Company NameG. & B. Timber Products Limited
Company StatusDissolved
Company Number01884249
CategoryPrivate Limited Company
Incorporation Date8 February 1985(39 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Donald Spencer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleBusiness Consultant
Correspondence Address200 Monton Road
Eccles
Manchester
Lancashire
M30 9PY
Director NameMr Brian Sutch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleWood Worker
Correspondence Address27 Whitecroft View
Baxenden
Accrington
Lancashire
BB5 2QP
Secretary NameMr Brian Sutch
NationalityBritish
StatusCurrent
Appointed19 October 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address27 Whitecroft View
Baxenden
Accrington
Lancashire
BB5 2QP
Director NameLynn Alexander
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1995(10 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleAdministration Officer
Correspondence AddressFlat 1 Moscow Mill
Moscow Mill St Oswaldtwistle
Accrington
Lancashire
BB5 0EP
Secretary NameLynn Alexander
NationalityBritish
StatusCurrent
Appointed17 March 1995(10 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleAdministration Officer
Correspondence AddressFlat 1 Moscow Mill
Moscow Mill St Oswaldtwistle
Accrington
Lancashire
BB5 0EP
Director NameFrank Watson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1995(10 years, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleProduction Director
Correspondence Address84 Bow Lane
Leyland
Preston
Lancashire
PR5 2YB
Secretary NameDiana Spencer
NationalityBritish
StatusResigned
Appointed14 February 1994(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 1995)
RoleSecretary
Correspondence Address74 Warrington Road
Penketh
Warrington
WA5 2JZ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 December 2001Dissolved (1 page)
25 September 2001Return of final meeting of creditors (1 page)
10 April 2001Registered office changed on 10/04/01 from: cork gully benson house 33 wellington street leeds LS1 4JP (1 page)
30 June 1997Receiver's abstract of receipts and payments (2 pages)
27 June 1997Receiver ceasing to act (1 page)
23 December 1996Receiver's abstract of receipts and payments (3 pages)
25 November 1996Registered office changed on 25/11/96 from: moscow mill moscow mill street oswaldtwistle accrington, lancashire BB5 0EP (1 page)
21 November 1996Appointment of a liquidator (1 page)
16 April 1996Administrative Receiver's report (11 pages)
25 March 1996Order of court to wind up (2 pages)
18 March 1996Order of court to wind up (1 page)
12 March 1996Court order notice of winding up (1 page)
27 December 1995Appointment of receiver/manager (2 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
25 May 1995New director appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)