Company NameHeartwood Furniture Limited
Company StatusDissolved
Company Number02085050
CategoryPrivate Limited Company
Incorporation Date18 December 1986(37 years, 4 months ago)
Previous NameBeauvale Contracts Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJohn Ernest Curtis
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address250 Queen Street
Withernsea
East Yorkshire
HU19 2NX
Secretary NameJohn Ernest Curtis
NationalityBritish
StatusCurrent
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address250 Queen Street
Withernsea
East Yorkshire
HU19 2NX
Director NameClive Charles Engwell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(8 years, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressMews Cottage Highfield Park
Creaton
Northampton
Northamptonshire
NN6 8NT
Director NameAnne Buckley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1996(9 years, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressHollyville Holmfirth Road
Greenfield
Oldham
Lancashire
OL3 7DR
Director NamePeter Buckley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleChairman
Correspondence AddressThe Coach House Hollyville
Holmfirth Road Greenfield
Oldham
Lancashire
OL3 7DR
Director NameMr Tristan Basil Merlin Maynard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(5 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 July 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Secretary NameMr Tristan Basil Merlin Maynard
NationalityBritish
StatusResigned
Appointed13 June 1992(5 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Secretary NameDavid Rhodes
NationalityBritish
StatusResigned
Appointed13 June 1992(5 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 August 1992)
RoleCompany Director
Correspondence Address4 Buckingham Road
Heaton Chapel
Stockport
Cheshire
SK4 4QU
Director NameMichael Roger Brandt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 February 1996)
RoleProduction Director
Correspondence Address2 Dovedale Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6JA
Director NameMr David John Round
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(7 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 05 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Canon Drive
Bowdon
Cheshire
WA14 3FD
Director NamePeter Arthur Sutton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1996)
RoleCompany Director
Correspondence AddressIans Oak
Yeldersley
Ashbourne
Derbyshire
DE6 1LS

Location

Registered AddressBuchler Phillips Traynor
151 Elliot House Deansgate
Manchester
Greater Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 June 2003Dissolved (1 page)
25 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Receiver's abstract of receipts and payments (2 pages)
25 April 2000Receiver ceasing to act (1 page)
4 April 2000Liquidators statement of receipts and payments (5 pages)
23 February 2000Receiver's abstract of receipts and payments (2 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
30 March 1999Receiver's abstract of receipts and payments (2 pages)
2 October 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
18 February 1998Receiver's abstract of receipts and payments (2 pages)
13 June 1997Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
2 April 1997Appointment of a voluntary liquidator (1 page)
2 April 1997Statement of affairs (25 pages)
2 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1997Receiver's abstract of receipts and payments (4 pages)
23 May 1996Administrative Receiver's report (10 pages)
21 March 1996New director appointed (2 pages)
18 February 1996Registered office changed on 18/02/96 from: hollyville,holmfirth road greenfield oldham lancs.OL3 7DR (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Ad 17/01/96--------- £ si 150000@1=150000 £ ic 600000/750000 (2 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
22 December 1995Full accounts made up to 31 March 1995 (16 pages)
21 December 1995£ nc 700000/1100000 12/12/95 (1 page)
21 December 1995Ad 12/12/95--------- £ si 150000@1=150000 £ ic 450000/600000 (2 pages)
21 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (6 pages)
21 November 1995Company name changed beauvale contracts LIMITED\certificate issued on 22/11/95 (4 pages)
7 June 1995Return made up to 31/05/95; full list of members (8 pages)
9 April 1995Memorandum and Articles of Association (52 pages)
15 March 1995Ad 06/03/95--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages)
15 March 1995£ nc 500000/700000 06/03/95 (1 page)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)