Company NameLiverpool Timber Agency Limited
Company StatusDissolved
Company Number00536150
CategoryPrivate Limited Company
Incorporation Date27 July 1954(69 years, 9 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NamesALAN Thomas Limited and ALAN Thomas Craig Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAllan Charles Craig
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(37 years, 2 months after company formation)
Appointment Duration19 years (closed 19 October 2010)
RoleTimber Broker
Country of ResidenceEngland
Correspondence AddressTwin Oaks Cedarway
Gayton
Wirral
Merseyside
CH60 3RH
Wales
Director NameCharles David Craig
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(46 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 19 October 2010)
RoleTimber Broker
Country of ResidenceEngland
Correspondence AddressTwin Oaks Cedar Way
Gayton
Wirral
Merseyside
CH60 3RH
Wales
Secretary NameCharles David Craig
NationalityBritish
StatusClosed
Appointed06 April 2006(51 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 19 October 2010)
RoleTimber Broker
Country of ResidenceEngland
Correspondence AddressTwin Oaks Cedar Way
Gayton
Wirral
Merseyside
CH60 3RH
Wales
Director NameTerence Pearson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(37 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 April 1999)
RoleTimber Agent Executive
Correspondence Address48 Terence Road
Liverpool
Merseyside
L16 8NW
Director NameMr Michael Anthony Bell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(37 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 May 2003)
RoleTimber Broker
Correspondence AddressAvalon 9 Woodfall Close
Little Neston
South Wirral
Merseyside
L64 4EA
Director NameTimothy John Lincoln
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(37 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 05 May 2006)
RoleTimber Broker
Correspondence Address66 Eton Drive
Thornton Hough
Wirral
Merseyside
L63 1JS
Director NameMr Brian Joseph Packenham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(37 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 1999)
RoleTimber Broker
Correspondence Address46 Countisbury Drive
Childwall
Liverpool
Merseyside
L16 0JJ
Director NameGeoffrey Ward Thomas
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(37 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 1998)
RoleTimber Broker
Correspondence AddressMoorside House Parkgate Road
Neston
Cheshire
L64 6QE
Director NameGordon Thomas
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(37 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address14 Stoneycroft Crescent
Liverpool
Merseyside
L13 6QW
Secretary NameTimothy John Lincoln
NationalityBritish
StatusResigned
Appointed03 October 1991(37 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address66 Eton Drive
Thornton Hough
Wirral
Merseyside
L63 1JS
Director NameEric Robertson O'Brien
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(44 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 May 2006)
RoleCompany Director
Correspondence Address25 Kylemore Avenue
Liverpool
Merseyside
L18 4PY
Secretary NameMr Christopher Kenneth Hawkins
NationalityBritish
StatusResigned
Appointed11 June 1999(44 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 February 2006)
RoleAccountant
Country of ResidenceWales
Correspondence Address16 Ffordd Bryn Estyn
Mold
Clwyd
CH7 1TJ
Wales
Director NameMr Christopher Kenneth Hawkins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(45 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 03 February 2006)
RoleAccountant
Country of ResidenceWales
Correspondence Address16 Ffordd Bryn Estyn
Mold
Clwyd
CH7 1TJ
Wales
Director NameEdward Arthur Kent
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(49 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2005)
RoleTimber Importer
Correspondence Address6 The Beeches
Milwr
Holywell
CH8 7SW
Wales

Location

Registered AddressTwin Oaks
Cedar Way
Gayton
Wirral
CH60 3RH
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100,000
(5 pages)
25 January 2010Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100,000
(5 pages)
25 January 2010Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100,000
(5 pages)
17 January 2010Director's details changed for Charles David Craig on 16 January 2010 (2 pages)
17 January 2010Director's details changed for Allan Charles Craig on 16 January 2010 (2 pages)
17 January 2010Director's details changed for Charles David Craig on 16 January 2010 (2 pages)
17 January 2010Director's details changed for Allan Charles Craig on 16 January 2010 (2 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
15 December 2008Return made up to 03/10/08; full list of members (3 pages)
15 December 2008Return made up to 03/10/08; full list of members (3 pages)
