Company NameFurse Earthing And Lightning Protection Systems Limited
Company StatusDissolved
Company Number02313282
CategoryPrivate Limited Company
Incorporation Date4 November 1988(35 years, 6 months ago)
Dissolution Date4 December 2001 (22 years, 4 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
Appointed07 October 1993(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 04 December 2001)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Secretary NamePowergen Secretaries Limited (Corporation)
StatusClosed
Appointed07 October 1993(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 04 December 2001)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NameDavid Heath-Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(4 years after company formation)
Appointment Duration11 months (resigned 07 October 1993)
RoleChartered Accountant
Correspondence Address48 Derby Road
Bramcote
Nottingham
NG9 3FY
Director NameKeith Howard Jackson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(4 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 May 1993)
RoleMarketing Director
Correspondence AddressThe White House
Goverton
Bleasby
Nottinghamshire
NG14 7FN
Director NamePaul Ludlow
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(4 years after company formation)
Appointment Duration11 months (resigned 07 October 1993)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Main Street
Woodborough
Nottingham
Nottinghamshire
NG14 7AB
Secretary NameMs Julie Viviene Dawes
NationalityBritish
StatusResigned
Appointed04 November 1992(4 years after company formation)
Appointment Duration11 months (resigned 07 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY

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£2,775
Current Liabilities£1,318

Accounts

Latest Accounts2 January 2000 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
4 July 2001Application for striking-off (1 page)
14 June 2001Return made up to 04/05/01; full list of members (7 pages)
16 March 2001Auditor's resignation (1 page)
9 June 2000Return made up to 04/05/00; full list of members (8 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)
11 November 1997Return made up to 04/11/97; no change of members (4 pages)
20 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
9 December 1996Return made up to 04/11/96; 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)
14 November 1995Return made up to 04/11/95; full list of members (6 pages)