Company NameSurrey Timber And Building Supplies Limited
DirectorsGraham Raymond Hatton and Steven Barry Barnett
Company StatusDissolved
Company Number02964318
CategoryPrivate Limited Company
Incorporation Date2 September 1994(29 years, 7 months ago)
Previous NameSurrey Timber Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameGraham Raymond Hatton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1997(2 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleTimber Merchant
Correspondence Address2 Darracott Close
Wellington Park
Camberley
Surrey
GU15 1PL
Director NameMr Steven Barry Barnett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1997(2 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address47 Hillsborough Park
Camberley
Surrey
GU15 1HG
Secretary NameMr Steven Barry Barnett
NationalityBritish
StatusCurrent
Appointed09 November 1998(4 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address47 Hillsborough Park
Camberley
Surrey
GU15 1HG
Director NameMuriel Constance West
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleMarketing Consultant
Correspondence Address82 Buckingham Road
Hampton
Middlesex
TW12 3JG
Director NameTracey Alison West
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleMarketing Consultant
Correspondence Address2 Darracott Close
Wellington Park
Camberley
Surrey
GU15 1PL
Secretary NameMr Philip Oliver Gould Smith
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ferndale Avenue
Chertsey
Surrey
KT16 9RB
Secretary NameTracey Alison West
NationalityBritish
StatusResigned
Appointed05 September 1994(3 days after company formation)
Appointment Duration4 years, 2 months (resigned 09 November 1998)
RoleCompany Director
Correspondence Address2 Darracott Close
Wellington Park
Camberley
Surrey
GU15 1PL

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,782
Cash£1,003
Current Liabilities£26,541

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

31 October 2002Dissolved (1 page)
31 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Liquidators statement of receipts and payments (5 pages)
19 December 2001Court order allowing vol liquidator to resign (5 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Court order allowing vol liquidator to resign (1 page)
3 August 2000C/O re change of liq (4 pages)
3 August 2000Appointment of a voluntary liquidator (1 page)
19 April 2000Appointment of a voluntary liquidator (1 page)
19 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2000Registered office changed on 29/03/00 from: broadway road windlesham surrey GU20 6BY (1 page)
26 January 1999Accounts for a small company made up to 30 September 1997 (5 pages)
26 January 1999Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
26 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 January 1999Company name changed surrey timber supplies LIMITED\certificate issued on 11/01/99 (2 pages)
21 December 1998Return made up to 02/09/97; full list of members (6 pages)
21 December 1998Return made up to 02/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/98
(6 pages)
18 November 1998New secretary appointed (2 pages)
7 August 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
31 July 1997Company name changed tas LIMITED\certificate issued on 01/08/97 (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 2 darracott close wellington park camberley surrey GU15 1PL (1 page)
21 November 1996Return made up to 02/09/96; no change of members (6 pages)
26 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
19 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1996Return made up to 02/09/95; full list of members (6 pages)
18 December 1995Registered office changed on 18/12/95 from: 26 ferndale avenue chertsey surrey KT16 9RB (1 page)