FURNESS (GRIMSBY) LIMITED

FURNESS (GRIMSBY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFURNESS (GRIMSBY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00374102
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FURNESS (GRIMSBY) LIMITED?

    • (7499) /

    Where is FURNESS (GRIMSBY) LIMITED located?

    Registered Office Address
    26 South St Mary's Gate
    Grimsby
    DN31 1LW
    Undeliverable Registered Office AddressNo

    What were the previous names of FURNESS (GRIMSBY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACKSON SHIPLEY (FURNESS) LIMITEDOct 10, 1994Oct 10, 1994
    FURNESS (BUILDERS MERCHANTS) LIMITEDMay 23, 1942May 23, 1942

    What are the latest accounts for FURNESS (GRIMSBY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for FURNESS (GRIMSBY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 20, 2010

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 01/10/2009
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption small company accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Dec 31, 2006

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2005

    9 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Dec 31, 2004

    5 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    Certificate of change of name

    Company name changed jackson shipley (furness) limite d\certificate issued on 11/04/05
    2 pagesCERTNM

    legacy

    8 pages363s

    legacy

    pages363(287)

    Total exemption full accounts made up to Dec 31, 2003

    5 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of FURNESS (GRIMSBY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FURNESS, Michael John
    Field House 17 Walk Lane
    Humberston
    DN36 4JH Grimsby
    Secretary
    Field House 17 Walk Lane
    Humberston
    DN36 4JH Grimsby
    BritishCompany Director101945510002
    FURNESS, Michael John
    Field House 17 Walk Lane
    Humberston
    DN36 4JH Grimsby
    Director
    Field House 17 Walk Lane
    Humberston
    DN36 4JH Grimsby
    BritishCompany Director101945510002
    FURNESS, Stephen
    The Beeches
    61 Crowtree Lane
    LN11 0QW Louth
    Lincolnshire
    Director
    The Beeches
    61 Crowtree Lane
    LN11 0QW Louth
    Lincolnshire
    BritishCompany Director101945430002
    BISHOP, Michael Ronald
    Manorgarth
    Brattleby
    LN1 2SQ Lincoln
    Lincolnshire
    Secretary
    Manorgarth
    Brattleby
    LN1 2SQ Lincoln
    Lincolnshire
    BritishCompany Secretary14305980003
    FURNESS, Stephen
    The Old Woollen Mill
    63 James Street
    LN11 0JN Louth
    Lincolnshire
    Secretary
    The Old Woollen Mill
    63 James Street
    LN11 0JN Louth
    Lincolnshire
    BritishCompany Director101945430001
    PARKER, Michael Leslie
    27 West Street
    DN35 8QA Cleethorpes
    South Humberside
    Secretary
    27 West Street
    DN35 8QA Cleethorpes
    South Humberside
    British1829410002
    CHADWICK, Michael
    39 Serpentine Avenue
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    39 Serpentine Avenue
    Ballsbridge
    IRISH Dublin 4
    Ireland
    IrelandIrishDirector16417710002
    FURNESS, Janet Mary
    Manor House
    Covenham St Bartholomew
    LN11 0PB Louth
    Lincolnshire
    Director
    Manor House
    Covenham St Bartholomew
    LN11 0PB Louth
    Lincolnshire
    BritishDirector22511990001
    FURNESS, Margaret Jean Hilda
    15 Humberston Avenue
    Humberston
    DN36 4SL Grimsby
    South Humberside
    Director
    15 Humberston Avenue
    Humberston
    DN36 4SL Grimsby
    South Humberside
    BritishDirector22511980001
    FURNESS, Michael John
    15 Humberston Avenue
    Humberston
    DN36 4SL Grimsby
    South Humberside
    Director
    15 Humberston Avenue
    Humberston
    DN36 4SL Grimsby
    South Humberside
    BritishDirector22511960001
    FURNESS, Stephen
    Eskham Farm Sea Dyke Way
    Eskham
    DN36 5UB Grimsby
    South Humberside
    Director
    Eskham Farm Sea Dyke Way
    Eskham
    DN36 5UB Grimsby
    South Humberside
    BritishDirector43905030001
    GWINETT-SHARP, Judith Anne
    2 Chester Place Hall Park
    Great Barton
    IP31 2TL Bury St Edmunds
    Suffolk
    Director
    2 Chester Place Hall Park
    Great Barton
    IP31 2TL Bury St Edmunds
    Suffolk
    BritishDirector22511970001
    JACKSON, John Barry
    6 Manor Close
    LN2 1RL Lincoln
    Lincolnshire
    Director
    6 Manor Close
    LN2 1RL Lincoln
    Lincolnshire
    BritishExecutive Chairman14305990001
    JACKSON, Simon
    The Old Rectory
    Scampton
    LN1 2SE Lincoln
    Lincolnshire
    Director
    The Old Rectory
    Scampton
    LN1 2SE Lincoln
    Lincolnshire
    EnglandBritishManaging Director18555090001
    KNIGHT, Susan Abigail
    Greestone House Greestone Place
    LN2 1PP Lincoln
    Lincolnshire
    Director
    Greestone House Greestone Place
    LN2 1PP Lincoln
    Lincolnshire
    EnglandBritishDirector141363070001
    MIDDLETON, Kevin Paul
    Russet House Orchard Bank
    Great Rissington
    GL54 2LT Cheltenham
    Gloucestershire
    Director
    Russet House Orchard Bank
    Great Rissington
    GL54 2LT Cheltenham
    Gloucestershire
    BritishDirector61374610001
    O'NUALLAIN, Colm
    Bishops Lane
    Kilternan
    Brook Lodge
    County Dublin
    Ireland
    Director
    Bishops Lane
    Kilternan
    Brook Lodge
    County Dublin
    Ireland
    IrelandIrishDirector79602480001
    PARKER, Michael Leslie
    27 West Street
    DN35 8QA Cleethorpes
    South Humberside
    Director
    27 West Street
    DN35 8QA Cleethorpes
    South Humberside
    BritishDirector1829410002

    Does FURNESS (GRIMSBY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Dec 14, 1992
    Delivered On Dec 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-property k/a 2450 square yards or thereabouts in east marsh street grimsby land and buildings thereon also k/a queen street grimsby and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 1992Registration of a charge (395)
    • Oct 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 14, 1992
    Delivered On Dec 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings to the north of east marsh street grimsby humberside. T/n-HS57295 and HS78652 (part of) and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 1992Registration of a charge (395)
    • Oct 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 12, 1989
    Delivered On May 26, 1989
    Satisfied
    Amount secured
    All moneys due or to bcome due from the company to michael john furners, stephen furners & union pensions and estate trustees LTD under the terms of the charge
    Short particulars
    F/H land on the north side of east marsh street grimsby 2 malthouse, grimsby and land and buildings to the north of east marsh street, grimsby, south humberside.
    Persons Entitled
    • Michael John Furners
    • Union Pensions and Estate Trustees Limited
    • Stephen Furners
    Transactions
    • May 26, 1989Registration of a charge
    • Sep 27, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0