Company NameBurnley Timber Co. Limited(The)
Company StatusDissolved
Company Number01294803
CategoryPrivate Limited Company
Incorporation Date18 January 1977(47 years, 3 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnnie Howarth
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(21 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 22 November 2005)
RoleSecretary
Correspondence Address199 High Barn Road
Royton
Oldham
Greater Manchester
OL2 6RR
Director NameMr Brian Harold Howarth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(25 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 22 November 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address199 High Barn Road
Royton
Oldham
Greater Manchester
OL2 6RR
Director NameJanet O'Neil
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(25 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 22 November 2005)
RoleAccounts Manager
Correspondence AddressAkroyd
Wadsworth
Hebden Bridge
West Yorkshire
HX7 8QH
Secretary NameMrs Janet O'Neill
NationalityBritish
StatusClosed
Appointed01 December 2003(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAkroyd
Wadsworth
Hebden Bridge
West Yorkshire
HX7 8QH
Director NameGeorge Howarth
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 February 2002)
RoleTimber Merchant
Correspondence Address199 Highbarn Road
Royton
Oldham
Lancashire
OL2 6RR
Secretary NameMr John Joseph Naughton
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 1994)
RoleCompany Director
Correspondence Address52 Millstone Road
Bolton
Lancashire
BL1 5PL
Secretary NameMrs Annie Howarth
NationalityBritish
StatusResigned
Appointed19 December 1994(17 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address199 High Barn Road
Royton
Oldham
Lancashire
OL2 6RR
Secretary NameMr Roger Philip Hannah
NationalityBritish
StatusResigned
Appointed28 March 1996(19 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerways
38 Carr Brow High Lane
Stockport
Cheshire
SK6 8EX

Location

Registered AddressHowarth Brothers Properties Ltd
Moss Lane Industrial Estate
Heyside Royton, Oldham
Lancashire
OL2 6HR
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£239,094
Current Liabilities£1,300

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
30 June 2005Application for striking-off (1 page)
18 November 2004Return made up to 26/09/04; full list of members (7 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
4 October 2003Return made up to 26/09/03; full list of members (7 pages)
5 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 October 2002Director resigned (1 page)
3 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 October 2002Resolutions
  • RES13 ‐ Appoint a director 18/09/02
(1 page)
1 October 2002Resolutions
  • RES13 ‐ Appoint a director 18/09/02
(1 page)
1 October 2002New director appointed (3 pages)
1 October 2002New director appointed (3 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 October 2001Return made up to 26/09/01; full list of members (6 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 September 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Return made up to 26/09/99; no change of members (5 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 September 1998New director appointed (2 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 October 1997Return made up to 26/09/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 October 1996Return made up to 26/09/96; no change of members (4 pages)
6 October 1996Secretary resigned (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
2 May 1996Registered office changed on 02/05/96 from: colne valley saw mills pratt street burnley (1 page)
4 April 1996New secretary appointed (2 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 October 1995Return made up to 26/09/95; full list of members (6 pages)
29 September 1995Secretary resigned (2 pages)
29 September 1995New secretary appointed (2 pages)