Company NameAlstons Furniture Group Limited
Company StatusDissolved
Company Number08884570
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameNewco 1004 Limited

Business Activity

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

Directors

Director NameMr Terence Henry Cramphorn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Secretary NameTerence Henry Cramphorn
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr Philip Grindrod
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(1 year, 4 months after company formation)
Appointment Duration7 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbro Works Gosbecks
Road
Colchester
Essex
CO2 9JU
Director NameMr David Hadley Alston
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr John Playsted Alston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr Charlie Jangvijitkul
Date of BirthMarch 1959 (Born 65 years ago)
NationalityThai
StatusResigned
Appointed19 June 2015(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 June 2015)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Chaiyut Srivikorn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityThai
StatusResigned
Appointed19 June 2015(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 June 2015)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr Pimol Srivikorn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityThai
StatusResigned
Appointed19 June 2015(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 June 2015)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameM.L Walliwan Varavarn
Date of BirthMay 1957 (Born 67 years ago)
NationalityThai
StatusResigned
Appointed19 June 2015(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU

Contact

Websitealstons.co.uk

Location

Registered AddressAlbro Works
Gosbecks Road
Colchester
Essex
CO2 9JU
RegionEast of England
ConstituencyColchester
CountyEssex
WardShrub End
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

308k at £0.001David Alston
6.00%
Ordinary D
2.1m at £0.001David Alston
40.00%
Ordinary E
2.1m at £0.001John Playsted Alston
40.00%
Ordinary E
128.3k at £0.001John Alston Settlement No. 1 2014 J. Alston, C. Davidson, G. Longhurst
2.50%
Ordinary D
128.3k at £0.001John Alston Settlement No. 2 2014 J. Alston, C. Davidson, G. Longhurst
2.50%
Ordinary D
128.3k at £0.001John Alston Settlement No. 3 2014 J. Alston, C. Davidson, G. Longhurst
2.50%
Ordinary D
128.3k at £0.001John Alston Settlement No. 4 2014 J. Alston, C. Davidson, G. Longhurst
2.50%
Ordinary D
41.1k at £0.001David Alston Settlement No. 1 2014 D. Alstons, J. Alston
0.80%
Ordinary D
41.1k at £0.001David Alston Settlement No. 2 2014 D. Alstons, J. Alston
0.80%
Ordinary D
41.1k at £0.001David Alston Settlement No. 3 2014 D. Alstons, J. Alston
0.80%
Ordinary D
41.1k at £0.001David Alston Settlement No. 4 2014 D. Alstons, J. Alston
0.80%
Ordinary D
41.1k at £0.001David Alston Settlement No. 5 2014 D. Alstons, J. Alston
0.80%
Ordinary D

