Company NameFuriant Ltd
Company StatusDissolved
Company Number03535422
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnthony Richard Bellis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(1 month after company formation)
Appointment Duration3 years, 4 months (closed 04 September 2001)
RoleManaging Director
Correspondence Address10 Ridgecroft
Lime Hurst Farm
Ashton Under Lyne
Lancashire
OL7 9TG
Director NameMr Michael John Blackburn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(1 month after company formation)
Appointment Duration3 years, 4 months (closed 04 September 2001)
RoleTechnical Director
Correspondence Address18 Hamer Terrace
Waterside Road Summerseat
Bury
Lancashire
BL9 5PU
Director NamePhilip Clothier
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(1 month after company formation)
Appointment Duration3 years, 4 months (closed 04 September 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cliff Avenue
Summerseat
Bury
Lancashire
BL9 5NT
Director NameMalcolm James Venn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(1 month after company formation)
Appointment Duration3 years, 4 months (closed 04 September 2001)
RoleMarketing Director
Correspondence Address6 Saltergate Close
Bolton
Lancashire
BL3 4XS
Secretary NameDavid Brian Scrimshaw
NationalityBritish
StatusClosed
Appointed30 April 1998(1 month after company formation)
Appointment Duration3 years, 4 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address26 Cranbourne Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDucie Street
37 Dulcie Street
Piccadilly Manchester
Lancashire
M1 2JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Application for striking-off (1 page)
5 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 May 1999Return made up to 26/03/99; full list of members (6 pages)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 October 1998Ad 01/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 October 1998Nc inc already adjusted 28/09/98 (1 page)
8 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
3 June 1998Registered office changed on 03/06/98 from: ducie house 37 ducie street piccadilly manchester M1 2JW (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
26 March 1998Incorporation (12 pages)