Company NameTimber World (UK) Ltd
Company StatusDissolved
Company Number03059795
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)
Previous NameBritannic Eesti (UK) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameKalpana Parmar
NationalityBritish
StatusClosed
Appointed27 May 1998(3 years after company formation)
Appointment Duration3 years, 1 month (closed 03 July 2001)
RoleCompany Director
Correspondence Address130 Pinner Hill Road
Pinner
Middlesex
HA5 3SJ
Director NameAndrew Mark Fleming Derrick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address47 Oatlands Drive
Weybridge
Surrey
KT13 9LU
Director NameJames Combs Van Meter
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address47-50 Cornwall Gardens Flat 4
London
SW7 4AD
Director NameProfessional Formations Limited (Corporation)
StatusClosed
Appointed22 May 1995(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Director NameJanelle Gay Alizzi
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 1996(8 months after company formation)
Appointment Duration1 day (resigned 24 January 1996)
RoleConsultant
Correspondence Address48 Vincent Square
London
SW1P 2NR
Director NameSophie Crellin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(8 months after company formation)
Appointment Duration1 day (resigned 24 January 1996)
RolePersonal Assistant
Correspondence Address4 Airedale Road
London
SW12 8SF
Director NameRobert Charles James Nelson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1999)
RoleMerchant Banker
Correspondence Address27 Edmund Street
Queens Park, Waverley
Sydney
New South Wales 2022
Australia
Director NameMr Charles Geoffrey Carstairs Parsons
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaldrons Farm
Brinkworth
Chippenham
Wiltshire
SN15 5DQ
Secretary NameMr Charles Geoffrey Carstairs Parsons
NationalityBritish
StatusResigned
Appointed23 January 1996(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaldrons Farm
Brinkworth
Chippenham
Wiltshire
SN15 5DQ
Director NamePatrick Michael Boyle
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(11 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 13 October 1999)
RoleCompany Director
Correspondence AddressBerglaan 6
B-2230 Herselt
Belgium
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Location

Registered Address9 Berkeley Street
London
W1X 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
15 March 2000Director resigned (1 page)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
21 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
12 July 1999Location of register of members (1 page)
9 June 1999Return made up to 22/05/99; full list of members (6 pages)
26 January 1999Auditor's resignation (1 page)
8 September 1998Full accounts made up to 31 December 1997 (13 pages)
31 May 1998Return made up to 22/05/98; no change of members (4 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 July 1997Full accounts made up to 31 December 1996 (12 pages)
10 July 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(4 pages)
25 June 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 August 1996Registered office changed on 22/08/96 from: greengate house 87 pickwick road corsham SN13 9BY (1 page)
11 July 1996Return made up to 22/05/96; full list of members (6 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 May 1996Full accounts made up to 31 December 1995 (14 pages)
3 May 1996Particulars of mortgage/charge (8 pages)
25 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1996Director resigned (1 page)
25 February 1996New secretary appointed;new director appointed (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996Director resigned (1 page)
25 February 1996New director appointed (1 page)
25 February 1996New director appointed (1 page)
22 May 1995Incorporation (16 pages)