Company NameFurber & Grant Limited
Company StatusDissolved
Company Number00925947
CategoryPrivate Limited Company
Incorporation Date16 January 1968(56 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBarry Leonard Furber
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(23 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleShoe Mercer
Correspondence AddressWheler Lodge
Husband Bosworth
Leicestershire
LE17 6JL
Director NameMrs Diana Mary Kershaw Furber
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(23 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence AddressWheler Lodge
Husbands Bosworth
Leicestershire
Le17
Director NameMark Ian Hewitt Furber
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(23 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleShoe Mercer
Correspondence Address87 South Knighton Road
Leicester
Leicestershire
LE2 3LS
Secretary NameMrs Diana Mary Kershaw Furber
NationalityBritish
StatusCurrent
Appointed12 October 1991(23 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressWheler Lodge
Husbands Bosworth
Leicestershire
Le17

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£2,047,662
Net Worth-£56,288
Current Liabilities£771,403

Accounts

Latest Accounts30 November 1991 (32 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

8 November 2001Dissolved (1 page)
8 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
10 July 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
27 February 1998Liquidators statement of receipts and payments (5 pages)
31 October 1997O/C re. B/d date (1 page)
31 October 1997Liquidators statement of receipts and payments (6 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
14 August 1996Liquidators statement of receipts and payments (6 pages)
1 February 1996Liquidators statement of receipts and payments (5 pages)
2 August 1995Liquidators statement of receipts and payments (10 pages)