Company NameFurlong Windows Limited
Company StatusDissolved
Company Number03450968
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 5 months ago)
Dissolution Date26 October 2013 (10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Kelvin Briggs
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(same day as company formation)
RoleWindow Installer
Country of ResidenceUnited Kingdom
Correspondence AddressWestside The Hill
Ousden
Newmarket
Suffolk
CB8 8TW
Director NameMrs Linda Mary Gray
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressWestside The Hill
Ousden
Newmarket
Suffolk
CB8 8TW
Secretary NameMr Paul Kelvin Briggs
NationalityBritish
StatusClosed
Appointed16 October 1997(same day as company formation)
RoleWindow Installer
Country of ResidenceUnited Kingdom
Correspondence AddressWestside The Hill
Ousden
Newmarket
Suffolk
CB8 8TW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Linda Mary Gray
50.00%
Ordinary
1 at £1Paul Kelvin Briggs
50.00%
Ordinary

Financials

Year2014
Net Worth£2,317
Current Liabilities£81,549

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2013Final Gazette dissolved following liquidation (1 page)
26 October 2013Final Gazette dissolved following liquidation (1 page)
26 July 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
26 July 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
15 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-10
(1 page)
15 May 2012Registered office address changed from Belfry House Bell Lane Hertford SG14 1BP on 15 May 2012 (2 pages)
15 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2012Registered office address changed from Belfry House Bell Lane Hertford SG14 1BP on 15 May 2012 (2 pages)
15 May 2012Statement of affairs with form 4.19 (6 pages)
15 May 2012Appointment of a voluntary liquidator (1 page)
15 May 2012Statement of affairs with form 4.19 (6 pages)
15 May 2012Appointment of a voluntary liquidator (1 page)
3 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 2
(14 pages)
3 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 2
(14 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 December 2008Return made up to 16/10/08; no change of members (10 pages)
15 December 2008Return made up to 16/10/08; no change of members (10 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 November 2007Return made up to 16/10/07; no change of members (8 pages)
13 November 2007Return made up to 16/10/07; no change of members (8 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 November 2006Return made up to 16/10/06; full list of members (7 pages)
24 November 2006Return made up to 16/10/06; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 December 2005Return made up to 16/10/05; full list of members (7 pages)
14 December 2005Return made up to 16/10/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 November 2004Return made up to 16/10/04; full list of members (7 pages)
12 November 2003Return made up to 16/10/03; full list of members (7 pages)
12 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 October 2002Return made up to 16/10/02; full list of members (7 pages)
29 October 2002Return made up to 16/10/02; full list of members (7 pages)
26 October 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
26 October 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
16 October 2001Return made up to 16/10/01; full list of members (6 pages)
16 October 2001Return made up to 16/10/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
4 January 2001Accounts for a small company made up to 31 October 1999 (7 pages)
4 January 2001Accounts for a small company made up to 31 October 1999 (7 pages)
24 October 2000Return made up to 16/10/00; full list of members (6 pages)
24 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Return made up to 16/10/99; full list of members (6 pages)
19 October 1999Return made up to 16/10/99; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 November 1998Return made up to 16/10/98; full list of members (6 pages)
16 November 1998Return made up to 16/10/98; full list of members (6 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New secretary appointed;new director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed;new director appointed (2 pages)
16 October 1997Incorporation (17 pages)