Company NameHill Leigh (Timber Products) Limited
DirectorsMatthew Joseph Lawrence and Roger Evans
Company StatusDissolved
Company Number03306292
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 2 months ago)
Previous NameJustnew Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMatthew Joseph Lawrence
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(1 month, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address9 Brickfield Close
Hixon
Stafford
Staffordshire
ST18 0NY
Secretary NameMatthew Joseph Lawrence
NationalityBritish
StatusCurrent
Appointed03 March 1997(1 month, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brickfield Close
Hixon
Stafford
ST18 0PA
Director NameRoger Evans
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(3 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleTimber Engineering
Correspondence Address5 Sharman Way
Gnosall
Stafford
Staffordshire
ST20 0LX
Director NameNorman Anthony Davies
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCallow Cottage Cuck Hill
Shipham
Winscombe
Avon
BS25 1RD
Director NameAnthony Ian Greenwood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Hallett's Way
Portishead
North Somerset
BS20 6BT
Secretary NameNorman Anthony Davies
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCallow Cottage Cuck Hill
Shipham
Winscombe
Avon
BS25 1RD
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£36,329
Cash£13,852
Current Liabilities£990,678

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 August 2005Dissolved (1 page)
3 May 2005Completion of winding up (1 page)
19 July 2004Order of court to wind up (2 pages)
1 July 2004Notice of discharge of Administration Order (3 pages)
1 July 2004Administrator's abstract of receipts and payments (1 page)
1 July 2004Order of court to wind up (2 pages)
2 February 2004Administrator's abstract of receipts and payments (3 pages)
24 July 2003Administrator's abstract of receipts and payments (3 pages)
7 July 2003Administrator's abstract of receipts and payments (3 pages)
12 February 2003Administrator's abstract of receipts and payments (3 pages)
20 August 2002Administrator's abstract of receipts and payments (3 pages)
20 February 2002Administrator's abstract of receipts and payments (3 pages)
11 September 2001Registered office changed on 11/09/01 from: bdo stoy hayward third floor, peter house saint peters square, manchester lancashire M1 5AB (1 page)
8 August 2001Administrator's abstract of receipts and payments (4 pages)
11 April 2001Notice of result of meeting of creditors (3 pages)
16 March 2001Statement of administrator's proposal (27 pages)
25 January 2001Registered office changed on 25/01/01 from: airfield industrial estate hixon stafford staffordshire ST18 0PA (1 page)
19 January 2001Administration Order (4 pages)
19 January 2001Notice of Administration Order (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
6 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 March 2000Return made up to 23/01/00; full list of members (6 pages)
18 February 2000Particulars of mortgage/charge (7 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 March 1999Return made up to 23/01/99; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 April 1998£ nc 1000/100000 03/03/97 (1 page)
30 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 April 1998Ad 03/03/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
8 April 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 April 1998New secretary appointed (2 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Company name changed justnew LIMITED\certificate issued on 03/04/97 (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Registered office changed on 27/03/97 from: brue way walrow industrial estate highbridge somerset TA9 4AW (1 page)
18 March 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
10 March 1997Ad 23/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1997Registered office changed on 18/02/97 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed;new director appointed (2 pages)
23 January 1997Incorporation (18 pages)