Company NameFurnace Equipment (Manchester) Limited
Company StatusDissolved
Company Number00743422
CategoryPrivate Limited Company
Incorporation Date7 December 1962(61 years, 5 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Leslie Solloman
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(28 years after company formation)
Appointment Duration15 years, 8 months (closed 19 September 2006)
RoleEngineer
Correspondence AddressArrowscroft House
Water Lane
Hollingworth
Cheshire
SK14 8HT
Secretary NameJosephine Mary Couban
NationalityBritish
StatusClosed
Appointed06 January 2004(41 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 19 September 2006)
RoleCompany Director
Correspondence AddressArrowscroft House
Water Lane
Hollingworth
Cheshire
SK14 8HT
Secretary NameMiss Edith Solloman
NationalityBritish
StatusResigned
Appointed28 December 1990(28 years after company formation)
Appointment Duration13 years (resigned 06 January 2004)
RoleCompany Director
Correspondence AddressRoom 14 Parklands Nursing Home
67 Broom Lane
Salford
M7 4FF

Location

Registered Address6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£910,945
Cash£954,921
Current Liabilities£47,154

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
18 November 2004Registered office changed on 18/11/04 from: c/o lopian, gross barnett & co. Harvester house, 37, peter street, manchester M2 5QD (2 pages)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (16 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (2 pages)
6 January 2004Return made up to 20/12/03; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 January 2003Return made up to 29/12/02; full list of members (6 pages)
11 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 January 2001Return made up to 29/12/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 January 1999Return made up to 29/12/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 January 1998Return made up to 29/12/97; full list of members (6 pages)
9 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 December 1996Return made up to 29/12/96; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 January 1996Return made up to 29/12/95; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 December 1962Incorporation (12 pages)