Company NameBernhardt Upholstery Limited
DirectorsAlan Clive Atack and Colin Eric Taylor
Company StatusDissolved
Company Number02919481
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)

Business Activity

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

Directors

Director NameAlan Clive Atack
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1994(5 months, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address50 Butlers Field
Lechlade
Gloucestershire
GL7 3DF
Wales
Secretary NameAlan Clive Atack
NationalityBritish
StatusCurrent
Appointed28 September 1994(5 months, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address50 Butlers Field
Lechlade
Gloucestershire
GL7 3DF
Wales
Director NameMr Colin Eric Taylor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RolePlumber
Correspondence Address1 Crawley Chase
Winkfield Row
Bracknell
Berkshire
RG12 6TB
Director NameChristopher John Chaplin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressAbbey Lodge
Churchtown Darley Dale
Matlock
Derbyshire
DE4 2GL
Director NameDavid George Langford
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Shelley Close
Lecklade
Glos
GL7 3AE
Wales
Secretary NameChristopher John Chaplin
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressAbbey Lodge
Churchtown Darley Dale
Matlock
Derbyshire
DE4 2GL
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

18 December 1998Dissolved (1 page)
18 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
23 July 1996New director appointed (2 pages)
22 July 1996Director resigned (1 page)
17 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 1996Appointment of a voluntary liquidator (1 page)
9 July 1996Auditor's resignation (1 page)
3 July 1996Registered office changed on 03/07/96 from: block b dorcan complex faraday road dorcan swindon SN3 5HQ (1 page)
21 April 1995Return made up to 15/04/95; full list of members (6 pages)