Company NameSuffolk Storage And Distribution Limited
DirectorAndrew William John Timmis
Company StatusDissolved
Company Number03932174
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Previous NameGowerpine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew William John Timmis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood Lodge Bentley Road
Weeley
Essex
CO16 9BX
Secretary NameMrs Kim Brenda Timmis
NationalityBritish
StatusCurrent
Appointed14 October 2004(4 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood Lodge Bentley Road
Weeley
Essex
CO16 9BX
Director NameMark Raymond Jewell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2002)
RoleCompany Director
Correspondence Address9 Beadle Place
Great Totham
Chelmsford
Essex
CM9 8XJ
Secretary NameMark Raymond Jewell
NationalityBritish
StatusResigned
Appointed01 March 2000(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address9 Beadle Place
Great Totham
Chelmsford
Essex
CM9 8XJ
Director NameMelvyn Trayton Cox
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 October 2004)
RoleAccountant
Correspondence Address20 Hazel Close
Thorrington
Essex
CO7 8HJ
Secretary NameMelvyn Trayton Cox
NationalityBritish
StatusResigned
Appointed10 December 2003(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 October 2004)
RoleAccountant
Correspondence Address20 Hazel Close
Thorrington
Essex
CO7 8HJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressD T E House
Hollins Mount
Bury
Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£504,922
Cash£6,579
Current Liabilities£1,217,383

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 December 2006Dissolved (1 page)
28 September 2006Notice of move from Administration to Dissolution (7 pages)
28 September 2006Administrator's progress report (7 pages)
5 May 2006Administrator's progress report (6 pages)
1 December 2005Result of meeting of creditors (4 pages)
10 November 2005Statement of administrator's proposal (26 pages)
19 October 2005Registered office changed on 19/10/05 from: it house notley park raydon road great wenham colchester essex CO7 6QD (1 page)
12 October 2005Appointment of an administrator (1 page)
23 April 2005Particulars of mortgage/charge (6 pages)
24 March 2005Return made up to 23/02/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 December 2004Registered office changed on 02/12/04 from: pump hill garage st johns road st. Osyth clacton on sea essex CO16 8HE (1 page)
1 November 2004Secretary resigned;director resigned (1 page)
1 November 2004New secretary appointed (2 pages)
22 October 2004Particulars of mortgage/charge (6 pages)
3 August 2004Accounting reference date extended from 28/02/04 to 31/05/04 (1 page)
15 July 2004Accounts for a small company made up to 28 February 2003 (7 pages)
12 July 2004Return made up to 23/02/04; full list of members (7 pages)
10 January 2004Return made up to 23/02/03; full list of members (6 pages)
8 January 2004Accounts for a small company made up to 28 February 2002 (7 pages)
22 December 2003New secretary appointed;new director appointed (2 pages)
17 December 2003Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
10 June 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
7 May 2002Return made up to 23/02/02; full list of members (7 pages)
28 March 2001Registered office changed on 28/03/01 from: barrack square martlesham heath ipswich suffolk IP5 3RF (1 page)
28 March 2001Return made up to 23/02/01; full list of members (6 pages)
8 January 2001New director appointed (2 pages)
4 September 2000Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 2000Company name changed gowerpine LIMITED\certificate issued on 03/05/00 (2 pages)
19 April 2000Ad 15/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2000Registered office changed on 04/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
23 February 2000Incorporation (14 pages)