Company NameRemedial Timber Treatment Co. Limited
Company StatusDissolved
Company Number02421513
CategoryPrivate Limited Company
Incorporation Date11 September 1989(34 years, 7 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Adam Charles Clutterbuck
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 15 July 1997)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Mill House
Sutton Mandeville
Salisbury
Wiltshire
SP3 5LZ
Director NameRobin Scibilia
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 15 July 1997)
RoleAccountant
Correspondence Address15 Beechwood Avenue
Ruislip
Middlesex
HA4 6EG
Secretary NameRobin Scibilia
NationalityBritish
StatusClosed
Appointed22 February 1992(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address15 Beechwood Avenue
Ruislip
Middlesex
HA4 6EG
Director NameErnest John Howells
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 11 February 1992)
RoleCompany Director
Correspondence Address6 Terminus Avenue
Bexhill
East Sussex
TN39 3LS

Location

Registered Address148 South Park Road
London
SW19 8TA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
28 January 1997Application for striking-off (1 page)
10 May 1996Particulars of mortgage/charge (19 pages)
25 March 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
21 March 1995Return made up to 22/02/95; no change of members (4 pages)