Husband Bosworth
Leicestershire
LE17 6JL
Director Name | Mrs Diana Mary Kershaw Furber |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1991(23 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Correspondence Address | Wheler Lodge Husbands Bosworth Leicestershire Le17 |
Director Name | Mark Ian Hewitt Furber |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1991(23 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Shoe Mercer |
Correspondence Address | 87 South Knighton Road Leicester Leicestershire LE2 3LS |
Secretary Name | Mrs Diana Mary Kershaw Furber |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1991(23 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Wheler Lodge Husbands Bosworth Leicestershire Le17 |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,047,662 |
Net Worth | -£56,288 |
Current Liabilities | £771,403 |
Latest Accounts | 30 November 1991 (32 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
8 November 2001 | Dissolved (1 page) |
---|---|
8 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
10 July 2001 | Liquidators statement of receipts and payments (5 pages) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators statement of receipts and payments (5 pages) |
27 February 1998 | Liquidators statement of receipts and payments (5 pages) |
31 October 1997 | O/C re. B/d date (1 page) |
31 October 1997 | Liquidators statement of receipts and payments (6 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
14 August 1996 | Liquidators statement of receipts and payments (6 pages) |
1 February 1996 | Liquidators statement of receipts and payments (5 pages) |
2 August 1995 | Liquidators statement of receipts and payments (10 pages) |