Company NameA D Timber Merchants Limited
Company StatusDissolved
Company Number03781832
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Secretary NameChristopher O'Riodan
NationalityBritish
StatusClosed
Appointed01 March 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address80 Eastwood Road
Leigh On Sea
Essex
SS9 3AD
Director NamePeter John Moore
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 24 February 2004)
RoleSalesman
Correspondence Address27 St Leonards Road
Southend On Sea
Essex
SS1 2HG
Director NameTracey Lesley Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2002(3 years after company formation)
Appointment Duration1 year, 8 months (closed 24 February 2004)
RoleBuyer
Correspondence Address80 Eastwood Road
Leigh On Sea
Essex
SS9 3AD
Director NameHeath Vernon Creasey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleSales Manager
Correspondence Address11a Grangeway
Woodford Green
Essex
IG8 7RL
Secretary NameLouise Emma Jane Creasey
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address11a Grangeway
Woodford Green
Essex
IG8 7RL
Director NameLouise Emma Jane Creasey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2001)
RoleAdministrator
Correspondence Address11a Grangeway
Woodford Green
Essex
IG8 7RL
Secretary NameMr Richard Schartau
NationalityBritish
StatusResigned
Appointed20 July 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2001)
RoleCompany Director
Correspondence Address105 Elmcroft Avenue
Wanstead
London
E11 2BN
Director NameMr Richard Schartau
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 September 2001)
RoleBuilder
Correspondence Address105 Elmcroft Avenue
Wanstead
London
E11 2BN
Director NamePeter William Burgess
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(2 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 March 2002)
RoleSales Manager
Correspondence Address105 Elmcroft Avenue
Wanstead
London
E11 2BN
Secretary NameMelanie Saura Burgess
NationalityBritish
StatusResigned
Appointed13 September 2001(2 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2002)
RoleCompany Director
Correspondence Address105 Elmcroft Avenue
Wanstead
London
E11 2BN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address80 Eastwood Road
Leigh On Sea
Essex
SS9 3AD
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBelfairs
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£4,971
Cash£248
Current Liabilities£17,705

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
24 June 2002New director appointed (2 pages)
1 June 2002Return made up to 03/06/02; full list of members (6 pages)
1 June 2002Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 2002New director appointed (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: 138 park lane romford essex RM11 1BE (1 page)
2 May 2002New secretary appointed (2 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 November 2001Return made up to 03/06/01; full list of members (6 pages)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: regina house 124 finchley road london NW3 5JS (1 page)
27 September 2001Secretary resigned;director resigned (1 page)
27 September 2001New secretary appointed (2 pages)
2 February 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
25 September 2000Full accounts made up to 30 June 2000 (1 page)
24 August 2000Return made up to 03/06/00; full list of members (6 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
3 June 1999Incorporation (15 pages)