Company NameFirgrove Trussed Rafters Limited
DirectorSteven Ward
Company StatusDissolved
Company Number02710412
CategoryPrivate Limited Company
Incorporation Date28 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Secretary NameJeanette Jenkins
NationalityBritish
StatusCurrent
Appointed10 March 1995(2 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressWychbury
2 Gorse Lane
Farnham
Surrey
GU10 4SD
Director NameSteven Ward
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1997(5 years, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address10 Lara Close
Bournemouth
Dorset
BH8 0HB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Antony Raymond Jenkins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleTimber Merchant
Correspondence AddressGrove Cottage
Laurel Grove Lower Bourne
Farnham
Surrey
GU10 4AU
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr Graham Raymond Hatton
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleTimber Merchant
Correspondence AddressWhispers
Main Road Oakhanger
Bordon
Hants
Gu35

Location

Registered AddressC/O Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£718,377
Gross Profit£104,394
Net Worth£5,486
Cash£523
Current Liabilities£165,843

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 August 2007Dissolved (1 page)
29 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2007Liquidators statement of receipts and payments (5 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
4 January 2006Liquidators statement of receipts and payments (5 pages)
21 June 2005Liquidators statement of receipts and payments (5 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Liquidators statement of receipts and payments (5 pages)
13 June 2001Liquidators statement of receipts and payments (5 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
18 June 1998Registered office changed on 18/06/98 from: anstey park house anstey road alton hampshire GU34 2RL (1 page)
16 June 1998Appointment of a voluntary liquidator (1 page)
16 June 1998Statement of affairs (10 pages)
16 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 1998Secretary's particulars changed (1 page)
28 June 1997New director appointed (2 pages)
10 June 1997Return made up to 28/04/97; full list of members (6 pages)
9 April 1997Full accounts made up to 31 August 1996 (15 pages)
9 April 1997Registered office changed on 09/04/97 from: 4 lenten street alton hampshire GU14 1HG (1 page)
25 July 1996Full accounts made up to 31 August 1995 (16 pages)
13 June 1996Registered office changed on 13/06/96 from: froyle sawmills uppper froyle alton hampshire GU34 4LB (1 page)
4 June 1996Return made up to 28/04/96; no change of members
  • 363(287) ‐ Registered office changed on 04/06/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 December 1995Full accounts made up to 31 August 1994 (9 pages)
31 July 1995Return made up to 28/04/95; full list of members (6 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)