About

Registered Number: 04511657
Date of Incorporation: 15/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (5 years and 5 months ago)
Registered Address: 193 Roose Road, Barrow In Furness, Cumbria, LA13 0EJ,

 

Based in Cumbria, Furness Property Letting & Management Ltd was registered on 15 August 2002, it's status at Companies House is "Dissolved". We do not know the number of employees at Furness Property Letting & Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, Frank Thomas 06 April 2006 31 October 2010 1
METCALFE, Margaret Louise 15 August 2002 31 March 2006 1
METCALFE, Sean James 30 October 2002 06 April 2006 1
Secretary Name Appointed Resigned Total Appointments
METCALFE, Caroline Mary Louise 30 October 2002 31 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 27 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 31 August 2017
PSC04 - N/A 30 August 2017
AD01 - Change of registered office address 30 August 2017
CH01 - Change of particulars for director 29 August 2017
AA01 - Change of accounting reference date 28 June 2017
AD01 - Change of registered office address 02 September 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 29 July 2016
AA01 - Change of accounting reference date 25 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 20 August 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 25 August 2011
TM02 - Termination of appointment of secretary 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 19 August 2010
CH03 - Change of particulars for secretary 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 31 August 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 24 August 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 31 August 2005
287 - Change in situation or address of Registered Office 12 January 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 12 August 2004
AA - Annual Accounts 18 October 2003
225 - Change of Accounting Reference Date 21 September 2003
363s - Annual Return 21 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.