Company NameFurnace Hosiery Company Limited
Company StatusDissolved
Company Number00993588
CategoryPrivate Limited Company
Incorporation Date5 November 1970(53 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery

Directors

Director NameMrs Angela Jean Turner
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArgyll House 177 Birches Lane
South Wingfield
Alfreton
Derbyshire
DE55 7LZ
Director NameMr George Fred Craig Turner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address177 Birches Lane
South Wingfield
Alfreton
Derbyshire
DE55 7LZ
Secretary NameMrs Angela Jean Turner
NationalityBritish
StatusCurrent
Appointed06 October 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll House 177 Birches Lane
South Wingfield
Alfreton
Derbyshire
DE55 7LZ
Director NameMr Colin Nash
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1996(25 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleTechnician
Country of ResidenceEngland
Correspondence Address130 High Street
Stonebroom
Alfreton
Derbyshire
DE55 6JT

Location

Registered AddressC/O Abbey Taylor Ltd
Blades Enterprise Centre
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£79,682
Cash£5,548
Current Liabilities£623,437

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 October 2006Dissolved (1 page)
4 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 2006Liquidators statement of receipts and payments (5 pages)
2 June 2006Liquidators statement of receipts and payments (5 pages)
1 December 2005Liquidators statement of receipts and payments (5 pages)
20 June 2005Liquidators statement of receipts and payments (5 pages)
8 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2004Appointment of a voluntary liquidator (1 page)
8 June 2004Statement of affairs (6 pages)
20 May 2004Registered office changed on 20/05/04 from: 118 high street stonebroom derbyshire DE55 6JY (1 page)
5 December 2003Return made up to 30/09/03; full list of members (7 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2003Particulars of mortgage/charge (5 pages)
31 October 2002Return made up to 30/09/02; full list of members (7 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(7 pages)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 October 2000Return made up to 30/09/00; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 October 1999Return made up to 30/09/99; full list of members (7 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 December 1996Return made up to 06/10/96; no change of members (4 pages)
9 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 December 1995Return made up to 06/10/95; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 August 1984Allotment of shares (2 pages)