Company NameHeathrow Timber Company Limited
Company StatusDissolved
Company Number01693552
CategoryPrivate Limited Company
Incorporation Date24 January 1983(41 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameChristopher James Langham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RolePlywood Importer
Correspondence Address2 Squirrels Close
Bishops Stortford
Hertfordshire
CM23 2SA
Director NameIngrid Agneta Langham
Date of BirthApril 1950 (Born 74 years ago)
NationalitySwedish
StatusCurrent
Appointed31 December 1990(7 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleNurse
Correspondence Address2 Squirrels Close
Bishops Stortford
Hertfordshire
CM23 2SA
Director NameDavid James Starr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RolePlywood Salesman
Correspondence Address42 Loveday Road
Ealing
London
W13 9JS
Secretary NameChristopher James Langham
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address2 Squirrels Close
Bishops Stortford
Hertfordshire
CM23 2SA

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£2,431,702
Gross Profit£412,194
Net Worth£84,890
Current Liabilities£576,243

Accounts

Latest Accounts31 July 1989 (34 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 June 2005Dissolved (1 page)
3 March 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
16 February 2004Liquidators statement of receipts and payments (4 pages)
11 February 2004Certificate of specific penalty (2 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
11 February 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
7 September 1998Liquidators statement of receipts and payments (5 pages)
16 February 1998Liquidators statement of receipts and payments (5 pages)
19 August 1997Liquidators statement of receipts and payments (5 pages)
17 February 1997Liquidators statement of receipts and payments (5 pages)
3 October 1996Certificate of specific penalty (2 pages)
16 September 1996Certificate of specific penalty (2 pages)
27 August 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Liquidators statement of receipts and payments (5 pages)
8 August 1995Liquidators statement of receipts and payments (6 pages)