Company NameFuirich
Company StatusDissolved
Company Number02777385
CategoryPrivate Unlimited Company
Incorporation Date23 December 1992(31 years, 4 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)
Previous NameThe National Training Partnership

Business Activity

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

Directors

Director NameMr James Robert Chalmers
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 06 July 2004)
RoleHead Of Contracting
Country of ResidenceUnited Kingdom
Correspondence AddressEdendale
Garth Heads Road
Appleby In Westmorland
Cumbria
CA16 6TW
Director NameMr Ian Taylor Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(11 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 06 July 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Helmsley Road
Sandal
Wakefield
West Yorkshire
WF2 6QU
Secretary NameMr James Robert Chalmers
NationalityBritish
StatusClosed
Appointed27 January 2004(11 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdendale
Garth Heads Road
Appleby In Westmorland
Cumbria
CA16 6TW
Director NameJudith Anne Green
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 10 July 2001)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 The Pastures
St. Albans
Hertfordshire
AL2 3BJ
Director NameMr Roger John Michael Shaw
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 July 1997)
RoleProduction Training Manager
Correspondence Address7 West Road
Reigate
Surrey
RH2 7JU
Secretary NameMs Paula Marianne Thomas
NationalityBritish
StatusResigned
Appointed19 March 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
16 Beech Hill Road
Sheffield
South Yorkshire
S10 2SB
Director NameJohn Adam Ainsworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 1995)
RoleCivil Servant
Correspondence AddressThe Pippins
Sunnybank Gardens
Gringley On The Hill
Nottinghamshire
DN10 4SS
Director NamePhilip Louis Howard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 December 1998)
RoleManaging Director And Consulta
Correspondence Address16 Downham Road
Ramsden Heath
Billericay
Essex
CM11 1PU
Director NameTrevor Charles Thornett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 1996)
RoleSenior Training Adviser
Correspondence Address70 Coxmoor Close
Church Crookham
Fleet
Hampshire
GU13 0ET
Director NameLesley Anne Shanahan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(4 months after company formation)
Appointment Duration1 year (resigned 01 May 1994)
RoleEducation Manager
Correspondence Address79 Corkscrew Hill
West Wickham
Kent
BR4 9BA
Director NameDerrick Peter John Phillips
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(4 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 July 2001)
RoleRetired
Correspondence Address112 Downs Road
Coulsdon
Surrey
CR5 1AE
Director NameFlorence Elizabeth King
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 1996)
RoleManager
Correspondence Address11 Alderminster Road
Solihull
West Midlands
B91 3UN
Director NameChristopher Hubbard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1994)
RoleChief Executive
Correspondence Address2 Skipworth Road
London
E9 7JH
Director NameBrian Edward Howe
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(4 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 July 2001)
RoleCompany Executive
Correspondence Address7 Garnett Road
London
NW3 2XN
Director NameMr Anthony Paul Goulbourn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Little Common Lane
Sheffield
South Yorkshire
S11 9NE
Director NameMr Geoffrey Alan Critchley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 1994)
RoleChief Executive And Director
Correspondence Address6 Broadwell Drive
Leigh
Lancashire
WN7 3NE
Director NameThomas Simpson Arnott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 1996)
RoleOperations Manager
Correspondence Address9 Burnside
East Boldon
Tyne & Wear
NE36 0LS
Director NameWilliam Daniel Stephen O'Connell
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1994)
RoleGovernment Service On Secondme
Correspondence Address18 Queensway
Moorgate
Rotherham
South Yorkshire
S60 3EE
Director NameRoger Michael Rutter Allen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 December 1994)
RoleExecutive Director Nctec
Correspondence Address44 Spruce Walk
Kempston
Bedford
Bedfordshire
MK42 7RG
Director NameGeoffrey Davis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 July 2001)
RoleHr Policy Manager
Correspondence AddressHolly Lodge Palace Gardens
Royston
Hertfordshire
SG8 5AD
Secretary NameMr Richard Denis Wagstaff
NationalityBritish
StatusResigned
Appointed10 February 1995(2 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 18 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossington Hall Gardens
Great North Road
Rossington
South Yorkshire
DN11 0HR
Director NameIan Taylor Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 09 July 2001)
RoleChief Executive
Correspondence Address18 Mountbatten Avenue
Sandal
Wakefield
WF2 6EZ
Director NameMr Richard Denis Wagstaff
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(2 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 December 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossington Hall Gardens
Great North Road
Rossington
South Yorkshire
DN11 0HR
Director NameMr Thomas Jules Preston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 November 1999)
RoleManaging Director Sunderland C
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkside South
East Herrington
Sunderland
Tyne & Wear
SR3 3RA
Director NameMalcolm Conrad Gillespie
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 2001)
RoleChief Executive
Correspondence AddressWildwood
Moreton Paddox
Warwick
Warwickshire
CV35 9BY
Director NameLucy Elizabeth Hamer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 1999)
RoleTraining Manager At Lunn Polly
Correspondence Address36 Station Road
Kenilworth
Warwickshire
CV8 1JJ
Director NameGraham George Pursey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 1998)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address11 Brookside
Cranleigh
Surrey
GU6 8DA
Director NameLouise Caroline Boothroyd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2001)
RoleRetail Training
Correspondence Address24 Stonecrop Drive
Harrogate
North Yorkshire
HG3 2SQ
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Contact

