Company NameAluvent Windows Limited
Company StatusDissolved
Company Number01029963
CategoryPrivate Limited Company
Incorporation Date5 November 1971(52 years, 5 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameRoy Francis Atkinson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(20 years after company formation)
Appointment Duration5 years, 8 months (closed 29 July 1997)
RoleContracts Manager
Correspondence Address4 Eastcote Road
Aylesbury
Buckinghamshire
HP21 9XL
Director NameJohn Harold Lenanton
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(20 years after company formation)
Appointment Duration5 years, 8 months (closed 29 July 1997)
RoleTimber Merchant
Correspondence AddressWedge Cottage
Ninhams Wood
Farnborough
Kent
BR6 8NJ
Director NameWilliam Alfred Thompson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(20 years after company formation)
Appointment Duration5 years, 8 months (closed 29 July 1997)
RoleSales Executive
Correspondence AddressCragwalk
Aspin Park Lane
Knaresborough
North Yorkshire
HG5 8EN
Director NameJohn Graham Wilding
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(20 years after company formation)
Appointment Duration5 years, 8 months (closed 29 July 1997)
RoleWindow Manufacturer
Correspondence Address50 Woodlinken Close
Verwood
Dorset
BH31 6BS
Secretary NameMartin Paul Jeffery
NationalityBritish
StatusClosed
Appointed21 November 1991(20 years after company formation)
Appointment Duration5 years, 8 months (closed 29 July 1997)
RoleCompany Director
Correspondence AddressSilverdale
Horndon Road Horndon On The Hill
Stanford Le Hope
Essex
SS17 8PD
Director NameGerald Charles Lenanton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 29 July 1997)
RoleTimber Importer
Correspondence AddressWedge Cottage 30 Ninhams Wood
Farnborough
Orpington
Kent
BR6 8NJ

Location

Registered AddressC/O Chantry Villacott
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 April 1997First Gazette notice for voluntary strike-off (1 page)
30 January 1997Application for striking-off (1 page)
1 March 1996Full accounts made up to 30 April 1995 (5 pages)
1 March 1996New director appointed (2 pages)
27 December 1995Return made up to 21/11/95; no change of members (6 pages)