Company NameStockwood Timber Limited
Company StatusDissolved
Company Number01357015
CategoryPrivate Limited Company
Incorporation Date10 March 1978(46 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameJohn David Abbott
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address56 Ivy Lane
Macclesfield
Cheshire
SK11 8NU
Director NameMr John Vernon Davies
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpton House 156 Prestbury Road
Macclesfield
Cheshire
SK10 3BR
Director NameMr Nigel James Wood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address61 Wellington Road
Timperley
Altrincham
Cheshire
WA15 7RQ
Secretary NameJane Young Windsor
NationalityBritish
StatusCurrent
Appointed06 July 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressCastle View
Whitchurch Road, Spurstow
Tarporley
Cheshire
CW6 9TA
Secretary NameJohn David Abbott
NationalityBritish
StatusCurrent
Appointed01 March 1992(13 years, 12 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address56 Ivy Lane
Macclesfield
Cheshire
SK11 8NU
Director NameMartin John Pearce
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1992)
RoleCompany Director
Correspondence Address5 Pendenniv Close
Montgomery Park Radcliffe
Manchester
Lancashire
M26 0UW

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1990 (33 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 February 2000Dissolved (1 page)
5 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (8 pages)
17 May 1999Receiver's abstract of receipts and payments (4 pages)
14 May 1999Receiver ceasing to act (1 page)
9 March 1999Liquidators statement of receipts and payments (5 pages)
4 December 1998Receiver's abstract of receipts and payments (3 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Receiver's abstract of receipts and payments (4 pages)
11 September 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Registered office changed on 13/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page)
27 February 1997Liquidators statement of receipts and payments (5 pages)
19 August 1996Liquidators statement of receipts and payments (5 pages)
13 February 1996Liquidators statement of receipts and payments (5 pages)
8 December 1995Receiver's abstract of receipts and payments (6 pages)
25 August 1995Liquidators statement of receipts and payments (10 pages)