Websitefuirich.uk.com/

Location

Registered AddressThe Quayside
4 Furnival Road
Sheffield
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Turnover£2,808,943
Gross Profit£2,220,579

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
12 February 2004Application for striking-off (1 page)
8 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned;director resigned (1 page)
9 January 2004Return made up to 21/12/03; full list of members (7 pages)
30 January 2003Return made up to 21/12/02; full list of members (7 pages)
8 December 2002Full accounts made up to 31 March 2002 (15 pages)
7 January 2002Return made up to 21/12/01; full list of members (6 pages)
6 December 2001Full accounts made up to 31 March 2001 (14 pages)
7 September 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 July 2001Re-registration of Memorandum and Articles (8 pages)
16 July 2001Director resigned (1 page)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Declaration of assent for reregistration to UNLTD (1 page)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 July 2001Director resigned (1 page)
16 July 2001Application for reregistration from LTD to UNLTD (2 pages)
16 July 2001Certificate of re-registration from Limited to Unlimited (1 page)
16 July 2001Members' assent for rereg from LTD to UNLTD (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
22 January 2001Annual return made up to 23/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Memorandum and Articles of Association (13 pages)
27 September 2000Full accounts made up to 31 March 2000 (15 pages)
14 June 2000Director resigned (1 page)
24 March 2000Memorandum and Articles of Association (13 pages)
23 January 2000New director appointed (2 pages)
23 January 2000Annual return made up to 23/12/99 (6 pages)
4 November 1999New director appointed (2 pages)
29 October 1999Full accounts made up to 31 March 1999 (18 pages)
7 October 1999Director resigned (1 page)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 January 1999Annual return made up to 23/12/98
  • 363(288) ‐ Director resigned
(6 pages)
31 December 1998Full accounts made up to 31 March 1998 (20 pages)
4 July 1998Director's particulars changed (1 page)
4 July 1998Director resigned (1 page)
2 January 1998Annual return made up to 23/12/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1997Director resigned (1 page)
11 August 1997Full accounts made up to 31 March 1997 (19 pages)
6 July 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
13 December 1996Annual return made up to 23/12/96 (6 pages)
28 November 1996Registered office changed on 28/11/96 from: the manor house 260 ecclesall road south sheffield S11 9PS (1 page)
28 November 1996Full accounts made up to 31 March 1996 (18 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
20 October 1996New director appointed (3 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
20 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1996Director resigned (1 page)
19 December 1995Full accounts made up to 31 March 1995 (18 pages)
13 December 1995Annual return made up to 23/12/95
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 October 1995Particulars of mortgage/charge (9 pages)
6 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)