Company NameKingswood Furniture Ltd
Company StatusDissolved
Company Number04298733
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 7 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Benjamin Mark Blanchflower
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Barn Park House Farm
Plex Moss Lane Halsall
Ormskirk
Lancashire
L39 8ST
Director NameMr Walter Blanchflower
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(same day as company formation)
RoleBusinessman
Correspondence Address9 Hill Top
Bolton
Lancashire
BL1 8BQ
Secretary NameMr Benjamin Mark Blanchflower
NationalityBritish
StatusClosed
Appointed04 October 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Barn Park House Farm
Plex Moss Lane Halsall
Ormskirk
Lancashire
L39 8ST
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFalcon Mill
Handel Street
Bolton
BL1 8BL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
23 June 2010Application to strike the company off the register (3 pages)
23 June 2010Application to strike the company off the register (3 pages)
23 March 2010Compulsory strike-off action has been discontinued (1 page)
23 March 2010Compulsory strike-off action has been discontinued (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 March 2009Return made up to 04/10/08; full list of members (4 pages)
2 March 2009Return made up to 04/10/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 November 2007Return made up to 04/10/07; full list of members (3 pages)
1 November 2007Return made up to 04/10/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
8 November 2006Return made up to 04/10/06; full list of members (3 pages)
8 November 2006Return made up to 04/10/06; full list of members (3 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
24 October 2005Return made up to 04/10/05; full list of members (3 pages)
24 October 2005Return made up to 04/10/05; full list of members (3 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
26 November 2004Return made up to 04/10/04; full list of members (7 pages)
26 November 2004Return made up to 04/10/04; full list of members (7 pages)
2 September 2004Return made up to 04/10/03; full list of members (7 pages)
2 September 2004Return made up to 04/10/03; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2003Nc inc already adjusted 14/07/03 (1 page)
24 July 2003Nc inc already adjusted 14/07/03 (1 page)
24 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 October 2002Return made up to 04/10/02; full list of members (7 pages)
10 October 2002Return made up to 04/10/02; full list of members (7 pages)
30 July 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
30 July 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002Ad 04/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2002Ad 04/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2002New director appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: 2 egerton road south chorlton manchester M21 0YP (1 page)
3 May 2002Registered office changed on 03/05/02 from: 2 egerton road south chorlton manchester M21 0YP (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
4 October 2001Incorporation (11 pages)
4 October 2001Incorporation (11 pages)