Company NameFurnwood Engineering Limited
Company StatusDissolved
Company Number03412932
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerrence James Morgan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(4 days after company formation)
Appointment Duration4 years, 2 months (closed 09 October 2001)
RoleSign Maker
Correspondence Address76 Burnway
Hornchurch
Essex
RM11 3SG
Secretary NameAnn Patricia Morgan
NationalityBritish
StatusClosed
Appointed09 September 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 09 October 2001)
RoleCompany Director
Correspondence Address76 Burnway
Hornchurch
Essex
RM11 3SG
Secretary NameTimothy Adrian Wells
NationalityBritish
StatusResigned
Appointed04 August 1997(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 1998)
RoleCompany Director
Correspondence Address10 Hepplewhite Close
Baughurst
Tadley
Hampshire
RG26 5HD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressPaper Mill House
A2 Imperial Business Estate West
Mill, Gravesend
Kent
DA11 0DL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,090
Cash£17,383
Current Liabilities£37,721

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
12 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Return made up to 31/07/99; no change of members (4 pages)
17 May 1999Director resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: c/o wells & company 35 winchester street basingstoke hampshire RG21 7EE (1 page)
17 May 1999Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
29 October 1998New secretary appointed (2 pages)
15 October 1998Return made up to 31/07/98; full list of members (6 pages)
21 October 1997Ad 01/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
20 October 1997Registered office changed on 20/10/97 from: suite 17674 72 new bond street london W1Y 9DD (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
31 July 1997Incorporation (16 pages)