Company NameScout Dyke Timber Co Ltd.
DirectorCraig Finlay
Company StatusDissolved
Company Number02975100
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)

Business Activity

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

Directors

Director NameCraig Finlay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1994(same day as company formation)
RoleTimber Merchants
Correspondence Address36 The Willows
Oxspring
Sheffield
S30 6ZZ
Secretary NamePauline Finlay
NationalityBritish
StatusCurrent
Appointed31 January 1996(1 year, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address237 Huddersfield Road
Ingbirchworth Penistone
Sheffield
S30 6GF
Director NameDavid Arthur Rogers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleTimber Merchants
Correspondence Address13 Hoyland Close
Millhouse Green
Sheffield
S30 6NJ
Secretary NameDavid Arthur Rogers
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleTimber Merchants
Correspondence Address13 Hoyland Close
Millhouse Green
Sheffield
S30 6NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 September 1997Dissolved (1 page)
27 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 1997Liquidators statement of receipts and payments (5 pages)
26 June 1996Registered office changed on 26/06/96 from: the old waterworks huddersfield road penistone sheffield (1 page)
9 January 1996Return made up to 06/10/95; full list of members (6 pages)
6 July 1995Accounting reference date notified as 31/12 (1 page)