Company NameTimber Realisations Limited
Company StatusDissolved
Company Number01620246
CategoryPrivate Limited Company
Incorporation Date5 March 1982(42 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameNicholas Rolfe Adlam
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1990(8 years, 6 months after company formation)
Appointment Duration33 years, 6 months
RoleTimber Agent
Correspondence AddressTop Flat
74 Cathcart Road
London
SW10 9DJ
Director NameJames Buckley Innes
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1990(8 years, 6 months after company formation)
Appointment Duration33 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWidmer Farm Seer Green
Beaconsfield
Buckinghamshire
HP9 2RQ
Director NameRichard Thomas Ling
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1990(8 years, 6 months after company formation)
Appointment Duration33 years, 6 months
RoleTimber Merchant
Correspondence Address9 Sharp Close
Biddick
Washington
Tyne And Wear
Secretary NameJames Buckley Innes
NationalityBritish
StatusCurrent
Appointed24 September 1990(8 years, 6 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWidmer Farm Seer Green
Beaconsfield
Buckinghamshire
HP9 2RQ

Location

Registered AddressHadrian House
Higham Place
Newcastle Upon Tyne
NE1 8BP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£10,653,000
Net Worth-£437,000
Cash£1,000
Current Liabilities£2,607,000

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 December 2001Dissolved (1 page)
19 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 September 2001Liquidators statement of receipts and payments (6 pages)
4 September 2001Liquidators statement of receipts and payments (6 pages)
26 February 2001Liquidators statement of receipts and payments (6 pages)
14 September 2000Liquidators statement of receipts and payments (6 pages)
14 March 2000Liquidators statement of receipts and payments (6 pages)
16 November 1999Liquidators statement of receipts and payments (6 pages)
8 October 1999Receiver's abstract of receipts and payments (2 pages)
7 October 1999Receiver ceasing to act (2 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Receiver's abstract of receipts and payments (2 pages)
19 August 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Appointment of receiver/manager (1 page)
22 April 1998Receiver ceasing to act (2 pages)
20 March 1998Liquidators statement of receipts and payments (5 pages)
2 February 1998C/O re change of liq (7 pages)
2 February 1998Appointment of a voluntary liquidator (1 page)
16 December 1997Receiver's abstract of receipts and payments (2 pages)
29 August 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
5 September 1996Liquidators statement of receipts and payments (5 pages)
15 March 1996Liquidators statement of receipts and payments (5 pages)
24 November 1995Receiver's abstract of receipts and payments (4 pages)
8 September 1995Receiver ceasing to act (2 pages)
6 September 1995Liquidators statement of receipts and payments (10 pages)