Company NameDean & Furbisher Limited
DirectorsKatrina Jane Brook and Peter Timothy Brook
Company StatusDissolved
Company Number03281938
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 5 months ago)
Previous NameShedanser Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameKatrina Jane Brook
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1997(2 months, 4 weeks after company formation)
Appointment Duration27 years, 2 months
RoleHousewife
Correspondence Address5 Ash Grove
Darrington
Pontefract
West Yorkshire
WF8 3AA
Director NamePeter Timothy Brook
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1997(2 months, 4 weeks after company formation)
Appointment Duration27 years, 2 months
RoleManaging Director
Correspondence Address5 Ash Grove
Darrington
Pontefract
West Yorkshire
WF8 3AA
Secretary NameKatrina Jane Brook
NationalityBritish
StatusCurrent
Appointed18 February 1997(2 months, 4 weeks after company formation)
Appointment Duration27 years, 2 months
RoleHousewife
Correspondence Address5 Ash Grove
Darrington
Pontefract
West Yorkshire
WF8 3AA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 July 2006Dissolved (1 page)
7 April 2006Return of final meeting of creditors (1 page)
10 November 1999Order of court to wind up (2 pages)
16 September 1999Order of court to wind up (2 pages)
16 September 1999Notice of discharge of Administration Order (3 pages)
10 September 1999Appointment of a liquidator (1 page)
7 September 1999Order of court to wind up (2 pages)
10 June 1999Notice of result of meeting of creditors (9 pages)
26 May 1999Copy of administration order (4 pages)
24 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(71 pages)
18 May 1999Statement of administrator's proposal (13 pages)
17 May 1999Administration order (2 pages)
17 May 1999Registered office changed on 17/05/99 from: valley road darrington pontefract west yorkshire WF8 3BU (1 page)
13 May 1999Administration Order (4 pages)
13 May 1999Notice of Administration Order (1 page)
24 February 1999Return made up to 21/11/98; full list of members (6 pages)
2 February 1999Particulars of mortgage/charge (5 pages)
2 February 1999Particulars of mortgage/charge (4 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
8 January 1998Return made up to 21/11/97; full list of members (6 pages)
8 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 January 1998£ nc 100/350100 20/11/97 (1 page)
8 January 1998Ad 20/11/97--------- £ si 350099@1 (2 pages)
8 January 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
23 May 1997Particulars of mortgage/charge (3 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997Registered office changed on 25/02/97 from: 33 crwys road cardiff CF2 4YF (1 page)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 January 1997Company name changed shedanser LIMITED\certificate issued on 08/01/97 (4 pages)
21 November 1996Incorporation (16 pages)