Company NameWS Timber Limited
DirectorSimart Limited
Company StatusDissolved
Company Number02312274
CategoryPrivate Limited Company
Incorporation Date2 November 1988(35 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMiss Shairoz Mitha
NationalityBritish
StatusCurrent
Appointed29 December 1995(7 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Latimer Drive
Calcot
Reading
Berkshire
RG31 7AP
Director NameSimart Limited (Corporation)
StatusCurrent
Appointed29 December 1995(7 years, 1 month after company formation)
Appointment Duration28 years, 4 months
Correspondence Address99 Kenton Road
Harrow
Middlesex
Director NameDavid Duckhouse
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1994)
RoleChartered Accountant
Correspondence Address4 Rose Terrace
13 Gordon Road Clifton
Bristol
Avon
BS8 1AW
Director NameMr Richard Erminio Fortunaso
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed07 May 1991(2 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 05 June 1991)
RoleVice President Marketing
Correspondence AddressC/O Westar Timber Limited 1800-1176
Georgia Street
Vancouver
British Columbia
Foreign
Director NameMr Sven Hanson
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed07 May 1991(2 years, 6 months after company formation)
Appointment Duration12 months (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressBox 104 S-401 21
Goteborg
Foreign
Director NameMr David John Keefe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 1994)
RoleTimber Agent
Correspondence Address37 Albion Terrace
Reading
Berkshire
RG1 5BG
Secretary NameMr David Michael Baron
NationalityBritish
StatusResigned
Appointed07 May 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ridgeway
Wargrave
Reading
Berkshire
RG10 8AS
Director NameMr Peter Berry
Date of BirthJuly 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed05 June 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 1992)
RolePresident & Chief Executive Officer
Correspondence Address2030 Van Horne Drive
Kamloops British Columbia
Foreign
Director NameMr Kenneth Michael Alton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 August 1995)
RoleSales Director
Correspondence AddressBerrow Lodge
231 Berrow Road Berrow
Burnham On Sea
Somerset
TA8 2JQ
Director NameMr David Michael Baron
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Ridgeway
Wargrave
Reading
Berkshire
RG10 8AS
Secretary NameMrs Tania Dawn Davies
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 1995)
RoleSecretary
Correspondence Address12 Tredegar Drive
Undy
Magor
Gwent
NP6 3PH
Wales
Director NameBjorn Lennart Wetterglen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed07 August 1995(6 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 December 1995)
RoleManaging Director
Correspondence Address38 Pentland Avenue
Thornbury
Bristol
Avon
BS12 2YB
Secretary NameAmanda Aldom
NationalityBritish
StatusResigned
Appointed07 August 1995(6 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 December 1995)
RoleCompany Director
Correspondence Address11 Ashley Road
Clevedon
Avon
BS21 7UX
Secretary NameBjorn Lennart Wetterglen
NationalitySwedish
StatusResigned
Appointed07 August 1995(6 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 07 August 1995)
RoleManaging Director
Correspondence Address38 Pentland Avenue
Thornbury
Bristol
Avon
BS12 2YB

Location

Registered AddressCork Gully
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 November 1997Dissolved (1 page)
18 August 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 1996Appointment of a voluntary liquidator (1 page)
15 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 1996Registered office changed on 03/08/96 from: c/o whitecroft consultants the pavillion rosslyn crescent harrow middlesex HA1 2SZ (1 page)
8 January 1996Registered office changed on 08/01/96 from: itd LTD forest produvcts termina gordamo quay royal portbury dock bristol avon BS20 9XF (1 page)
7 December 1995Secretary resigned;new director appointed (2 pages)
7 December 1995Secretary resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995New secretary appointed (2 pages)
13 October 1995Full accounts made up to 31 December 1994 (18 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995Registered office changed on 18/08/95 from: middle lodge st georges hall easton in gordano bristol BS20 0PX (1 page)
23 April 1995Return made up to 20/04/95; no change of members (4 pages)