Company NameBoston Heritage Beds Limited
DirectorsDavid Stuart Mackinnon and Lisa Flannery
Company StatusLiquidation
Company Number00325933
CategoryPrivate Limited Company
Incorporation Date25 March 1937(87 years ago)
Previous NameRest-Assured Upholstery Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(62 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleAsst Company Secretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusCurrent
Appointed02 July 1999(62 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(63 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameTrevor Leslie Towey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(54 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 April 1992)
RoleFinancial Director
Correspondence Address64 Repton Road
Hartshorne
Burton-On-Trent
Staffs
DE11 7AF
Director NameClive Charles Engwell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(54 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressMews Cottage Highfield Park
Creaton
Northampton
Northamptonshire
NN6 8NT
Secretary NameDavid Philip Willis
NationalityBritish
StatusResigned
Appointed28 October 1991(54 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address23 Wantage Close
Moulton
Northampton
NN3 7UY
Director NameMr Ronald Stephen Mills
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(55 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 1993)
RoleChartered Accountant
Correspondence Address7 Cedar Tree Road
Arnold
Nottingham
Nottinghamshire
NG5 8NN
Secretary NameMr Ronald Stephen Mills
NationalityBritish
StatusResigned
Appointed06 April 1992(55 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 1993)
RoleChartered Accountant
Correspondence Address7 Cedar Tree Road
Arnold
Nottingham
Nottinghamshire
NG5 8NN
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(56 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 May 1994)
RoleSoli
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(56 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 May 1994)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(57 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Director NameMr Jonathan Vaughan Radford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(57 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressFlat 3 Holly Lodge
Clumber Road West The Park
Nottingham
Nottinghamshire
NG7 1EF
Secretary NameMr Jonathan Vaughan Radford
NationalityBritish
StatusResigned
Appointed31 May 1994(57 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressFlat 3 Holly Lodge
Clumber Road West The Park
Nottingham
Nottinghamshire
NG7 1EF
Director NameJohn Peter Frederick Proctor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(58 years, 3 months after company formation)
Appointment Duration10 months (resigned 25 April 1996)
RoleCompany Director
Correspondence AddressFylde House Frilsham Park
Yattendon
Newbury
Berkshire
RG16 0XT
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed27 October 1995(58 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameKeith Rochford Woodyer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(59 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressHome Farm House
Kington St Michael
Chippenham
Wiltshire
SN14 6HX
Director NameErica Ann Colver
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(59 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 January 1997)
RoleManagement Accountant
Correspondence Address73 Mount Pleasant Drive
Belper
Derbyshire
DE56 2TQ
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(61 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Director NameMrs Fiona Elizabeth Phillips
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(61 years, 8 months after company formation)
Appointment Duration3 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees
Front Street, Naburn
York
North Yorkshire
YO19 4RR
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(62 years, 1 month after company formation)
Appointment Duration10 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1993(56 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 May 1994)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,376

Accounts

Latest Accounts2 January 1999 (25 years, 3 months ago)
Next Accounts Due31 October 2000 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due14 June 2017 (overdue)

Filing History

7 March 2016Restoration by order of the court (3 pages)
7 March 2016Restoration by order of the court (3 pages)
24 October 2001Dissolved (1 page)
24 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2000Registered office changed on 15/08/00 from: woodlands 21 roydsdale way po box 572 euroway trading est bradford west yorkshire BD4 6YT (1 page)
11 August 2000Appointment of a voluntary liquidator (2 pages)
2 August 2000Declaration of solvency (4 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 May 2000New director appointed (4 pages)
18 April 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
8 July 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
1 July 1999Registered office changed on 01/07/99 from: haydn road nottingham NG5 1DU (1 page)
1 July 1999Return made up to 31/05/99; no change of members (9 pages)
1 July 1999New director appointed (3 pages)
19 May 1999New director appointed (5 pages)
19 May 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
4 December 1998New director appointed (3 pages)
16 July 1998New director appointed (4 pages)
15 July 1998Director resigned (1 page)
22 June 1998Return made up to 31/05/98; full list of members (8 pages)
22 June 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
10 June 1997Return made up to 31/05/97; full list of members (9 pages)
4 June 1997Accounts for a dormant company made up to 28 December 1996 (5 pages)
14 February 1997Director resigned (1 page)
28 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 June 1996Return made up to 31/05/96; no change of members (9 pages)
7 June 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
3 November 1995Secretary resigned;director resigned (2 pages)
4 July 1995New director appointed (2 pages)
28 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)