Company NameFurford Profiles Limited
DirectorIan Peter Anderson
Company StatusDissolved
Company Number02889176
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameIan Peter Anderson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1995(1 year after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address11 Holme Road
Bingham
Nottingham
Nottinghamshire
NG13 8DZ
Secretary NameWendy Gillian Hurn
NationalityBritish
StatusCurrent
Appointed04 January 1996(1 year, 11 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address17 Pinfold Lane
Elston
Newark
Nottinghamshire
NG23 5PD
Director NameCarlton Anthony Bannister Capeling
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 1996)
RoleCompany Director
Correspondence Address78 Peel Street
Lincoln
Lincolnshire
LN5 8AB
Secretary NameArthur Peter Fridlington
NationalityBritish
StatusResigned
Appointed20 January 1994(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 1994)
RoleSteel Buyer-Seller
Correspondence AddressRose Cottage Clint Lane
Navenby
Lincoln
Lincolnshire
LN5 0EX
Secretary NameIan Peter Anderson
NationalityBritish
StatusResigned
Appointed19 January 1995(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 January 1996)
RoleCompany Director
Correspondence Address11 Holme Road
Bingham
Nottingham
Nottinghamshire
NG13 8DZ
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL

Location

Registered Address1 East Parade
Sheffield
South Yorkshire
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

7 March 2000Dissolved (1 page)
7 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999Appointment of a voluntary liquidator (1 page)
8 January 1999O/C re liq ipo (6 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
18 September 1997Statement of affairs (11 pages)
18 September 1997Appointment of a voluntary liquidator (1 page)
18 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 1997Registered office changed on 01/09/97 from: sherwood lodge sherwood drive new ollerton newark notts NG22 9PP (1 page)
18 February 1997Return made up to 19/01/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 December 1996Registered office changed on 19/12/96 from: 6 coleshill street fazeley tamworth straffordshire B78 3RA (1 page)
12 May 1996Return made up to 19/01/95; full list of members; amend (8 pages)
13 April 1996Return made up to 19/01/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 March 1996New secretary appointed (2 pages)
16 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)