Company NameFurse Specialist Contracting Limited
Company StatusDissolved
Company Number00211964
CategoryPrivate Limited Company
Incorporation Date24 February 1926(98 years, 2 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NamePowergen Directors Limited (Corporation)
StatusClosed
Appointed04 October 1993(67 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 07 January 2003)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Secretary NamePowergen Secretaries Limited (Corporation)
StatusClosed
Appointed04 October 1993(67 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 07 January 2003)
Correspondence AddressCity Point
1 Ropemaker Street
London
EC2Y 9HT
Director NameJohn Stephen Ashmore
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(65 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 1992)
RoleCompany Director
Correspondence Address18 Grange Drive
Castle Donington
Derby
Derbyshire
DE74 2QU
Director NameJohn Simpson Binmore
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(65 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1991)
RoleChartered Accountant
Correspondence AddressBleak House
Robinsons Hill
Melbourne
Derbyshire
DE73 1DJ
Director NameRobert Ian Cunningham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(65 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1991)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Gorse Lane
Oadby
Leicester
Leicestershire
LE2 4RR
Director NameMaciej Zdzislaw Kolodziejski
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(65 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 1992)
RoleCompany Director
Correspondence Address2 Sence Crescent
Great Glen
Leicester
Leicestershire
LE8 9DU
Director NameMichael Rex Wiltshire
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(65 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCoralie 47 Coasthill
Crich
Matlock
Derbyshire
DE4 5DS
Secretary NameRoy Gratton
NationalityBritish
StatusResigned
Appointed04 May 1991(65 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1991)
RoleCompany Director
Correspondence AddressWestons
Tawny Close Tansley
Matlock
Derbyshire
DF4 5HA
Director NameBrian Davidson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(65 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 1992)
RoleCompany Director
Correspondence Address244 Milby Drive
St Nicholas Park
Nuneaton
Warwickshire
CV11 6UH
Director NameMr Manmohan Singh Matharu
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(65 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Warren Lane
Leicester Forest East
Leicester
Leicestershire
LE3 3LW
Secretary NameMs Julie Viviene Dawes
NationalityBritish
StatusResigned
Appointed14 June 1991(65 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY
Director NameMr George William Smith
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(65 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 1992)
RoleCompany Director
Correspondence Address111 Coverside Road
Great Glen
Leicester
Leicestershire
LE8 9EB
Director NameJohn Michael Green
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(66 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 October 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Binswood Avenue
Leamington Spa
Warwick
CV32 5RY
Director NameKeith Howard Jackson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(66 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 May 1993)
RoleMarketing Director
Correspondence AddressThe White House
Goverton
Bleasby
Nottinghamshire
NG14 7FN

Location

Registered Address53 New Broad Street
London
EC2M 1SL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,946

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2002Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
10 June 2002Application for striking-off (1 page)
20 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page)
14 June 2001Return made up to 04/05/01; full list of members (7 pages)
16 March 2001Auditor's resignation (1 page)
8 June 2000Return made up to 04/05/00; full list of members (7 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
10 November 1999Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page)
23 July 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
3 June 1999Return made up to 04/05/99; full list of members (6 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 May 1998Return made up to 04/05/98; no change of members (4 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
18 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 May 1997Return made up to 04/05/97; no change of members (4 pages)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
16 June 1996Return made up to 04/05/96; full list of members (6 pages)
8 May 1996Registered office changed on 08/05/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
5 May 1995Return made up to 04/05/95; no change of members (4 pages)