Company NameSherwood Timber Limited
DirectorsRobert Graham and Roy William Mellor
Company StatusDissolved
Company Number01651302
CategoryPrivate Limited Company
Incorporation Date14 July 1982(41 years, 8 months ago)

Business Activity

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

Directors

Director NameRobert Graham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleTimber Merchant
Correspondence Address31 Coombes Avenue
Hyde
Cheshire
SK14 5NZ
Director NameRoy William Mellor
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleTimber Merchant
Correspondence Address112 Thornfield Grove
Ashton Under Lyne
Lancashire
OL6 6RJ
Secretary NameShirley Mellor
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address112 Thornfield Grove
Ashton Under Lyne
Lancashire
OL6 6RJ
Director NameShirley Mellor
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1994)
RoleSecretary
Correspondence Address112 Thornfield Grove
Ashton Under Lyne
Lancashire
OL6 6RJ

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 August 1998Dissolved (1 page)
5 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
2 July 1997Liquidators statement of receipts and payments (6 pages)
28 June 1996Registered office changed on 28/06/96 from: clark waye hyde cheshire SK14 2AR (1 page)
13 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 June 1996Appointment of a voluntary liquidator (1 page)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)