Company NameTulip Timber Limited
Company StatusDissolved
Company Number02871108
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)

Directors

Director NameMr John Martin Kennair
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(3 months, 1 week after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressLinden Lane Cottage
Long Horsley
Northumberland
NE65 8XA
Director NameMiss Lyn Miles
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(3 months, 1 week after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address2 Larkspur Close
Tanfield Lea
Stanley
County Durham
DH9 9UH
Director NameMr Michael Nicholson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(3 months, 1 week after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address7 Heddon Banks
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0BU
Secretary NameMiss Lyn Miles
NationalityBritish
StatusCurrent
Appointed18 February 1994(3 months, 1 week after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address2 Larkspur Close
Tanfield Lea
Stanley
County Durham
DH9 9UH
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameKeith Stokoe
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(3 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1994)
RoleCompany Director
Correspondence Address50 Spelvit Lane
Morpeth
Northumberland
NE61 2AB
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address19 Borough Road
Sunderland
Tyne And Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 May 2000Dissolved (1 page)
22 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Liquidators statement of receipts and payments (5 pages)
23 July 1997Liquidators statement of receipts and payments (5 pages)
22 January 1997Liquidators statement of receipts and payments (5 pages)
19 January 1996Appointment of a voluntary liquidator (1 page)
19 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 1995Registered office changed on 14/12/95 from: 3 westway industrial park throckley newcastle upon tyne NE15 9HJ (1 page)
13 December 1995Ad 07/12/95--------- £ si 92000@1=92000 £ ic 10000/102000 (2 pages)
12 December 1995£ nc 10000/102000 28/11/95 (1 page)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
21 March 1995Particulars of mortgage/charge (10 pages)