Company NameBridgnorth Timber Limited
Company StatusDissolved
Company Number01707692
CategoryPrivate Limited Company
Incorporation Date18 March 1983(41 years, 1 month ago)
Dissolution Date29 May 2001 (22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(17 years after company formation)
Appointment Duration1 year, 1 month (closed 29 May 2001)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameAlun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(17 years, 6 months after company formation)
Appointment Duration8 months (closed 29 May 2001)
RoleSecretary
Correspondence Address4 Corbridge Road
Reading
Berkshire
RG2 7TX
Secretary NameAlun Roy Oxenham
NationalityBritish
StatusClosed
Appointed29 September 2000(17 years, 6 months after company formation)
Appointment Duration8 months (closed 29 May 2001)
RoleSecretary
Correspondence Address4 Corbridge Road
Reading
Berkshire
RG2 7TX
Director NameBernard Edward John Childs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 1994)
RoleBuilders Merchant
Correspondence Address43 Well Meadow
Bridgnorth
Shropshire
WV15 5AE
Director NameMrs Catherine Anne Childs
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 1994)
RoleSecretary
Correspondence Address1 Greenfields
Bridgnorth
Shropshire
Director NameAlfred Edgar Childs
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 1994)
RoleBuilder Merchant
Correspondence Address1 Greenfields
Bridgnorth
Shropshire
Secretary NameBernard Edward John Childs
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 1994)
RoleCompany Director
Correspondence Address43 Well Meadow
Bridgnorth
Shropshire
WV15 5AE
Director NameJohn Edward Rhoden
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(11 years, 8 months after company formation)
Appointment Duration1 day (resigned 24 November 1994)
RoleSales
Correspondence Address17 Boshfield Road
Albrighton
Wolverhampton
Director NameMr Anthony Bryan Castledine
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(11 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Heights Offley Road
Hitchin
Hertfordshire
SG5 2BB
Director NameAndrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(11 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressThe Lodge 51 Flitwick Road
Ampthill
Bedford
Bedfordshire
MK45 2NS
Secretary NameMr Anthony McManus
NationalityBritish
StatusResigned
Appointed24 November 1994(11 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 1995)
RoleCompany Director
Correspondence Address47 Parklands
Great Linford
Milton Keynes
Buckinghamshire
MK14 5DZ
Director NameMr David Maurice Curtis
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(11 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe Farm
Weston
Hitchin
Herts
SG4 7AG
Director NameMr Robert John Elsmore
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hill Village Road
Sutton Coldfield
West Midlands
B75 5BA
Director NameIan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressSheraton House
4 Swan Road
Harrogate
North Yorkshire
HG1 2SS
Secretary NameMr Stephen Grant Leathley
NationalityBritish
StatusResigned
Appointed01 October 1995(12 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Hough Top
Leeds
West Yorkshire
LS13 4QN
Director NameDean Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressBleak House
Oaks Road
Whitwick
Leicestershire
LE67 5UP
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(16 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(16 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(17 years after company formation)
Appointment Duration5 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
Appointed28 April 2000(17 years, 1 month after company formation)
Appointment Duration5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ

Location

Registered AddressAldwych House
81 Aldwych
London
WC2B 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2001First Gazette notice for voluntary strike-off (1 page)
22 December 2000Application for striking-off (1 page)
17 October 2000New secretary appointed;new director appointed (3 pages)
12 October 2000Secretary resigned;director resigned (1 page)
3 August 2000Return made up to 05/07/00; full list of members (26 pages)
7 June 2000New director appointed (6 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New director appointed (13 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
9 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
31 January 2000Registered office changed on 31/01/00 from: tanfield house 96 leeds road huddersfield HD1 4RH (1 page)
30 January 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
8 November 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
13 July 1999Return made up to 05/07/99; full list of members (6 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 July 1997Return made up to 05/07/97; full list of members (6 pages)
21 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
27 September 1996Return made up to 30/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1995New secretary appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Registered office changed on 13/10/95 from: 32 bridge street hitchin hertfordshire SG5 2DF (1 page)
28 September 1995Accounts for a small company made up to 31 December 1994 (14 pages)
27 September 1995Director resigned (2 pages)