Company NameFurmans (Hull) Limited
Company StatusDissolved
Company Number00518232
CategoryPrivate Limited Company
Incorporation Date1 April 1953(71 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Melvyn Warren Sadofsky
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2000(46 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 27 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Lodge
8 Weldon Low Road
Elloughton
E Yorkshire
HU15 1HR
Director NameMr Anthony Albert Sultan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2000(46 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 27 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressElm Point
East End Way
Pinner
Middlesex
HA5 3BS
Secretary NameMr Anthony Albert Sultan
NationalityBritish
StatusClosed
Appointed12 March 2000(46 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 27 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressElm Point
East End Way
Pinner
Middlesex
HA5 3BS
Director NameBecky Furman
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(39 years, 2 months after company formation)
Appointment Duration10 years (resigned 08 July 2002)
RoleCompany Director
Correspondence Address18 Barkworth Close
Anlaby
Hull
North Humberside
HU10 7HL
Director NameDavid Efram Furman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(39 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 1997)
RoleDirector And Retailer
Correspondence Address30 Pinfold
South Cave
North Humberside
HU15 2HE
Director NameMorris Furman
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(39 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 December 1999)
RoleCompany Director
Correspondence Address18 Barkworth Close
Anlaby
Hull
North Humberside
HU10 7HL
Secretary NameBecky Furman
NationalityBritish
StatusResigned
Appointed15 June 1992(39 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 March 2000)
RoleCompany Director
Correspondence Address18 Barkworth Close
Anlaby
Hull
North Humberside
HU10 7HL

Location

Registered AddressSilvester Square
The Maltings
Hull
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£141,459
Cash£94,111
Current Liabilities£1,675

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
7 April 2008Application for striking-off (1 page)
17 August 2007Restoration by order of the court (4 pages)
26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
3 May 2006Application for striking-off (1 page)
1 March 2005Amended accounts made up to 5 April 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 June 2004Return made up to 16/06/04; full list of members (7 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 June 2003Return made up to 16/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(7 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 January 2003Director resigned (1 page)
27 June 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 2001Registered office changed on 17/12/01 from: princes house wright street hull north humberside HU2 8HX (1 page)
5 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
22 June 2001Return made up to 16/06/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
15 August 2000Return made up to 16/06/00; full list of members (7 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: 18 barkworth close anlaby hull HU10 7HL (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000Director resigned (1 page)
29 July 1999Return made up to 16/06/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 5 April 1999 (5 pages)
20 October 1998Accounts for a small company made up to 5 April 1998 (5 pages)
6 October 1997Return made up to 16/06/97; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 5 April 1997 (3 pages)
23 October 1996Accounts for a small company made up to 5 April 1996 (3 pages)
27 June 1996Return made up to 16/06/96; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 5 April 1995 (3 pages)
12 July 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1953Incorporation (14 pages)