Company NameFurber & Grant (Property) Limited
Company StatusDissolved
Company Number00489357
CategoryPrivate Limited Company
Incorporation Date13 December 1950(73 years, 5 months ago)
Dissolution Date28 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 NameBarry Leonard Furber
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(40 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 28 January 2003)
RoleShoe Mercer
Correspondence AddressWheler Lodge
Husband Bosworth
Leicestershire
LE17 6JL
Director NameMr Mark Ian Hewitt Furber
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(40 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 28 January 2003)
RoleShoe Mercer
Country of ResidenceEngland
Correspondence AddressThe Martletts
Lutterworth Road, Arnesby
Leicester
Leicestershire
LE8 5UT
Secretary NameMrs Diana Mary Kershaw Furber
NationalityBritish
StatusClosed
Appointed12 October 1991(40 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressWheler Lodge
Husbands Bosworth
Leicestershire
Le17

Location

Registered Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,562
Cash£7,132
Current Liabilities£3,387

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
30 August 2002Application for striking-off (1 page)
1 October 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
10 October 2000Return made up to 12/10/00; full list of members (6 pages)
19 September 2000Full accounts made up to 30 November 1999 (6 pages)
20 March 2000Return made up to 12/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999Full accounts made up to 30 November 1998 (6 pages)
29 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
27 October 1998Return made up to 12/10/98; no change of members (4 pages)
29 September 1998Registered office changed on 29/09/98 from: 4TH floor maddox house 1 maddox street london W1R 9WA (2 pages)
16 October 1997Return made up to 12/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 September 1997Full accounts made up to 30 November 1996 (6 pages)
1 April 1997Registered office changed on 01/04/97 from: 3 charles street london W1X 7HA (1 page)
12 December 1996Full accounts made up to 30 November 1995 (6 pages)
28 October 1996Return made up to 12/10/96; full list of members (6 pages)
2 April 1996Return made up to 12/10/95; no change of members
  • 363(287) ‐ Registered office changed on 02/04/96
(4 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (6 pages)
15 August 1995Registered office changed on 15/08/95 from: 3 charles street london W1X 7HA (1 page)
9 August 1995Accounts for a small company made up to 30 November 1993 (6 pages)
22 March 1995Return made up to 12/10/94; no change of members (4 pages)
15 March 1995Registered office changed on 15/03/95 from: kenilworth drive oadby leicester leicestershire LE2 5LF (1 page)