Company NameFur Agencies Limited
Company StatusDissolved
Company Number00333582
CategoryPrivate Limited Company
Incorporation Date12 November 1937(86 years, 6 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameGerald Kenton
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1991(54 years after company formation)
Appointment Duration11 years, 2 months (closed 04 February 2003)
RoleFurskin Buyer
Correspondence AddressMiniver Place
Garlick Hill
London
EC4V 2AT
Secretary NameJohn Edward Russell
NationalityBritish
StatusClosed
Appointed30 September 1994(56 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 04 February 2003)
RoleCompany Director
Correspondence AddressMiniver Place
Garlick Hill
London
EC4V 2AT
Director NamePeter Ariowitsch
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(61 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 04 February 2003)
RoleCompany Director
Correspondence AddressMiniver Place
Garlick Hill
London
EC4V 2AT
Director NameJulius Karl Ariowitsch
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(54 years after company formation)
Appointment Duration7 years, 8 months (resigned 19 July 1999)
RoleFurskin Merchant
Correspondence Address69 Boulevard Montmorency
Paris
France
Secretary NameMr Kenneth Anthony Randall
NationalityBritish
StatusResigned
Appointed17 November 1991(54 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressOverbrae 85 Stafford Road
Caterham
Surrey
CR3 6JH
Secretary NameNorman Arthur Florence
NationalityBritish
StatusResigned
Appointed30 September 1994(56 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 February 2001)
RoleCompany Director
Correspondence AddressMiniver Place
Garlick Hill
London
EC4V 2AT

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,330
Cash£25,114
Current Liabilities£7,578

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
12 September 2002Application for striking-off (1 page)
4 July 2002Return made up to 17/11/01; full list of members (7 pages)
29 June 2002Registered office changed on 29/06/02 from: miniver place garlick hill london EC4V 2AT (1 page)
30 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
23 February 2001Secretary resigned (1 page)
9 November 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2000Full accounts made up to 30 September 1999 (10 pages)
5 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 September 1999New director appointed (2 pages)
4 May 1999Full accounts made up to 30 September 1998 (11 pages)
9 November 1998Return made up to 17/11/98; full list of members (6 pages)
27 July 1998Full accounts made up to 30 September 1997 (9 pages)
11 November 1997Return made up to 17/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 July 1997Full accounts made up to 30 September 1996 (9 pages)
21 November 1996Return made up to 17/11/96; no change of members (4 pages)
14 July 1996Full accounts made up to 30 September 1995 (9 pages)
14 November 1995Return made up to 17/11/95; full list of members (6 pages)
26 July 1995Full accounts made up to 30 September 1994 (9 pages)