Company NameAlinvyne Installations Limited
Company StatusDissolved
Company Number02142280
CategoryPrivate Limited Company
Incorporation Date24 June 1987(36 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Peter David Benstead
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressThe Old Vicarage
St Hilary
Penzance
Cornwall
TR20 9DG
Director NameSusan Margaret Benstead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressHellangove Vean
Gulval
Penzance
Cornwall
TR20 8XD
Director NameMr Alan John Bushell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressRoseleigh 11 Greenbank
Penzance
Cornwall
TR18 4ST
Director NameMr John William Guiver
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressRose Villa
34 Steamers Hill Angarrark
Hayle
Cornwall
TR27 5JB
Secretary NameMr Alan John Bushell
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressRoseleigh 11 Greenbank
Penzance
Cornwall
TR18 4ST

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1989 (34 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

18 September 2001Dissolved (1 page)
18 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Appointment of a voluntary liquidator (1 page)
29 March 2001Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2001Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
2 February 2000Liquidators statement of receipts and payments (5 pages)
10 August 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
31 July 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
31 July 1996Liquidators statement of receipts and payments (5 pages)
1 February 1996Liquidators statement of receipts and payments (5 pages)
19 October 1995Liquidators statement of receipts and payments (10 pages)
19 October 1995Liquidators statement of receipts and payments (10 pages)
2 October 1995Notice of ceasing to act as a voluntary liquidator (14 pages)
21 August 1991Statement of affairs (13 pages)