Fw (Holdings) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 9, 1978)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
FURNESS,WITHY & COMPANY,LIMITED
Company type Private Limited Company , Liquidation Company Number 00034810 Record last updated Tuesday, December 22, 2015 3:31:38 PM UTC Official Address Benson House 33 Wellington Street Leeds Ls14jp City And Hunslet There are 461 companies registered at this street
Postal Code LS14JP Sector Holding Companies including Head Offices
Visits Document Type Publication date Download link Registry Dec 3, 2013 Second notification of strike-off action in london gazette Registry Aug 23, 2013 Striking-off action suspended Registry Aug 20, 2013 First notification of strike - off in london gazette Registry Aug 13, 2013 First notification of strike-off action in london gazette Registry Aug 12, 2013 Striking off application by a company Registry Apr 9, 2011 Compulsory strike off suspended Registry Dec 21, 2010 First notification of strike-off action in london gazette Registry Oct 23, 2006 Order of court - restoration Registry Apr 7, 2002 Dissolved Registry Jan 7, 2002 Return of final meeting in a members' voluntary winding-up Registry Jan 4, 2002 Notice of appointment of liquidator in a voluntary winding up Registry Dec 27, 2001 Liquidator's progress report Registry Jun 25, 2001 Liquidator's progress report 348... Registry Dec 21, 2000 Liquidator's progress report Registry Jul 18, 2000 Liquidator's progress report 348... Registry Dec 24, 1999 Liquidator's progress report Registry Aug 17, 1999 Liquidator's progress report 348... Registry Aug 20, 1998 Change in situation or address of registered office Registry Aug 18, 1998 Change in situation or address of registered office 348... Registry Jun 12, 1998 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Jun 9, 1998 Ordinary resolution in members' voluntary liquidation Registry May 22, 1998 Appointment of a director Registry May 5, 1998 Appointment of a man as Managing Director and Director Registry Feb 23, 1998 Change of name certificate Registry Feb 23, 1998 Company name change Registry Feb 10, 1998 Notice of change of directors or secretaries or in their particulars Financials Aug 26, 1997 Annual accounts Registry Aug 4, 1997 Annual return Registry May 19, 1997 Resignation of a director Registry Apr 30, 1997 Resignation of one Director Of Companies and one Director (a man) Registry Mar 18, 1997 Resignation of a director Registry Dec 31, 1996 Resignation of one Director Of Companies and one Director (a man) Registry Dec 16, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 16, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 348... Registry Dec 16, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 16, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 348... Registry Dec 16, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 16, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 348... Financials Sep 30, 1996 Annual accounts Registry Jul 28, 1996 Annual return Financials Nov 2, 1995 Annual accounts Registry Jul 25, 1995 Annual return Registry Feb 13, 1995 Director resigned, new director appointed Registry Feb 13, 1995 Director resigned, new director appointed 348... Registry Jan 5, 1995 Appointment of a man as Company Director and Director Registry Jan 1, 1995 Appointment of a man as Managing Dir and Director Registry Jan 1, 1995 Resignation of one Managing Director and one Director (a man) Financials Oct 31, 1994 Annual accounts Registry Jul 22, 1994 Registered office changed Registry Jul 22, 1994 Annual return Registry Feb 17, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 15, 1994 Declaration of satisfaction in full or in part of a mortgage or charge 348... Registry Dec 2, 1993 Director resigned, new director appointed Registry Nov 12, 1993 Appointment of a man as Secretary Registry Nov 12, 1993 Resignation of one Secretary (a man) Financials Aug 2, 1993 Annual accounts Registry Aug 2, 1993 Annual return Registry Dec 22, 1992 Director resigned, new director appointed Registry Dec 15, 1992 Resignation of one Managing Director and one Director (a man) Registry Dec 15, 1992 Appointment of a man as Director Of Companies and Director Financials Oct 28, 1992 Annual accounts Registry Aug 21, 1992 Annual return Registry Jul 12, 1992 Six appointments: 6 men Registry May 26, 1992 Director resigned, new director appointed Financials Aug 9, 1991 Annual accounts Registry Jul 23, 1991 Annual return Registry Jul 23, 1991 Registered office changed Registry Jun 28, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 5, 1991 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jun 5, 1991 Alter mem and arts Registry Jun 5, 1991 Sub division of shares Registry Jun 4, 1991 Particulars of a mortgage or charge Registry May 23, 1991 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry May 13, 1991 Notice of new accounting reference date given during the course of an accounting reference period Registry Jan 14, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 22, 1990 Director resigned, new director appointed Registry Oct 26, 1990 Director resigned, new director appointed 348... Registry Oct 22, 1990 Notice of new accounting reference date given during the course of an accounting reference period Registry Aug 30, 1990 Annual return Financials Aug 30, 1990 Annual accounts Registry Jul 5, 1990 Director resigned, new director appointed Registry Jun 8, 1990 Director resigned, new director appointed 348... Registry Jan 10, 1990 Director resigned, new director appointed Registry Dec 1, 1989 Annual return Financials Nov 6, 1989 Annual accounts Registry Aug 3, 1989 Director resigned, new director appointed Registry Jul 11, 1989 Particulars of a mortgage or charge Registry May 11, 1989 Particulars of a mortgage or charge 348... Registry Apr 28, 1989 Declaration that part of the property or undertaking charges Registry Apr 7, 1989 Particulars of a mortgage or charge Registry Jan 23, 1989 Director resigned, new director appointed Registry Jan 19, 1989 Particulars of a mortgage or charge Registry Dec 16, 1988 Particulars of a mortgage or charge 348... Registry Sep 9, 1988 Annual return Financials Aug 23, 1988 Annual accounts Registry Jan 11, 1988 Change in situation or address of registered office Registry Jan 8, 1988 Particulars of a mortgage or charge Registry Jan 4, 1988 Director resigned, new director appointed Registry Nov 23, 1987 Director resigned, new director appointed 348... Registry Oct 15, 1987 Director resigned, new director appointed