Company NameFurner Manufacturing Solutions Limited
DirectorPaul Reginald Furniss
Company StatusDissolved
Company Number04641140
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Previous NameFurniss Manufacturing Solutions Limited

Business Activity

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

Directors

Director NamePaul Reginald Furniss
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(2 weeks after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Broomwood Gardens
Beighton
Sheffield
Yorkshire
S20 1GQ
Secretary NameBeverley Ann Furniss
NationalityBritish
StatusCurrent
Appointed03 February 2003(2 weeks after company formation)
Appointment Duration21 years, 2 months
RoleUnit Manager
Correspondence Address42 Broomwood Gardens
Beighton
Sheffield
South Yorkshire
S20 1GQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,245
Cash£2,240
Current Liabilities£147,040

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2007Dissolved (1 page)
24 January 2007Notice of move from Administration to Dissolution (5 pages)
7 November 2006Notice of extension of period of Administration (1 page)
5 June 2006Administrator's progress report (5 pages)
5 June 2006Administrator's progress report (7 pages)
20 January 2006Statement of affairs (7 pages)
11 January 2006Result of meeting of creditors (27 pages)
10 January 2006Result of meeting of creditors (1 page)
22 November 2005Registered office changed on 22/11/05 from: cannon house rutland road sheffield S3 8DP (1 page)
4 November 2005Appointment of an administrator (1 page)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 February 2005Return made up to 20/01/05; full list of members (6 pages)
13 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 February 2004Return made up to 20/01/04; full list of members (6 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
13 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Memorandum and Articles of Association (9 pages)