Company NameAlinda Products Limited
DirectorsJohn Clive Birkhead and Sally Georgina Birkhead
Company StatusDissolved
Company Number04806880
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameJohn Clive Birkhead
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(same day as company formation)
RoleRug Manufacturer
Correspondence AddressRose Cottage
25a Upperthong Lane
Holmfirth
West Yorkshire
HO9 3BQ
Director NameSally Georgina Birkhead
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(same day as company formation)
RoleRug Manufacturer
Correspondence AddressRose Cottage
25a Upperthong Lane
Holmfirth
West Yorkshire
HO9 3BQ
Secretary NameSally Georgina Birkhead
NationalityBritish
StatusCurrent
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
25a Upperthong Lane
Holmfirth
West Yorkshire
HO9 3BQ

Location

Registered AddressYorkshire House
7 South Lane Holmfirth
Huddersfield
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£44,191
Cash£2,414
Current Liabilities£50,818

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 December 2006Dissolved (1 page)
27 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 May 2006Registered office changed on 26/05/06 from: unit 18 grangelane industrial estate, grange lane barnsley south yorkshire S71 5AS (1 page)
24 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2006Appointment of a voluntary liquidator (1 page)
24 May 2006Statement of affairs (12 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
15 August 2005Return made up to 20/06/05; full list of members (3 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 August 2004Return made up to 20/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2003Ad 20/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 2003New secretary appointed;new director appointed (2 pages)
30 June 2003New director appointed (2 pages)