Company NameCentral Timber Supplies Ltd
DirectorLeslie Douglas Meddick
Company StatusDissolved
Company Number02901000
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Previous NameTooting Timber Supplies Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay

Directors

Secretary NamePeter Ranjit Subramaniam
NationalityBritish
StatusCurrent
Appointed03 March 1997(3 years after company formation)
Appointment Duration27 years, 2 months
RoleAccountant
Correspondence Address71 Consfield Avenue
Motspur Park
New Malden
Surrey
KT3 6HD
Director NameLeslie Douglas Meddick
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(3 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address11 Hayes Way
Park Langley
Beckenham
Kent
BR2 2HJ
Director NameNoel Anthony Ryder
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address106 Huron Road
Tooting
London
SW17 8RD
Secretary NameNoel Anthony Ryder
NationalityIrish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address106 Huron Road
Tooting
London
SW17 8RD
Secretary NameMargaret Teresa Ryder
NationalityIrish
StatusResigned
Appointed31 January 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 1997)
RoleDental Technician
Correspondence Address106 Huron Road
Tooting
London
SW17 8RD
Director NameJohn Spencer Parry
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 1998)
RoleCompany Director
Correspondence Address102 Cardinal Avenue
Lower Malden
Surrey
SM4 4SX
Director NamePeter Brian Wilkinson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address6 Walmer Terrace
Plumstead
London
SE18 7EG
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1023-1025 Garratt Lane
Tooting
London
SW17 0LN
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 June 2001Dissolved (1 page)
9 March 2001Return of final meeting of creditors (1 page)
28 January 2000Appointment of a liquidator (1 page)
1 July 1999Order of court to wind up (1 page)
16 June 1999Court order notice of winding up (1 page)
26 April 1999Director resigned (1 page)
26 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
17 November 1998Director resigned (1 page)
29 October 1998Return made up to 22/02/98; no change of members (4 pages)
29 October 1998Full accounts made up to 30 April 1996 (14 pages)
14 May 1998Company name changed tooting timber supplies LIMITED\certificate issued on 15/05/98 (2 pages)
10 February 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
3 September 1997Auditor's resignation (1 page)
15 August 1997Return made up to 22/02/97; full list of members (8 pages)
12 August 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
5 March 1997Registered office changed on 05/03/97 from: 106 huron road tooting london SW17 8RD (1 page)
5 March 1997Director resigned (1 page)
22 January 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
16 December 1996Full accounts made up to 30 April 1995 (14 pages)
26 November 1996Secretary resigned (1 page)
10 May 1996Return made up to 22/02/96; no change of members (4 pages)
19 March 1996New secretary appointed (2 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
11 August 1995Registered office changed on 11/08/95 from: sam vann consultants 17 hyde way edmonton london N9 9RU (1 page)
10 May 1995Return made up to 22/02/95; full list of members (6 pages)