Banbury
Oxfordshire
OX16 9BT
Director Name | Robert John Furby |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Station House Banbury Road, Charwelton Daventry Northamptonshire NN11 3YY |
Secretary Name | Mrs Carol Ann Furby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Hightown Road Banbury Oxfordshire OX16 9BT |
Director Name | Mr David Charles Furby |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Stores Director |
Correspondence Address | 428 Bretch Hill Banbury Oxfordshire OX16 0XA |
Director Name | Mr Deran Furby |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Computer Man |
Correspondence Address | 2 Appleby Close Banbury Oxfordshire OX16 0UY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Woodford House Woodford Road Watford Hertfordshire WD1 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,720 |
Net Worth | £2,630 |
Cash | £4,255 |
Current Liabilities | £261,490 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2002 | Director resigned (1 page) |
17 May 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
10 May 2002 | Particulars of mortgage/charge (5 pages) |
28 January 2002 | Return made up to 28/01/02; full list of members (8 pages) |
20 February 2001 | Return made up to 28/01/01; full list of members
|
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
29 February 2000 | Ad 09/02/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 January 2000 | Incorporation (17 pages) |