Company NameFirbeck Timber Company Limited
Company StatusDissolved
Company Number00343254
CategoryPrivate Limited Company
Incorporation Date8 August 1938(85 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWilliam Matthew McCreath
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(52 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleTimber Merchant
Correspondence Address83 Forehill Road
Ayr
Ayrshire
KA7 3JR
Scotland
Secretary NameMr Alexander Halliday O'Hara
NationalityBritish
StatusCurrent
Appointed31 December 1990(52 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Underwood
Kilwinning
Ayrshire
KA13 7HR
Scotland
Director NameMr Hamish Finlay Wilson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1992(54 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCarbieston House
Ayr
KA6 5JU
Scotland
Director NameMr Alexander Halliday O'Hara
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(61 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Underwood
Kilwinning
Ayrshire
KA13 7HR
Scotland
Director NameRobert Finlay Wilson
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 December 1996)
RoleTimber Merchant
Correspondence AddressThe Bungalow
Carbieston
Ayr
Ayreshire

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£277,121
Current Liabilities£246,031

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2006Dissolved (1 page)
19 April 2006Liquidators statement of receipts and payments (5 pages)
19 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
6 January 2006Liquidators statement of receipts and payments (5 pages)
31 January 2005Declaration of solvency (3 pages)
23 December 2004Registered office changed on 23/12/04 from: mazars neville russell 8TH floor regent house heaton lane stockport cheshire SK4 1BS (1 page)
21 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2004Appointment of a voluntary liquidator (1 page)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
4 September 2000New director appointed (2 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000New director appointed (2 pages)
12 January 2000Full accounts made up to 26 March 1999 (6 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Registered office changed on 05/01/99 from: oxley & coward, solicitors 34 moorgate street rotherham S60 2HB (1 page)
21 December 1998Full accounts made up to 27 March 1998 (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Full accounts made up to 24 March 1997 (5 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 January 1997Full accounts made up to 24 March 1996 (5 pages)
1 February 1996Full accounts made up to 24 March 1995 (6 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)