Company NameAlvenshire Limited
DirectorsAngela Mary Bamford and John Stuart Bamforth
Company StatusDissolved
Company Number02323149
CategoryPrivate Limited Company
Incorporation Date30 November 1988(35 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameAngela Mary Bamford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(5 years, 4 months after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Correspondence Address67 Broadoak Road
Ashton Under Lyne
Lancashire
OL6 8QD
Director NameMr John Stuart Bamforth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(5 years, 4 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressKnoll Cottage Wilshaw Road
Meltham
Huddersfield
West Yorkshire
HD7 2US
Director NameMr Thomas Christopher Thornborrow
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 10 April 1992)
RoleFarmer
Correspondence AddressGodley Farm Godley Lane
Rishworth
Sowerby Bridge
Yorkshire
HX6 4RU
Secretary NameJill Ashworth Crowther
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address61 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD
Director NameKeith Sutcliffe
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 April 1994)
RoleCompany Director
Correspondence AddressClough Head Barn
Rochdale Road Greetland
Halifax
West Yorkshire
HX4 8PH
Director NameKeith Charlett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 April 1995)
RoleDespatch Manager
Correspondence Address37 Elmsleigh Road
Heald Green
Cheadle
Cheshire
SK8 3UD
Secretary NameKeith Charlett
NationalityBritish
StatusResigned
Appointed26 April 1994(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 April 1995)
RoleDespatch Manager
Correspondence Address37 Elmsleigh Road
Heald Green
Cheadle
Cheshire
SK8 3UD

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 February 1997Dissolved (1 page)
13 November 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
23 July 1996Liquidators statement of receipts and payments (5 pages)
13 July 1995Appointment of a voluntary liquidator (2 pages)
13 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 June 1995Registered office changed on 30/06/95 from: units A9 & A10 crosland road industrial estate factory lane,netherton huddersfield HD4 7DG (1 page)
7 April 1995Secretary resigned;director resigned (2 pages)