Company NameS.G.Furnaces Limited
Company StatusDissolved
Company Number04007382
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 10 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NameLimitbonus Limited

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners

Directors

Director NameWalter Denis Golding
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 28 June 2005)
RoleFurnace Engineer
Correspondence AddressBrick Hall Colchester Road
Great Totham
Maldon
Essex
CM9 8DE
Director NameBarry Kenneth Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 28 June 2005)
RoleFurnace Engineer
Correspondence AddressThe Gables 13 North Street
Tolleshunt Darcy
Maldon
Essex
CM9 8TF
Secretary NameBarry Kenneth Smith
NationalityBritish
StatusClosed
Appointed20 July 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 28 June 2005)
RoleFurnace Engineer
Correspondence AddressThe Gables 13 North Street
Tolleshunt Darcy
Maldon
Essex
CM9 8TF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 20
9 Crittall Road
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
28 January 2005Application for striking-off (1 page)
22 July 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 May 2003Return made up to 23/05/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 June 2002Return made up to 05/06/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 June 2001Return made up to 05/06/01; full list of members (6 pages)
25 August 2000New director appointed (2 pages)
3 August 2000Memorandum and Articles of Association (9 pages)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
27 July 2000Nc inc already adjusted 20/07/00 (1 page)
27 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 July 2000Director resigned (1 page)
25 July 2000Secretary resigned (1 page)
5 June 2000Incorporation (14 pages)