Company NameFurbs Limited
Company StatusDissolved
Company Number02771453
CategoryPrivate Limited Company
Incorporation Date7 December 1992(31 years, 5 months ago)
Dissolution Date18 June 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter William West
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1992(same day as company formation)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shieling Harperley Hall
Fir Tree
Durham
DL15 8DN
Director NameMr Michael John Glidden Henderson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 18 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangdale
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameSimon Grant Walker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 18 June 2002)
RoleFurbs Administration
Correspondence AddressHeatherdale Lodge
Thornley Gate
Hexham
Northumberland
NE47 9NH
Director NameSamuel Peter Henry Wallis
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91a Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4NL
Secretary NameGraham Richmond Lowden
NationalityBritish
StatusClosed
Appointed01 January 1998(5 years after company formation)
Appointment Duration4 years, 5 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address39 Cromer Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6UL
Director NameMichael Anthony Coxon
Date of BirthJune 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(same day as company formation)
RoleInvestment Advisor
Correspondence AddressHigh Barns
Dotland Farm
Hexham
Northumberland
NE46 2JY
Secretary NameMr Douglas John Sadler
NationalityBritish
StatusResigned
Appointed07 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Whalton Road
Belsay
Northumberland
NE20 0EU
Director NameMr Douglas John Sadler
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(4 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Whalton Road
Belsay
Northumberland
NE20 0EU

Location

Registered AddressCuthbert House
Tower Road Glover 11
Washington
Tyne And Wear
NE37 2SH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2014
Turnover£7,655
Gross Profit£7,655

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
13 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Full accounts made up to 30 April 2001 (11 pages)
12 June 2001Director resigned (1 page)
21 December 2000Return made up to 07/12/00; full list of members (7 pages)
11 September 2000Full accounts made up to 30 April 2000 (11 pages)
14 December 1999Return made up to 07/12/99; full list of members (7 pages)
22 October 1999Full accounts made up to 30 April 1999 (11 pages)
14 December 1998Return made up to 07/12/98; full list of members
  • 363(287) ‐ Registered office changed on 14/12/98
(8 pages)
31 July 1998Full accounts made up to 30 April 1998 (11 pages)
5 January 1998Secretary resigned;director resigned (1 page)
16 December 1997Return made up to 07/12/97; no change of members (6 pages)
15 May 1997New director appointed (3 pages)
12 May 1997Memorandum and Articles of Association (11 pages)
12 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
2 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
1 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1996Registered office changed on 11/12/96 from: norfolk house 90 grey street newcstle upon tyne NE1 6AG (1 page)
11 December 1996Return made up to 07/12/96; full list of members (6 pages)
14 November 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
14 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
29 November 1995Return made up to 07/12/95; no change of members (4 pages)