Company NameJohn Hibbert Timber Company Limited
DirectorsJohn Leslie Hibbert and Myra Patricia Hibbert
Company StatusDissolved
Company Number01696464
CategoryPrivate Limited Company
Incorporation Date2 February 1983(41 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Leslie Hibbert
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duchy Avenue
Worsley
Manchester
Gtr Manchester
M28 7HB
Director NameMrs Myra Patricia Hibbert
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address2 Duchy Avenue
Worsley
Manchester
Lancashire
M28 7HB
Secretary NameMrs Myra Patricia Hibbert
NationalityBritish
StatusCurrent
Appointed23 May 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address2 Duchy Avenue
Worsley
Manchester
Lancashire
M28 7HB

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£22,980
Cash£297
Current Liabilities£218,718

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

5 November 2002Dissolved (1 page)
5 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
13 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
13 July 2001Resignation of a liquidator (1 page)
3 May 2001Liquidators statement of receipts and payments (5 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
3 June 1999Liquidators statement of receipts and payments (6 pages)
13 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 1998Appointment of a voluntary liquidator (1 page)
13 May 1998Statement of affairs (9 pages)
20 April 1998Registered office changed on 20/04/98 from: victoria sawmills highfield road little hulton manchester M28 6ST (1 page)
18 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
4 July 1997Return made up to 23/05/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
25 July 1996Return made up to 23/05/96; no change of members (4 pages)
10 July 1995Accounts for a small company made up to 31 January 1995 (14 pages)
7 June 1995Return made up to 23/05/95; no change of members (4 pages)