Company NameAccrington Frames And Furnishings Ltd
Company StatusDissolved
Company Number07260143
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date16 November 2013 (10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Director

Director NameMr Mark Andrew Whelan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burnley Lane
Accrington
Lancashire
BB5 6LJ

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 November 2013Final Gazette dissolved following liquidation (1 page)
16 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2013Final Gazette dissolved following liquidation (1 page)
16 August 2013Liquidators' statement of receipts and payments to 6 August 2013 (8 pages)
16 August 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
16 August 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
16 August 2013Liquidators statement of receipts and payments to 6 August 2013 (8 pages)
16 August 2013Liquidators statement of receipts and payments to 6 August 2013 (8 pages)
16 August 2013Liquidators' statement of receipts and payments to 6 August 2013 (8 pages)
20 September 2012Liquidators statement of receipts and payments to 9 August 2012 (8 pages)
20 September 2012Liquidators statement of receipts and payments to 9 August 2012 (8 pages)
20 September 2012Liquidators' statement of receipts and payments to 9 August 2012 (8 pages)
20 September 2012Liquidators' statement of receipts and payments to 9 August 2012 (8 pages)
28 June 2012Registered office address changed from C/O Anderton Hall Recovery Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY United Kingdom on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from C/O Anderton Hall Recovery Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY United Kingdom on 28 June 2012 (2 pages)
24 August 2011Statement of affairs with form 4.19 (7 pages)
24 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-10
(2 pages)
24 August 2011Statement of affairs with form 4.19 (7 pages)
24 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 August 2011Appointment of a voluntary liquidator (1 page)
24 August 2011Appointment of a voluntary liquidator (1 page)
27 July 2011Registered office address changed from Units a B and C Whinney Hill Road Accrington Lancs BB5 5DH on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Units a B and C Whinney Hill Road Accrington Lancs BB5 5DH on 27 July 2011 (1 page)
10 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
(3 pages)
10 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
(3 pages)
5 July 2010Registered office address changed from Unit 4 Charter Mill Fairfield Street Accrington Lancashire BB5 0LD on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Unit 4 Charter Mill Fairfield Street Accrington Lancashire BB5 0LD on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Unit 4 Charter Mill Fairfield Street Accrington Lancashire BB5 0LD on 5 July 2010 (1 page)
3 June 2010Registered office address changed from Unit 4 Charter Mill Fairfiled St Accrington Lancashire BB5 0LD England on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Unit 4 Charter Mill Fairfiled St Accrington Lancashire BB5 0LD England on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Unit 4 Charter Mill Fairfiled St Accrington Lancashire BB5 0LD England on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Mr Whelan Whelan on 27 May 2010 (3 pages)
3 June 2010Director's details changed for Mr Whelan Whelan on 27 May 2010 (3 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)