Company NameDirect Building Products Limited
DirectorsAlan Guy Jefferys and Peter Mortley Yuill
Company StatusDissolved
Company Number02865750
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Previous NameJames Graham Timber Centres Limited

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 Alan Guy Jefferys
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address232 Park Road
Hartlepool
Cleveland
TS26 9NN
Director NamePeter Mortley Yuill
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address8 Park Avenue
Hartlepool
Cleveland
TS26 0DZ
Secretary NameMr Alan Guy Jefferys
NationalityBritish
StatusCurrent
Appointed30 November 1993(1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address232 Park Road
Hartlepool
Cleveland
TS26 9NN
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address137 York Road
Hartlepool
Cleveland
TS26 9DR
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 West Park
Hartlepool
TS26 0DB
Director NameRichard Charles Bulmer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1997)
RoleTimber Trade Manager
Correspondence Address14 Drovers Way
Thirsk
North Yorkshire
YO7 1FP
Director NameMr George William Wallace
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 January 1998)
RoleCompany Director
Correspondence AddressRosedale Manor
Harelaw
Stanley
Co Durham
DH9 8OB

Location

Registered AddressErnst & Young Norham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£2,274,000
Gross Profit£134,000
Net Worth£182,000
Current Liabilities£656,000

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 December 2002Dissolved (1 page)
19 February 2002Deferment of dissolution (voluntary) (2 pages)
11 July 2001Hard copy of c/order diss/def (2 pages)
11 July 2001Deferment of dissolution (voluntary) (2 pages)
13 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2001Liquidators statement of receipts and payments (5 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
25 July 2000Liquidators statement of receipts and payments (5 pages)
26 April 2000Receiver's abstract of receipts and payments (2 pages)
20 April 2000Receiver ceasing to act (1 page)
22 February 2000Liquidators statement of receipts and payments (5 pages)
14 February 2000Receiver's abstract of receipts and payments (2 pages)
22 July 1999Liquidators statement of receipts and payments (6 pages)
15 February 1999Receiver's abstract of receipts and payments (4 pages)
19 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
20 July 1998Registered office changed on 20/07/98 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page)
16 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 1998Statement of affairs (24 pages)
16 July 1998Appointment of a voluntary liquidator (1 page)
21 April 1998Form 3.2 statement of affairs (21 pages)
21 April 1998Administrative Receiver's report (11 pages)
24 February 1998Registered office changed on 24/02/98 from: parkview industrial estate unit 12B hartlepool cleveland TS25 1PG (1 page)
10 February 1998Appointment of receiver/manager (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
26 January 1998Particulars of mortgage/charge (4 pages)
18 September 1997Company name changed james graham timber centres limi ted\certificate issued on 19/09/97 (2 pages)
6 May 1997Registered office changed on 06/05/97 from: russell street darlington county durham DL1 1PT (1 page)
3 December 1996Full accounts made up to 31 December 1995 (20 pages)
3 December 1996Return made up to 25/10/96; change of members (6 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
21 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 August 1995£ nc 250000/500000 29/06/95 (1 page)
21 August 1995Ad 29/06/95--------- £ si 75000@1=75000 £ ic 170000/245000 (2 pages)
9 May 1995Full accounts made up to 31 December 1994 (21 pages)