Company NameBelthorn Furniture Ltd
Company StatusDissolved
Company Number02560415
CategoryPrivate Limited Company
Incorporation Date20 November 1990(33 years, 5 months ago)
Dissolution Date10 December 2009 (14 years, 4 months ago)
Previous NameWinchester Furniture Limited

Business Activity

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

Directors

Director NameMr Colin Cadwallader
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(1 year after company formation)
Appointment Duration18 years (closed 10 December 2009)
RoleFurniture Upholsterer
Country of ResidenceEngland
Correspondence AddressWithy Grove Cottage Poplar Grove
Bamber Bridge
Preston
Lancashire
PR5 6RE
Director NameMr Stuart Pilling
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(1 year after company formation)
Appointment Duration18 years (closed 10 December 2009)
RoleFurniture Upholsterer
Correspondence AddressLower Nurshaw Farm
Burnley Road
Dunnockshaw
Burnley
BB11 5NX
Secretary NameMr Colin Cadwallader
NationalityBritish
StatusClosed
Appointed30 November 1991(1 year after company formation)
Appointment Duration18 years (closed 10 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWithy Grove Cottage Poplar Grove
Bamber Bridge
Preston
Lancashire
PR5 6RE

Location

Registered AddressC/O Ideal Corporate Solutions
Limited 10 Eagley House
Deakins Business Parkbolton
Lancashire
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£62,753
Cash£104,569
Current Liabilities£406,889

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2009Liquidators statement of receipts and payments to 2 September 2009 (6 pages)
7 May 2009Liquidators statement of receipts and payments to 24 April 2009 (6 pages)
12 November 2008Liquidators statement of receipts and payments to 24 October 2008 (6 pages)
8 May 2008Liquidators statement of receipts and payments to 24 October 2008 (6 pages)
11 May 2007Registered office changed on 11/05/07 from: winchester works grove lane padham burnley lancashire BB11 8NP (1 page)
11 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2007Appointment of a voluntary liquidator (1 page)
11 May 2007Statement of affairs (6 pages)
17 October 2006Registered office changed on 17/10/06 from: syke mill belthorn road belthorn blackburn lancashire BB1 2NN (1 page)
13 October 2006Company name changed winchester furniture LIMITED\certificate issued on 13/10/06 (3 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 February 2006Return made up to 20/11/05; full list of members (7 pages)
7 February 2005Return made up to 20/11/04; full list of members (7 pages)
26 January 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
18 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
15 November 2004Registered office changed on 15/11/04 from: clovercroft mill higham hall road higham burnley lancashire BB12 9EZ (1 page)
10 February 2004Return made up to 20/11/03; full list of members (7 pages)
5 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
12 February 2003Accounts for a small company made up to 31 January 2002 (6 pages)
22 November 2002Return made up to 20/11/02; full list of members (7 pages)
29 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
27 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 December 1999Return made up to 20/11/99; full list of members (6 pages)
23 September 1999Full accounts made up to 31 January 1999 (16 pages)
14 May 1999Director's particulars changed (1 page)
7 January 1999Full accounts made up to 31 January 1998 (16 pages)
26 November 1998Return made up to 20/11/98; full list of members (6 pages)
17 March 1998Full accounts made up to 30 November 1996 (15 pages)
17 February 1998Return made up to 20/11/96; full list of members (6 pages)
17 February 1998Return made up to 20/11/97; full list of members (6 pages)
25 November 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
20 February 1997Secretary's particulars changed;director's particulars changed (1 page)
17 July 1996Accounts for a small company made up to 2 December 1995 (8 pages)
2 May 1996Registered office changed on 02/05/96 from: winchester works grove lane padiham lancashire BB12 8NP (1 page)
1 February 1996Particulars of mortgage/charge (3 pages)
27 November 1995Return made up to 20/11/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1995Ad 28/09/95--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
28 March 1995Accounts for a small company made up to 3 December 1994 (8 pages)
31 January 1993Ad 19/01/93--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
8 January 1992Ad 27/11/91--------- premium £ si 998@1=998 £ ic 2/1000 (2 pages)
23 May 1991New director appointed (2 pages)
20 November 1990Incorporation (16 pages)