Company NameDirect Timber Warehouse Ltd
DirectorsReginald Nicholas Breen and Peter Alfred Sackett
Company StatusDissolved
Company Number04051729
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 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 NameMr Reginald Nicholas Breen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleRoofer
Country of ResidenceEngland
Correspondence Address76 Great Plumtree
Harlow
Essex
CM20 2NU
Director NameMr Peter Alfred Sackett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleRoofer
Country of ResidenceGBR
Correspondence Address2 Linwood Road
Ware
Herts
SG12 7JQ
Secretary NameMr Peter Alfred Sackett
NationalityBritish
StatusCurrent
Appointed15 August 2003(3 years after company formation)
Appointment Duration20 years, 8 months
RoleRoofer
Country of ResidenceGBR
Correspondence Address2 Linwood Road
Ware
Herts
SG12 7JQ
Director NameMr Edward Albert Slater
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleTimber Salesman
Correspondence Address11 Fir Park
Harlow
Essex
CM19 4JZ
Director NameMr Karl Edward Slater
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleRoofer/Carpenter
Correspondence Address16 Medlars Mead
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JB
Secretary NameMrs Anita Jacqueline Conscolin
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address46 Aynsley Gardens
Church Langley
Harlow
Essex
CM17 9PB
Director NamePeter Conscolin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(1 day after company formation)
Appointment Duration3 years (resigned 15 August 2003)
RoleCompany Director
Correspondence Address46 Aynsley Gardens
Harlow
Essex
CM17 9PB

Location

Registered AddressThorntonrones Llp First Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 December 2007Dissolved (1 page)
27 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2007Registered office changed on 17/02/07 from: unit 33 burntmill estate elizabeth way harlow essex CM20 2HS (1 page)
15 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2007Statement of affairs (4 pages)
15 February 2007Appointment of a voluntary liquidator (1 page)
2 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 September 2006Return made up to 27/09/06; full list of members (2 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Secretary's particulars changed (1 page)
3 July 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 March 2006Return made up to 08/08/05; full list of members (3 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
5 October 2004Return made up to 08/08/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 November 2003New secretary appointed (1 page)
13 November 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Return made up to 08/08/03; full list of members (7 pages)
6 November 2003Director resigned (1 page)
17 October 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
19 February 2002Registered office changed on 19/02/02 from: 11 fir park harlow essex CM19 4JZ (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
8 October 2001Return made up to 08/08/01; full list of members (7 pages)
17 August 2000New director appointed (2 pages)