Company NameFursons Limited
DirectorsGerald Richard Hene and Ronald Michael Hene
Company StatusDissolved
Company Number01270940
CategoryPrivate Limited Company
Incorporation Date29 July 1976(47 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGerald Richard Hene
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1995(19 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address6 Winnington Road
Marple
Stockport
Cheshire
SK6 6PD
Director NameMr Ronald Michael Hene
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1995(19 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloud Farm Simmondley
Glossop
Derbyshire
SK13 9JN
Director NamePercy Padley
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 January 1993)
RoleCompany Director
Correspondence Address14 Howard Close
Glossop
Derbyshire
SK13 9BH
Director NameStella Padley
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 December 1995)
RoleCompany Director
Correspondence Address14 Howard Close
Glossop
Derbyshire
SK13 9BH
Secretary NameStella Padley
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 1993)
RoleCompany Director
Correspondence Address14 Howard Close
Glossop
Derbyshire
SK13 9BH
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 1993(16 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 March 1998)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2nd Floor Norwich Union House
High Street
Huddersfield
West Yorkshire
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

27 February 2001Dissolved (1 page)
27 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
15 September 2000Liquidators statement of receipts and payments (5 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
20 September 1999Liquidators statement of receipts and payments (5 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
15 April 1998Declaration of solvency (3 pages)
31 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 1998Appointment of a voluntary liquidator (1 page)
19 March 1998Accounts for a small company made up to 28 February 1997 (4 pages)
18 March 1998Secretary resigned (1 page)
17 November 1997Auditor's resignation (1 page)
10 November 1997Registered office changed on 10/11/97 from: dte house hollins mount bury lancashire BL9 8AT (1 page)
27 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
13 October 1996Return made up to 31/01/96; full list of members
  • 363(287) ‐ Registered office changed on 13/10/96
  • 363(288) ‐ Director resigned
(6 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
22 January 1996Registered office changed on 22/01/96 from: the hollins hollins lane unsworth bury, lancs BL9 8AT (1 page)
28 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)