Company NameRussian Timber Limited
DirectorGlenn McCardle
Company StatusDissolved
Company Number02833374
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Glenn McCardle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(9 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWirral Cottage
High Street Wroot
Doncaster
South Yorkshire
DN9 2BU
Secretary NameMark Bryan Stokes
NationalityBritish
StatusCurrent
Appointed30 June 2005(11 years, 12 months after company formation)
Appointment Duration18 years, 10 months
RoleFinance Director
Correspondence AddressThe Hollows
The Old Rectory Blithfield
Admaston
Staffordshire
WS15 3NL
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJoan Christine Inman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(4 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 20 June 2003)
RoleTimber Broker
Correspondence AddressThe Warren 79 North End
Meldreth
Royston
Hertfordshire
SG8 6NU
Director NamePeter John Mann
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 09 November 2000)
RoleTimber Agent
Correspondence AddressAspenden Lodge
Aspenden
Buntingford
Hertfordshire
SG9 9PG
Secretary NameMr Simon Andrew Layer
NationalityBritish
StatusResigned
Appointed03 August 1993(4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 04 October 1999)
RoleAccountant
Correspondence AddressWoodlands 37 Weald Hall Lane
Thornwood
Epping
Essex
CM16 6NB
Director NameAlan Booth
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2000)
RoleFinancial Director
Correspondence Address16 Dalewood Road
Sheffield
S8 0EB
Director NameRaymond Bob Tonkinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 1998)
RoleCompany Director
Correspondence AddressLe Vauquiedor Manor
Le Vauquiedor
St Martins
Guernsey
Channel Islands
Director NameMr David Charles Port
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpellar Park
Brandsby
York
North Yorkshire
YO61 4RN
Secretary NameMr Gavin Louis Leverett
NationalityBritish
StatusResigned
Appointed04 October 1999(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Woodmere Drive
Old Whittington
Chesterfield
Derbyshire
S41 9TE
Director NamePaul Jonathan Chambers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 August 2002)
RoleCompany Director
Correspondence Address24 Constable Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RW
Director NameMr Gavin Louis Leverett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Woodmere Drive
Old Whittington
Chesterfield
Derbyshire
S41 9TE
Secretary NameMr Gary Miles Ogden
NationalityEnglish
StatusResigned
Appointed25 June 2004(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Fountain Court
Rossington
Doncaster
South Yorkshire
DN11 0FS

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£60
Current Liabilities£1,864

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 October 2006Dissolved (1 page)
6 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
16 March 2006Auditor's resignation (1 page)
9 November 2005Registered office changed on 09/11/05 from: unit 5 bromford gate bromford lane heartlands birmingham B24 8DW (1 page)
1 November 2005Appointment of a voluntary liquidator (1 page)
1 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2005Declaration of solvency (3 pages)
19 October 2005Full accounts made up to 31 March 2005 (10 pages)
13 July 2005Return made up to 08/06/05; full list of members (6 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (2 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o sylvan international LTD askern house high street askern doncaster south yorkshire DN6 0AA (1 page)
28 January 2005Full accounts made up to 31 March 2004 (11 pages)
1 July 2004New secretary appointed (1 page)
1 July 2004Secretary resigned;director resigned (1 page)
21 June 2004Return made up to 08/06/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
28 June 2003Director resigned (1 page)
28 June 2003Return made up to 08/06/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 September 2002New director appointed (3 pages)
4 September 2002Director resigned (1 page)
5 July 2002Return made up to 08/06/02; full list of members (7 pages)
28 December 2001New director appointed (3 pages)
28 December 2001Director resigned (1 page)
13 November 2001Full accounts made up to 31 March 2001 (11 pages)
7 July 2001Return made up to 08/06/01; full list of members (7 pages)
16 January 2001New director appointed (4 pages)
29 December 2000Director resigned (1 page)
13 December 2000Full accounts made up to 31 March 2000 (11 pages)
13 December 2000Director resigned (1 page)
6 July 2000Return made up to 08/06/00; full list of members (7 pages)
22 May 2000Secretary's particulars changed (1 page)
10 February 2000Registered office changed on 10/02/00 from: upton house baldock street royston herts SG8 5AY (1 page)
10 February 2000New secretary appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
7 October 1999Secretary resigned (1 page)
11 June 1999Return made up to 08/06/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1999Full accounts made up to 31 July 1998 (14 pages)
23 February 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
5 August 1998New director appointed (2 pages)
11 June 1998Return made up to 08/06/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 July 1997 (14 pages)
9 January 1998Director's particulars changed (1 page)
8 July 1997Return made up to 20/06/97; full list of members (6 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
30 January 1997Full accounts made up to 31 July 1996 (14 pages)
14 November 1996Ad 25/07/94--------- £ si 100@1 (2 pages)
14 November 1996£ nc 100/200 24/07/94 (1 page)
14 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1996Ad 25/07/94--------- £ si 100@1 (2 pages)
26 June 1996Return made up to 20/06/96; no change of members (4 pages)
10 April 1996Full accounts made up to 31 July 1995 (13 pages)
24 July 1995Return made up to 06/07/95; change of members (6 pages)
23 February 1995Full accounts made up to 31 July 1994 (13 pages)
15 August 1994Particulars of mortgage/charge (3 pages)
11 August 1994Accounting reference date extended from 31/03 to 31/07 (1 page)