Company NameFurnish Heating Engineers Limited
Company StatusDissolved
Company Number04875301
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDean Leslie Furnish
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House
1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary NameMrs Joanne Marie Furnish
NationalityBritish
StatusClosed
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House
1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMrs Joanne Marie Furnish
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(1 year, 10 months after company formation)
Appointment Duration15 years, 11 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House
1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTurnpike House
1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Dean Leslie Furnish
50.00%
Ordinary
1 at £1Joanne Marie Furnish
50.00%
Ordinary

Financials

Year2014
Net Worth£1,103
Cash£3
Current Liabilities£22,680

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 March 2021First Gazette notice for voluntary strike-off (1 page)
3 March 2021Application to strike the company off the register (3 pages)
11 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
10 February 2021Previous accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
4 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 September 2010Director's details changed for Dean Leslie Furnish on 16 August 2010 (2 pages)
21 September 2010Director's details changed for Dean Leslie Furnish on 16 August 2010 (2 pages)
21 September 2010Secretary's details changed for Joanne Marie Furnish on 16 August 2010 (1 page)
21 September 2010Director's details changed for Joanne Marie Furnish on 16 August 2010 (2 pages)
21 September 2010Director's details changed for Joanne Marie Furnish on 16 August 2010 (2 pages)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
21 September 2010Secretary's details changed for Joanne Marie Furnish on 16 August 2010 (1 page)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 September 2009Return made up to 22/08/09; full list of members (4 pages)
29 September 2009Return made up to 22/08/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 September 2008Return made up to 21/08/08; full list of members (4 pages)
19 September 2008Return made up to 21/08/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 October 2007Return made up to 22/08/07; full list of members (2 pages)
3 October 2007Return made up to 22/08/07; full list of members (2 pages)
23 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
23 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
20 September 2006Return made up to 22/08/06; full list of members (2 pages)
20 September 2006Return made up to 22/08/06; full list of members (2 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
31 August 2005Return made up to 22/08/05; full list of members (3 pages)
31 August 2005Return made up to 22/08/05; full list of members (3 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
28 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
28 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
10 September 2004Return made up to 22/08/04; full list of members (6 pages)
10 September 2004Return made up to 22/08/04; full list of members (6 pages)
1 October 2003Ad 22/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 October 2003Ad 22/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
21 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
22 August 2003Incorporation (17 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Incorporation (17 pages)
22 August 2003Secretary resigned (1 page)