Company NameFurnace Road Developments Limited
Company StatusDissolved
Company Number02627283
CategoryPrivate Limited Company
Incorporation Date8 July 1991(32 years, 10 months ago)

Directors

Director NameChristopher Fletcher
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleHaulier
Correspondence Address12 Woodlink
Sellers Wood
Nottingham
Nottinghamshire
NG6 7FW
Director NameMr Ian Robertson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address12 Daykins Row
Codnor
Ripley
Derbyshire
DE5 9RJ
Director NameGordon Russell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleHaulier
Correspondence Address307 Sandbed Lane
Belper
Derbyshire
DE56 0JA
Secretary NameChristopher Fletcher
NationalityBritish
StatusCurrent
Appointed08 July 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address12 Woodlink
Sellers Wood
Nottingham
Nottinghamshire
NG6 7FW

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 March 2007Dissolved (1 page)
29 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: ratcliffe and co 7 chorley new road bolton lancashire BL1 4QR (1 page)
29 April 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Sec of state's release of liq (1 page)
8 April 2005C/O re change of liq (4 pages)
8 April 2005Appointment of a voluntary liquidator (1 page)
8 April 2005Notice of ceasing to act as a voluntary liquidator (1 page)
24 September 2004Liquidators statement of receipts and payments (5 pages)
19 March 2004Liquidators statement of receipts and payments (5 pages)
22 September 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
13 November 2002Liquidators statement of receipts and payments (5 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
30 March 2002Liquidators statement of receipts and payments (5 pages)
24 October 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
16 November 1999Liquidators statement of receipts and payments (5 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
21 May 1998Registered office changed on 21/05/98 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page)
22 April 1998Liquidators statement of receipts and payments (5 pages)
23 September 1997Liquidators statement of receipts and payments (5 pages)
8 May 1997Liquidators statement of receipts and payments (5 pages)
11 October 1996Liquidators statement of receipts and payments (5 pages)
23 April 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Registered office changed on 16/02/96 from: central house furnace rd ilkeston derbyshire DE7 5EP (1 page)
23 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 March 1995Appointment of a voluntary liquidator (2 pages)