Company NameFury Design Consultants Ltd
Company StatusDissolved
Company Number06519601
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMr Benjamin Harvey Weston
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Mount Avenue
Westcliff On Sea
Essex
SS0 8PS
Director NameMr Gary Paul Maggs
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMr James Peter O'Neill-Hatt
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMr Benjamin Harvey Weston
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameSimon James Fowler
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address35 Sandringham Road
Southend On Sea
Essex
SS1 2UQ
Director NameMr Benjamin Harvey Weston
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Mount Avenue
Westcliff On Sea
Essex
SS0 8PS

Location

Registered Address13 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Beryl Weston
33.33%
Ordinary
1 at £1Gary Paul Maggs
33.33%
Ordinary
1 at £1James Peter O'neill-hatt
33.33%
Ordinary

Financials

Year2014
Net Worth-£50,486
Cash£12,075
Current Liabilities£74,157

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2012Registered office address changed from Milford House 78 High Street Hadleigh Benfleet Essex SS7 2PB on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Milford House 78 High Street Hadleigh Benfleet Essex SS7 2PB on 2 May 2012 (1 page)
5 April 2012Appointment of Mr Benjamin Harvey Weston as a director on 20 September 2011 (2 pages)
16 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 3
(5 pages)
20 September 2011Termination of appointment of Benjamin Harvey Weston as a director on 19 September 2011 (1 page)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 3
(3 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Benjamin Harvey Weston on 28 February 2010 (2 pages)
20 May 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 2
(2 pages)
4 February 2010Appointment of Mr James Peter O'neill-Hatt as a director (2 pages)
4 February 2010Appointment of Mr Gary Paul Maggs as a director (2 pages)
20 January 2010Termination of appointment of Simon Fowler as a director (1 page)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
29 February 2008Incorporation (12 pages)