Company NameTsar Timber Distribution Limited
DirectorsSampsa Juhana Auvinen and Dean Leng
Company StatusDissolved
Company Number04002763
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameSampsa Juhana Auvinen
Date of BirthJune 1969 (Born 54 years ago)
NationalityFinnish
StatusCurrent
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLaivastokatu 6 B 11
Fin-00140
Helsinki
Foreign
Secretary NameMrs Barbara Shapiro
NationalityBritish
StatusCurrent
Appointed26 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hazel Gardens
Edgware
Middlesex
HA8 8PD
Director NameDean Leng
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address5 The Greenway
Hull
Humberside
HU4 6XH
Director NameJouni Ylinen
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBulevardi 11 A 12
Fin-000120
Helsinki
Foreign
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressKpmg Llp Corporate Recovery
1 The Embankment
Neville Street
Leeds
LS1 4DW
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 Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 March 2006Dissolved (1 page)
7 December 2005Administrator's progress report (17 pages)
7 December 2005Notice of move from Administration to Dissolution (17 pages)
24 June 2005Notice of extension of period of Administration (2 pages)
24 June 2005Administrator's progress report (18 pages)
11 January 2005Administrator's progress report (14 pages)
19 November 2004Notice of extension of period of Administration (1 page)
13 July 2004Administrator's progress report (13 pages)
24 February 2004Statement of affairs (7 pages)
24 February 2004Statement of administrator's proposal (36 pages)
19 December 2003Registered office changed on 19/12/03 from: 32 byron hill road harrow on the hill middlesex HA2 0HY (1 page)
19 December 2003Appointment of an administrator (1 page)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2003Return made up to 26/05/03; full list of members (8 pages)
23 June 2003Full accounts made up to 31 October 2002 (16 pages)
10 March 2003Ad 31/10/02--------- £ si 68000@1=68000 £ ic 50100/118100 (2 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
4 February 2003Registered office changed on 04/02/03 from: 60 high street harrow middlesex HA1 3LL (1 page)
23 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 September 2002New director appointed (2 pages)
9 September 2002Ad 15/07/02--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
7 June 2002Return made up to 26/05/02; full list of members (6 pages)
30 May 2002£ nc 1000/500000 16/05/02 (1 page)
30 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2002Particulars of mortgage/charge (7 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
27 March 2002Full accounts made up to 31 October 2001 (13 pages)
19 March 2002Director resigned (1 page)
15 June 2001Return made up to 26/05/01; full list of members (6 pages)
10 May 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
21 February 2001Ad 18/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Director resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 June 2000Secretary resigned (1 page)
26 May 2000Incorporation (15 pages)