Company NameKingsway Upholstery Limited
DirectorBardsey Corporate Services Limited
Company StatusDissolved
Company Number00878562
CategoryPrivate Limited Company
Incorporation Date5 May 1966(57 years, 12 months ago)

Business Activity

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

Directors

Director NameBardsey Corporate Services Limited (Corporation)
StatusCurrent
Appointed19 June 1992(26 years, 1 month after company formation)
Appointment Duration31 years, 10 months
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Secretary NameLondon & European Secretarial Limited (Corporation)
StatusCurrent
Appointed20 July 1993(27 years, 2 months after company formation)
Appointment Duration30 years, 9 months
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Director NameAndrew Leslie Pennycuick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(26 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1993)
RoleAccountant/Company Secretary
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD
Director NameIan William Woodcock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(26 years after company formation)
Appointment Duration4 weeks (resigned 19 June 1992)
RoleAccountant
Correspondence Address14 Mornington Avenue
Bromley
Kent
BR1 2RF
Secretary NameAndrew Leslie Pennycuick
NationalityBritish
StatusResigned
Appointed22 May 1992(26 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1993)
RoleCompany Director
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD
Director NameUltrafind Management Limited (Corporation)
StatusResigned
Appointed06 October 1994(28 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 April 1995)
Correspondence AddressBridge Gate 55/57 High Street
Redhill
Surrey
RH1 1RX

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

16 December 1996Dissolved (1 page)
16 September 1996Return of final meeting in a members' voluntary winding up (3 pages)
16 September 1996Ex res re. Books (1 page)
16 September 1996Liquidators statement of receipts and payments (5 pages)
7 May 1996Liquidators statement of receipts and payments (5 pages)
14 November 1995Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page)
23 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 May 1995Disposal of assets (2 pages)
18 May 1995Director resigned (2 pages)
9 May 1995Declaration of solvency (6 pages)
9 May 1995Appointment of a voluntary liquidator (2 pages)
2 November 1994Full accounts made up to 31 October 1993 (6 pages)
1 August 1994Return made up to 22/05/94; no change of members (4 pages)