Company NameFume Cupboard Services Limited
Company StatusDissolved
Company Number03241293
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Geoffrey Lound
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 23 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6a Hawthorne Avenue
Willerby
Hull
East Yorkshire
HU10 6JG
Secretary NameJuliet Noel Jennings
NationalityBritish
StatusClosed
Appointed08 April 1999(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 23 July 2002)
RoleSelf Employed
Correspondence Address6 Potterdale Drive
Little Weighton
Cottingham
North Humberside
HU20 3UX
Director NamePaul Anthony Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCabinet Maker
Correspondence Address216 Westlands Road
Willerby Road
Hull
East Yorkshire
HU5 5MY
Director NameDerek Anthony Reynolds
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleMachinist
Correspondence Address39 Whitstone Close
Bransholme
Hull
East Riding
HU7 4DX
Secretary NameDerek Anthony Reynolds
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleMachinist
Correspondence Address39 Whitstone Close
Bransholme
Hull
East Riding
HU7 4DX
Secretary NameChristine Gent
NationalityBritish
StatusResigned
Appointed31 December 1998(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 April 1999)
RoleCompany Director
Correspondence Address46 Church Road
Molescroft
Beverley
North Humberside
HU17 7EN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRotary House
Bontoft Avenue
National Avenue
Hull
HU5 4HF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
21 February 2002Application for striking-off (1 page)
31 August 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
(7 pages)
31 August 2001Registered office changed on 31/08/01 from: rotary house bontoft avenue national avenue hull HU5 4HF (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
24 October 2000Registered office changed on 24/10/00 from: unit 5A beverley business park swinemoor lane beverley east yorkshire HU17 0JM (1 page)
29 September 2000Return made up to 23/08/00; full list of members (7 pages)
1 September 1999Return made up to 23/08/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned;director resigned (1 page)
29 April 1999Ad 15/03/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
2 September 1998Return made up to 23/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 November 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
9 October 1997Return made up to 23/08/97; full list of members (6 pages)
10 September 1996Secretary resigned (2 pages)
10 September 1996New director appointed (1 page)
10 September 1996New secretary appointed;new director appointed (1 page)
10 September 1996Director resigned (2 pages)
10 September 1996Registered office changed on 10/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 August 1996Incorporation (13 pages)