Company NameFurness-Houlder (Insurance Services) Limited
Company StatusDissolved
Company Number04298229
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Edward Muse
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address27 Bemersyde Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 2HL
Secretary NameDaniel Edward Muse
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address14 Fernville Road
Gosforth
Newcastle Upon Tyne
NE3 4HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
8 June 2007Application for striking-off (1 page)
21 March 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
22 November 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 2004Return made up to 03/10/04; full list of members (6 pages)
13 January 2004Return made up to 03/10/03; full list of members (6 pages)
12 November 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
18 December 2002Return made up to 03/10/02; full list of members (6 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
3 October 2001Incorporation (15 pages)