Company NameLydden Timber Company Limited
DirectorsAndrew Duggan Marshall and John Frederick Riley
Company StatusDissolved
Company Number02006614
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years ago)

Business Activity

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

Directors

Director NameMr Andrew Duggan Marshall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleTimber Merchant
Correspondence Address41 Rankside Close
Isleworth
Middlesex
Tw7
Director NameJohn Frederick Riley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address109 Home Park Road
Wimbledon
London
SW19 7HT
Secretary NameMr Stuart Frederick Langford
NationalityBritish
StatusCurrent
Appointed23 July 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address25 Nightingale Road
West Molesey
Surrey
KT8 2PQ

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 September 2000Dissolved (1 page)
19 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
11 February 2000Liquidators statement of receipts and payments (6 pages)
23 August 1999Liquidators statement of receipts and payments (6 pages)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Registered office changed on 10/08/98 from: pridie brewster (chartered accountant) 1ST floor 29-39 london road twickenham middlesex TW1 3SZ (1 page)
6 August 1998Statement of affairs (6 pages)
6 August 1998Appointment of a voluntary liquidator (2 pages)
6 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 1997Accounts made up to 30 June 1996 (10 pages)
25 July 1997Return made up to 23/07/97; no change of members (4 pages)
4 September 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1996Accounts made up to 30 June 1995 (11 pages)
8 August 1995Return made up to 23/07/95; no change of members
  • 363(287) ‐ Registered office changed on 08/08/95
(4 pages)
31 July 1995Accounts made up to 30 June 1994 (10 pages)
12 May 1995Accounts for a small company made up to 30 June 1993 (16 pages)