Financials

Year2014
Turnover£28,293,000
Gross Profit£8,845,000
Net Worth£8,113,000
Cash£1,196,000
Current Liabilities£3,685,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
26 September 2015Application to strike the company off the register (3 pages)
20 August 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 August 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 5,364.52
(7 pages)
16 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 5,364.52
(7 pages)
15 July 2015Appointment of Mr Philip Grindrod as a director on 19 June 2015 (2 pages)
15 July 2015Termination of appointment of Charlie Jangvijitkul as a director on 19 June 2015 (1 page)
15 July 2015Termination of appointment of Pimol Srivikorn as a director on 19 June 2015 (1 page)
15 July 2015Termination of appointment of Chaiyut Srivikorn as a director on 19 June 2015 (1 page)
15 July 2015Termination of appointment of Charlie Jangvijitkul as a director on 19 June 2015 (1 page)
15 July 2015Appointment of Mr Philip Grindrod as a director on 19 June 2015 (2 pages)
15 July 2015Termination of appointment of Pimol Srivikorn as a director on 19 June 2015 (1 page)
15 July 2015Termination of appointment of Walliwan Varavarn as a director on 19 June 2015 (1 page)
15 July 2015Termination of appointment of Chaiyut Srivikorn as a director on 19 June 2015 (1 page)
15 July 2015Termination of appointment of Walliwan Varavarn as a director on 19 June 2015 (1 page)
1 July 2015Appointment of M.L. Walliwan Varavarn as a director on 19 June 2015 (2 pages)
1 July 2015Appointment of M.L. Walliwan Varavarn as a director on 19 June 2015 (2 pages)
30 June 2015Appointment of Mr Charlie Jangvijitkul as a director on 19 June 2015 (2 pages)
30 June 2015Appointment of Mr Chaiyut Srivikorn as a director on 19 June 2015 (2 pages)
30 June 2015Appointment of Mr Charlie Jangvijitkul as a director on 19 June 2015 (2 pages)
30 June 2015Appointment of Mr Chaiyut Srivikorn as a director on 19 June 2015 (2 pages)
30 June 2015Appointment of Mr Pimol Srivikorn as a director on 19 June 2015 (2 pages)
30 June 2015Appointment of Mr Pimol Srivikorn as a director on 19 June 2015 (2 pages)
26 June 2015Termination of appointment of John Playsted Alston as a director on 19 June 2015 (1 page)
26 June 2015Termination of appointment of John Playsted Alston as a director on 19 June 2015 (1 page)
26 June 2015Termination of appointment of David Hadley Alston as a director on 19 June 2015 (1 page)
26 June 2015Termination of appointment of David Hadley Alston as a director on 19 June 2015 (1 page)
20 June 2015Registration of charge 088845700001, created on 19 June 2015 (48 pages)
20 June 2015Registration of charge 088845700001, created on 19 June 2015 (48 pages)
15 June 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
15 June 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
15 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
15 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
3 March 2015Director's details changed for Mr Terence Henry Cramphorn on 9 February 2015 (2 pages)
3 March 2015Director's details changed for Mr Terence Henry Cramphorn on 9 February 2015 (2 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5,133
(6 pages)
3 March 2015Director's details changed for Mr Terence Henry Cramphorn on 9 February 2015 (2 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5,133
(6 pages)
8 December 2014Registered office address changed from 16 the Havens Ransome Europark Ipswich Suffolk IP3 9SJ United Kingdom to Albro Works Gosbecks Road Colchester Essex CO2 9JU on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 16 the Havens Ransome Europark Ipswich Suffolk IP3 9SJ United Kingdom to Albro Works Gosbecks Road Colchester Essex CO2 9JU on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 16 the Havens Ransome Europark Ipswich Suffolk IP3 9SJ United Kingdom to Albro Works Gosbecks Road Colchester Essex CO2 9JU on 8 December 2014 (1 page)
29 August 2014Change of share class name or designation (2 pages)
29 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 5,133.00
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 5,133.00
(4 pages)
29 August 2014Sub-division of shares on 5 August 2014 (5 pages)
29 August 2014Change of share class name or designation (2 pages)
29 August 2014Sub-division of shares on 5 August 2014 (5 pages)
29 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 5,133.00
(4 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 05/08/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
29 August 2014Sub-division of shares on 5 August 2014 (5 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 05/08/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
21 August 2014Company name changed newco 1004 LIMITED\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
21 August 2014Company name changed newco 1004 LIMITED\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
14 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-05
(2 pages)
14 August 2014Change of name notice (2 pages)
14 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-05
(2 pages)
14 August 2014Change of name notice (2 pages)
11 February 2014Director's details changed for Mr John Playsted Alston on 10 February 2014 (2 pages)
11 February 2014Director's details changed for Mr David Hadley Alston on 10 February 2014 (2 pages)
11 February 2014Director's details changed for Mr David Hadley Alston on 10 February 2014 (2 pages)
11 February 2014Secretary's details changed for Terence Henry Cramphorn on 10 February 2014 (1 page)
11 February 2014Secretary's details changed for Terence Henry Cramphorn on 10 February 2014 (1 page)
11 February 2014Director's details changed for Mr John Playsted Alston on 10 February 2014 (2 pages)
10 February 2014Incorporation (39 pages)
10 February 2014Incorporation (39 pages)