)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
26 June 1996Notice from the auditors (3 pages)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
26 June 1996Notice from the auditors (1 page)
26 June 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 June 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 June 1996Notice from the auditors (1 page)
26 June 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
26 June 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
26 June 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 June 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 June 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 June 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 June 1996Notice from the auditors (1 page)
26 June 1996Notice from the auditors (3 pages)
26 June 1996Notice from the auditors (1 page)
26 June 1996Notice from the auditors (1 page)
26 June 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 June 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 June 1996S-div 21/06/96 (1 page)
25 June 1996£ nc 50000/55317 19/06/96 (1 page)
25 June 1996Ad 19/06/96--------- £ si [email protected]=8176 £ ic 47140/55316 (6 pages)
25 June 1996S-div 21/06/96 (1 page)
25 June 1996Ad 19/06/96--------- £ si [email protected]=8176 £ ic 47140/55316 (6 pages)
25 June 1996£ nc 50000/55317 19/06/96 (1 page)
31 July 1995Return made up to 29/06/95; full list of members (6 pages)
31 July 1995Full accounts made up to 31 March 1995 (26 pages)
31 July 1995Return made up to 29/06/95; full list of members (6 pages)
31 July 1995Full accounts made up to 31 March 1995 (26 pages)