Company NameOld Timber Limited
Company StatusDissolved
Company Number03686625
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)
Previous NameCovercost Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameAyman Moussa
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEgyption
StatusClosed
Appointed10 February 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 25 September 2001)
RoleManager
Correspondence Address53 Hollingwood Court
Bradford
West Yorkshire
BD7 4DQ
Secretary NameRobert Thomas Willis
NationalityBritish
StatusResigned
Appointed10 February 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2000)
RoleCompany Director
Correspondence Address38 Manor Road
Knaresborough
North Yorkshire
HG5 0BN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address520 Great Horton Road
Bradford
West Yorkshire
BD7 3HG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

25 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
30 August 2000Secretary resigned (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Registered office changed on 28/07/00 from: 38 manor road knaresborough north yorkshire HG5 0BN (1 page)
2 May 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
15 February 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2000Registered office changed on 02/02/00 from: 36 skellbank ripon north yorkshire HG4 2PT (1 page)
29 March 1999Ad 20/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 1999Director resigned (1 page)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1999Memorandum and Articles of Association (5 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999Registered office changed on 01/03/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999New director appointed (2 pages)
19 February 1999Company name changed covercost LIMITED\certificate issued on 22/02/99 (2 pages)
21 December 1998Incorporation (15 pages)