About

Registered Number: 05597877
Date of Incorporation: 20/10/2005 (18 years and 6 months ago)
Company Status: Liquidation
Registered Address: St Helen's House, King Street, Derby, Derbyshire, DE1 3EE

 

Founded in 2005, Furnace Farm Ltd has its registered office in Derbyshire, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the business. This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMENEMY, Maurice 01 November 2013 - 1
BOYD, Angus Alexander 12 September 2011 12 October 2012 1
MORTON, Christopher William 12 September 2011 09 November 2015 1
Secretary Name Appointed Resigned Total Appointments
LOADES, Victoria Catherine 20 October 2005 20 October 2005 1

Filing History

Document Type Date
LIQ02 - N/A 19 January 2019
AD01 - Change of registered office address 02 January 2019
RESOLUTIONS - N/A 31 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2018
CS01 - N/A 23 October 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 31 October 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 21 October 2016
TM01 - Termination of appointment of director 24 February 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 14 November 2014
AP01 - Appointment of director 14 November 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 01 November 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
MG01 - Particulars of a mortgage or charge 02 January 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH03 - Change of particulars for secretary 16 November 2012
AA - Annual Accounts 05 November 2012
AA01 - Change of accounting reference date 03 January 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 26 September 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 14 September 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 30 October 2009
287 - Change in situation or address of Registered Office 02 September 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 16 October 2008
287 - Change in situation or address of Registered Office 20 June 2008
363a - Annual Return 19 October 2007
RESOLUTIONS - N/A 23 August 2007
RESOLUTIONS - N/A 23 August 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 20 November 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
225 - Change of Accounting Reference Date 25 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
CERTNM - Change of name certificate 22 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
287 - Change in situation or address of Registered Office 17 March 2006
287 - Change in situation or address of Registered Office 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.