12 September 2008Full accounts made up to 30 June 2007 (14 pages)
12 September 2008Full accounts made up to 30 June 2007 (14 pages)
14 February 2008Return made up to 03/10/07; full list of members (2 pages)
14 February 2008Return made up to 03/10/07; full list of members (2 pages)
26 March 2007Full accounts made up to 30 June 2006 (18 pages)
26 March 2007Full accounts made up to 30 June 2006 (18 pages)
22 December 2006Return made up to 03/10/06; full list of members (7 pages)
22 December 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/06
(7 pages)
8 November 2006Registered office changed on 08/11/06 from: 3RD floor 5 covent garden liverpool L2 8UD (1 page)
8 November 2006Registered office changed on 08/11/06 from: 3RD floor 5 covent garden liverpool L2 8UD (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
19 May 2006Company name changed alan thomas craig LIMITED\certificate issued on 19/05/06 (2 pages)
19 May 2006Company name changed alan thomas craig LIMITED\certificate issued on 19/05/06 (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
17 February 2006Full accounts made up to 30 June 2005 (14 pages)
17 February 2006Full accounts made up to 30 June 2005 (14 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
27 October 2005Return made up to 03/10/05; full list of members (3 pages)
27 October 2005Return made up to 03/10/05; full list of members (3 pages)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
1 November 2004Return made up to 03/10/04; full list of members (9 pages)
1 November 2004Return made up to 03/10/04; full list of members (9 pages)
28 April 2004Full accounts made up to 30 June 2003 (15 pages)
28 April 2004Full accounts made up to 30 June 2003 (15 pages)
11 November 2003Return made up to 03/10/03; full list of members (8 pages)
11 November 2003Return made up to 03/10/03; full list of members (8 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
26 January 2003Full accounts made up to 30 June 2002 (15 pages)
26 January 2003Full accounts made up to 30 June 2002 (15 pages)
11 October 2002Return made up to 03/10/02; full list of members (9 pages)
11 October 2002Return made up to 03/10/02; full list of members (9 pages)
12 December 2001Full accounts made up to 30 June 2001 (14 pages)
12 December 2001Full accounts made up to 30 June 2001 (14 pages)
26 October 2001Return made up to 03/10/01; full list of members (8 pages)
26 October 2001Return made up to 03/10/01; full list of members (8 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
23 March 2001Full accounts made up to 30 June 2000 (14 pages)
23 March 2001Full accounts made up to 30 June 2000 (14 pages)
12 October 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(7 pages)
12 October 2000Return made up to 03/10/00; full list of members (7 pages)
21 March 2000Full accounts made up to 30 June 1999 (15 pages)
21 March 2000Full accounts made up to 30 June 1999 (15 pages)
15 October 1999Return made up to 03/10/99; full list of members (7 pages)
15 October 1999Return made up to 03/10/99; full list of members (7 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Company name changed alan thomas LIMITED\certificate issued on 01/07/99 (2 pages)
1 July 1999Company name changed alan thomas LIMITED\certificate issued on 01/07/99 (2 pages)
1 July 1999Secretary resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
11 February 1999Full accounts made up to 30 June 1998 (15 pages)
11 February 1999Full accounts made up to 30 June 1998 (15 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
3 March 1998Full accounts made up to 30 June 1997 (14 pages)
3 March 1998Full accounts made up to 30 June 1997 (14 pages)
31 October 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1997Return made up to 03/10/97; full list of members (8 pages)
17 February 1997Full accounts made up to 30 June 1996 (15 pages)
17 February 1997Full accounts made up to 30 June 1996 (15 pages)
4 October 1996Return made up to 03/10/96; no change of members (6 pages)
4 October 1996Return made up to 03/10/96; no change of members (6 pages)
10 September 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
10 September 1996Accounting reference date extended from 31/12/95 to 30/06/96 (1 page)
3 October 1995Return made up to 03/10/95; no change of members (6 pages)
4 September 1995Full accounts made up to 31 December 1994 (14 pages)
4 September 1995Full accounts made up to 31 December 1994 (14 pages)
30 April 1993Declaration of satisfaction of mortgage/charge (1 page)
30 April 1993Declaration of satisfaction of mortgage/charge (1 page)
28 June 1990Particulars of mortgage/charge (3 pages)
28 June 1990Particulars of mortgage/charge (3 pages)
2 April 1990Particulars of mortgage/charge (3 pages)
2 April 1990Particulars of mortgage/charge (3 pages)