Company NameP. & H. Timber Products Limited
Company StatusDissolved
Company Number01749389
CategoryPrivate Limited Company
Incorporation Date1 September 1983(40 years, 7 months ago)
Dissolution Date4 April 2000 (23 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alain Elie Clement Cohen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(9 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 04 April 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Ponsonby Place
London
SW1P 4PS
Director NameWilliam Robert Moore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(9 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 04 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodclose
Stubbings Road Baildon
Shipley
Yorkshire
BD17 5DZ
Secretary NameMr Alain Elie Clement Cohen
NationalityBritish
StatusClosed
Appointed31 December 1992(9 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 04 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Ponsonby Place
London
SW1P 4PS

Location

Registered AddressWood Close
Stubbines Road
Baildon
Shipley West Yorkshire
BD17 5DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Accounts

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

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
1 November 1999Application for striking-off (1 page)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
18 April 1999Full accounts made up to 31 December 1997 (8 pages)
2 April 1999Registered office changed on 02/04/99 from: suites 3A & 3C central buildings 11 peter street manchester M2 5QR (1 page)
5 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
16 October 1997Full accounts made up to 31 December 1996 (8 pages)
10 January 1997Return made up to 31/12/96; no change of members (5 pages)
2 November 1996Full accounts made up to 31 December 1995 (8 pages)
22 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 July 1995Full accounts made up to 31 December 1994 (8 pages)