Company NameWholesale Timber Ltd
DirectorJeffrey Malcolm Newley
Company StatusDissolved
Company Number02756396
CategoryPrivate Limited Company
Incorporation Date16 October 1992(31 years, 6 months ago)
Previous NameTrade Timber Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Secretary NameMrs Patricia Selwyn
NationalityBritish
StatusCurrent
Appointed16 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address512 Ley Street
Ilford
Essex
IG2 7DB
Director NameMr Jeffrey Malcolm Newley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1996(3 years, 5 months after company formation)
Appointment Duration28 years
RoleTimber
Correspondence Address1 Railway Cottages Forest Road
Barkingside
Essex
IG6 3HE
Director NameMr John Albert Gambling
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address111 Netley Road
Ilford
Essex
IG2 7NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JP
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 Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

13 February 1998Dissolved (1 page)
13 November 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
10 November 1997Liquidators statement of receipts and payments (6 pages)
16 October 1996Appointment of a voluntary liquidator (1 page)
16 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1996Registered office changed on 24/09/96 from: suite 12 southwest centre archer road sheffield S8 0JR (1 page)
9 September 1996Director resigned (2 pages)
9 September 1996New director appointed (1 page)
6 August 1996Registered office changed on 06/08/96 from: unit 3 ,international trad.est. Manor way new road ,rainham essex RM13 8RH (3 pages)
9 July 1996Company name changed trade timber LIMITED\certificate issued on 10/07/96 (3 pages)
13 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
2 February 1996Return made up to 16/10/95; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)