Company NameM & P Timber Merchants Limited
DirectorsColin Grenville Priestley and John Janusaitis
Company StatusDissolved
Company Number02788271
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)

Business Activity

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

Directors

Director NameColin Grenville Priestley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(2 weeks, 2 days after company formation)
Appointment Duration31 years, 2 months
RoleTimber Manager
Correspondence Address197 Roberttown Lane
Roberttown
Liversedge
West Yorkshire
WF15 7LE
Secretary NameColin Grenville Priestley
NationalityBritish
StatusCurrent
Appointed25 February 1993(2 weeks, 2 days after company formation)
Appointment Duration31 years, 2 months
RoleTimber Manager
Correspondence Address197 Roberttown Lane
Roberttown
Liversedge
West Yorkshire
WF15 7LE
Director NameJohn Janusaitis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1994(1 year, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleTimber Merchant
Correspondence Address69 Coniston Avenue
Dalton
Huddersfield
West Yorkshire
HD5 9EG
Director NameStephen George Michelson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1995)
RoleUnemployed
Correspondence Address16 West Way
Farsley
Leeds
West Yorkshire
LS28 5HU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

19 May 2002Dissolved (1 page)
19 February 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
1 June 2001Notice of discharge of Administration Order (4 pages)
1 June 2001Administrator's abstract of receipts and payments (2 pages)
9 April 2001Administrator's abstract of receipts and payments (2 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Administrator's abstract of receipts and payments (2 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Administrator's abstract of receipts and payments (2 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Notice of completion of voluntary arrangement (4 pages)
29 September 1999Administrator's abstract of receipts and payments (2 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
24 March 1999Administrator's abstract of receipts and payments (1 page)
24 February 1999Liquidators statement of receipts and payments (5 pages)
16 October 1998Administrator's abstract of receipts and payments (2 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Administrator's abstract of receipts and payments (2 pages)
17 October 1997Administrator's abstract of receipts and payments (2 pages)
27 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 1997Appointment of a voluntary liquidator (2 pages)
27 August 1997Statement of affairs (6 pages)
4 August 1997Registered office changed on 04/08/97 from: 83-85 skinner lane leeds west yorkshire LS7 1AX (1 page)
28 April 1997Statement of administrator's proposal (43 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Notice of Administration Order (1 page)
15 April 1997Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
15 April 1997Administration Order (3 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
4 November 1996Particulars of mortgage/charge (3 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Return made up to 09/02/96; no change of members (4 pages)
25 February 1996Accounting reference date shortened from 30/04 to 28/02 (1 page)
25 February 1996Registered office changed on 25/02/96 from: 53A & 55 skinner lane leeds W. yorks LS7 1AX (1 page)
26 January 1996Particulars of mortgage/charge (7 pages)
11 May 1995Return made up to 09/02/95; full list of members (14 pages)