Company NameAllwood Furniture Components Limited
DirectorPaul Bentham
Company StatusDissolved
Company Number02699152
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Bentham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(9 months, 2 weeks after company formation)
Appointment Duration31 years, 3 months
RoleManaging Director
Correspondence Address83 Mallard Drive Vale Park
Horwich
Bolton
Lancs
BL6 5RN
Secretary NameGillian Bentham
NationalityBritish
StatusCurrent
Appointed03 December 1993(1 year, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address83 Mallard Drive
Horwich
Bolton
Lancashire
BL6 5RN
Director NameMr Arthur Tony Cunliffe
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(1 week, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 1993)
RoleWood Mechinist
Correspondence Address22 Atkinson Avenue
Great Lever
Bolton
Lancashire
BL3 2LB
Director NameMrs Janet Elizabeth Lawson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 1993)
RoleBook Keeper
Correspondence Address88a Pennine Road
Horwich
Bolton
Lancashire
BL6 7HW
Secretary NameMrs Janet Elizabeth Lawson
NationalityBritish
StatusResigned
Appointed03 April 1992(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 1993)
RoleBook Keeper
Correspondence Address88a Pennine Road
Horwich
Bolton
Lancashire
BL6 7HW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address26 Heath Street
Golborne
Warrington
Cheshire
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 December 1996Dissolved (1 page)
13 September 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 1996Liquidators statement of receipts and payments (5 pages)
21 July 1995Appointment of a voluntary liquidator (2 pages)
21 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 July 1995Registered office changed on 03/07/95 from: blakemore works bag lane,atherton manchester M29 0LH (1 page)
27 March 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)