Company NameSplinters Wood Products Limited
Company StatusDissolved
Company Number03229438
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Dissolution Date16 November 1999 (24 years, 5 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 NameChristine Garey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(1 day after company formation)
Appointment Duration3 years, 3 months (closed 16 November 1999)
RoleSecretary
Correspondence Address7 Cromer Close
Laindon
Essex
SS15 6HT
Director NameWilliam George Barness
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 16 November 1999)
RoleCarpenter & Joiner
Correspondence Address13 Sabina Road
Grays
Essex
RM16 4PJ
Secretary NameWilliam George Barness
NationalityBritish
StatusClosed
Appointed04 September 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 16 November 1999)
RoleCarpenter & Joiner
Correspondence Address13 Sabina Road
Grays
Essex
RM16 4PJ
Director NameDean Garey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 1998)
RoleCarpenter
Correspondence Address25 Plaistow Close
Stanford-Le-Hope
Essex
Secretary NameKellie Christine Garey
NationalityBritish
StatusResigned
Appointed26 July 1996(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 1997)
RoleSales Manager
Correspondence Address45 Paxfords
Caindon Laindon
Basildon
Essex
SS15 6SG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
16 February 1998Ad 11/02/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 January 1998Director resigned (1 page)
14 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/10/97
(1 page)
2 October 1997Return made up to 25/07/97; full list of members (5 pages)
26 September 1997New secretary appointed;new director appointed (1 page)
26 September 1997Ad 04/09/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 September 1997Secretary resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: alpha searches 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
25 July 1996Incorporation (17 pages)