Company NamePatrick Timber Company Limited
Company StatusDissolved
Company Number01839906
CategoryPrivate Limited Company
Incorporation Date10 August 1984(39 years, 8 months ago)

Business Activity

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

Directors

Director NameThomas Blaylock Carstensen
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAmerican
StatusCurrent
Appointed12 September 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleTimber Exporter
Correspondence Address5425 Southwest
Viewpoint Terrace
Portland
Oregon
Foreign
Director NameLeslie Oliver
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed10 December 1996(12 years, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleAdministrator
Correspondence Address828 Sw 1st Avenue
Portland
Multnomah Oregon
97204
Director NameJames Rodway
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed10 December 1996(12 years, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleMarketing
Correspondence Address828 South West 1st Avenue
Portland
Multnomah Oregon
97204
Director NameJohn Ernest Hartley Groves
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1997)
RoleTimber Agent
Correspondence AddressHampden Cottage 4 Church Street
Great Missenden
Buckinghamshire
HP16 0AX
Director NamePeter William Anthony Herga
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1997)
RoleTimber Agent
Correspondence Address17 Llanaway Road
Godalming
Surrey
GU7 3EB
Director NameMichael Robert Hickey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 21 February 1997)
RoleTimber Agent
Correspondence Address25 De Montfort Way
Uttoxeter
Stafford
Staffordshire
ST14 8XY
Director NameJohn McCracken
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 1994)
RoleTimber Exporter
Correspondence Address828 Sw 1st Avenue
Portland
Oregon
Foreign
Secretary NameChristopher Simon Owen
NationalityBritish
StatusResigned
Appointed12 September 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressWest Barn
Church Road, Farnham Royal
Slough
Berkshire
SL2 3AW
Secretary NameJohn Ernest Hartley Groves
NationalityBritish
StatusResigned
Appointed03 May 1996(11 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 1996)
RoleTimber Agent
Correspondence AddressHampden Cottage 4 Church Street
Great Missenden
Buckinghamshire
HP16 0AX
Secretary NameMrs Wendy Elizabeth Andrews
NationalityBritish
StatusResigned
Appointed18 June 1996(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 1997)
RoleSecretary
Correspondence AddressHuggle Cottage
Hurlands Lane
Liphook
Hampshire
GU30 7RX

Location

Registered Address3-5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£21,026,000
Gross Profit£703,000
Net Worth£143,000
Current Liabilities£3,033,000

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 August 2002Dissolved (1 page)
3 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2002Liquidators statement of receipts and payments (5 pages)
17 December 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Sec of state's release of liq (1 page)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001O/C replacement of liquidator (16 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
22 June 2000Liquidators statement of receipts and payments (5 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Statement of affairs (5 pages)
22 June 1998Appointment of a voluntary liquidator (2 pages)
22 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 1998Registered office changed on 15/06/98 from: 30 upper high street thame oxfordshire OX9 3EZ (1 page)
21 May 1998Secretary resigned (1 page)
1 February 1998Accounts for a medium company made up to 31 December 1996 (12 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
3 November 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
13 December 1996Accounts for a medium company made up to 31 December 1995 (12 pages)
11 November 1996Return made up to 01/10/96; full list of members (6 pages)
1 July 1996Secretary resigned (1 page)
1 July 1996New secretary appointed (2 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996New secretary appointed (2 pages)
30 October 1995Return made up to 01/10/95; no change of members (4 pages)
11 August 1995Full accounts made up to 31 December 1994 (15 pages)