Company NameL.H.T. (Timber Merchants) Limited
Company StatusDissolved
Company Number02127556
CategoryPrivate Limited Company
Incorporation Date1 May 1987(37 years ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Paul George
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(4 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 26 June 2007)
RoleSecretary
Correspondence Address63 Scholes View
Ecclesfield
Sheffield
S35 9YQ
Director NameMr Bryan Connor O'Connor
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(4 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 26 June 2007)
RoleSteel Manufacturer
Correspondence AddressWoodside Cottage Nether End
Baslow
Bakewell
Derbyshire
DE45 1SR
Secretary NameMr Peter Perry Wilson
NationalityBritish
StatusClosed
Appointed20 September 2004(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 26 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerstone Gulthwaite Hall Farm
Rotherham
South Yorkshire
S60 8NE
Secretary NameMr Paul George
NationalityBritish
StatusResigned
Appointed19 January 1992(4 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address63 Scholes View
Ecclesfield
Sheffield
S35 9YQ

Location

Registered Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,975
Current Liabilities£94,829

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2007First Gazette notice for compulsory strike-off (1 page)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 January 2005Return made up to 08/01/05; full list of members (7 pages)
6 October 2004New secretary appointed (1 page)
6 October 2004Registered office changed on 06/10/04 from: rotherham road parkgate rotherham S62 6EZ (1 page)
6 October 2004Secretary resigned (1 page)
28 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 February 2004Return made up to 08/01/04; full list of members (7 pages)
12 March 2003Return made up to 08/01/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
11 January 2002Return made up to 08/01/02; full list of members (6 pages)
8 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
22 January 2001Return made up to 19/01/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 January 2000Return made up to 19/01/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
27 January 1999Return made up to 19/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
22 January 1998Return made up to 19/01/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
25 January 1997Return made up to 19/01/97; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
31 January 1996Return made up to 19/01/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)