Company NameFursty Media Limited
Company StatusDissolved
Company Number07831606
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 5 months ago)
Dissolution Date22 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Steven P Agar
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
Director NameMr Roger Brian Smallwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
Director NameMr Michael Kenneth Gardiner
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 May 2012)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Virginia Drive
Blacon
Chester
CH1 5AL
Wales
Director NameMr Paul Gerrard Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(7 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 24 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Virginia Drive
Blacon
Chester
CH1 5AL
Wales

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

2 at £1Roger Brian Smallwood
50.00%
Ordinary
2 at £1Steven P. Agar
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

22 October 2014Final Gazette dissolved following liquidation (1 page)
22 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
8 August 2013Registered office address changed from 2 Virginia Drive Blacon Chester CH1 5AL United Kingdom on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from 2 Virginia Drive Blacon Chester CH1 5AL United Kingdom on 8 August 2013 (2 pages)
26 July 2013Statement of affairs with form 4.19 (5 pages)
26 July 2013Appointment of a voluntary liquidator (1 page)
26 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2013Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 4
(3 pages)
3 January 2013Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 4
(3 pages)
24 October 2012Termination of appointment of Paul Evans as a director (1 page)
20 June 2012Appointment of Mr Paul Gerrard Evans as a director (2 pages)
23 May 2012Statement of capital following an allotment of shares on 12 May 2012
  • GBP 4
(3 pages)
23 May 2012Termination of appointment of Michael Gardiner as a director (1 page)
14 February 2012Appointment of Mr Michael Kenneth Gardiner as a director (2 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)