Company NameG & D Timber Limited
Company StatusDissolved
Company Number02456582
CategoryPrivate Limited Company
Incorporation Date2 January 1990(34 years, 4 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameThomas Anthony Hargrave
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 16 May 2000)
RoleTimber Agent
Correspondence AddressNorth Brunton Farm
North Brunton
Newcastle Upon Tyne
NE3 5HD
Director NameStephen James Parnaby
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 16 May 2000)
RoleManager
Correspondence Address25 Mount Leven Road
Yarm
Cleveland
TS15 9RJ
Secretary NameThomas Anthony Hargrave
NationalityBritish
StatusClosed
Appointed01 March 1998(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 16 May 2000)
RoleCompany Director
Correspondence AddressNorth Brunton Farm
North Brunton
Newcastle Upon Tyne
NE3 5HD
Director NameMr Michael Joseph Dixon
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 February 1992)
RoleTimber Merchant
Correspondence Address5 Mayfair
Normanby
Middlesbrough
Cleveland
TS6 0SB
Director NameMr Malcolm Garbutt
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 1993)
RoleTimber Merchant
Correspondence Address14 Rowland Keld
Guisborough
Cleveland
TS14 8BQ
Secretary NameMr Malcolm Garbutt
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 February 1992)
RoleCompany Director
Correspondence Address14 Rowland Keld
Guisborough
Cleveland
TS14 8BQ
Director NameMr Ronald Peters
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 27 February 1998)
RoleTimber Agent
Correspondence Address21 Sandalwood
South Shields
Tyne & Wear
NE34 8UH
Secretary NameMr Ronald Peters
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 27 February 1998)
RoleTimber Agent
Correspondence Address21 Sandalwood
South Shields
Tyne & Wear
NE34 8UH

Location

Registered AddressPennine House
4 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1NE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
14 December 1999Application for striking-off (1 page)
3 August 1999Return made up to 01/07/99; full list of members (6 pages)
27 April 1999Full accounts made up to 30 June 1998 (11 pages)
4 August 1998Full accounts made up to 30 June 1997 (13 pages)
30 June 1998Return made up to 01/07/98; full list of members (6 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned;director resigned (1 page)
9 March 1998Secretary resigned;director resigned (1 page)
4 November 1996Full accounts made up to 30 June 1996 (14 pages)
4 September 1996Return made up to 01/07/96; full list of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (16 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Return made up to 01/07/95; full list of members (6 pages)