About

Registered Number: 07402434
Date of Incorporation: 11/10/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ

 

Established in 2010, Furnace Lake Management Ltd have registered office in Horsham, West Sussex. This organisation has 2 directors listed as Yeates, Derek James, Yeates, Teresa Anne in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YEATES, Derek James 11 October 2010 - 1
YEATES, Teresa Anne 11 October 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
AA - Annual Accounts 17 June 2020
SOAS(A) - Striking-off action suspended (Section 652A) 09 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 12 September 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 07 December 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 28 June 2016
DISS40 - Notice of striking-off action discontinued 02 February 2016
AR01 - Annual Return 01 February 2016
DISS16(SOAS) - N/A 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AA - Annual Accounts 15 December 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 22 November 2013
AAMD - Amended Accounts 15 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 30 January 2013
AA01 - Change of accounting reference date 20 December 2012
AD01 - Change of registered office address 07 November 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 20 September 2011
AD01 - Change of registered office address 08 September 2011
AA01 - Change of accounting reference date 08 September 2011
NEWINC - New incorporation documents 11 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.