About

Registered Number: 01287153
Date of Incorporation: 19/11/1976 (47 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 2 months ago)
Registered Address: The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, Shropshire, SY1 3EQ

 

Having been setup in 1976, Furrows Commercial Vehicles Ltd are based in Harlescott Lane Shrewsbury, Shropshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYWATER, Alan Leonard 10 December 1998 29 December 2006 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Hilton 13 April 2000 25 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 27 September 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 08 September 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 07 September 2015
AR01 - Annual Return 22 September 2014
TM01 - Termination of appointment of director 12 September 2014
AA - Annual Accounts 11 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 December 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 16 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 07 September 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 03 November 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
287 - Change in situation or address of Registered Office 13 October 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 19 August 2004
AUD - Auditor's letter of resignation 28 January 2004
RESOLUTIONS - N/A 03 November 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
AA - Annual Accounts 07 June 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
363s - Annual Return 09 September 1999
RESOLUTIONS - N/A 17 August 1999
AA - Annual Accounts 09 July 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
363s - Annual Return 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
AA - Annual Accounts 08 July 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 09 September 1997
395 - Particulars of a mortgage or charge 26 November 1996
AA - Annual Accounts 23 September 1996
363s - Annual Return 13 September 1996
395 - Particulars of a mortgage or charge 20 October 1995
363s - Annual Return 07 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 06 September 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 21 August 1993
395 - Particulars of a mortgage or charge 10 August 1993
395 - Particulars of a mortgage or charge 26 January 1993
395 - Particulars of a mortgage or charge 26 January 1993
363s - Annual Return 20 October 1992
AA - Annual Accounts 24 August 1992
AUD - Auditor's letter of resignation 28 November 1991
AA - Annual Accounts 11 October 1991
363a - Annual Return 08 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1990
395 - Particulars of a mortgage or charge 20 December 1990
395 - Particulars of a mortgage or charge 20 December 1990
MEM/ARTS - N/A 13 December 1990
AA - Annual Accounts 04 December 1990
363 - Annual Return 04 December 1990
RESOLUTIONS - N/A 21 November 1990
395 - Particulars of a mortgage or charge 02 June 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
363 - Annual Return 12 February 1987
AA - Annual Accounts 11 November 1986
AA - Annual Accounts 04 October 1985
AA - Annual Accounts 28 January 1985
AA - Annual Accounts 08 August 1983
AA - Annual Accounts 19 December 1979
AA - Annual Accounts 11 December 1978
NEWINC - New incorporation documents 19 November 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 1996 Fully Satisfied

N/A

Charge on hiring agreements 18 October 1995 Outstanding

N/A

Debenture 29 July 1993 Outstanding

N/A

Charge on vehicle stocks 25 January 1993 Outstanding

N/A

A bulk deposit mortgage 25 January 1993 Fully Satisfied

N/A

Legal charge 14 December 1990 Fully Satisfied

N/A

Mortgage and general charge 14 December 1990 Fully Satisfied

N/A

Master agreement and charge. 31 May 1990 Fully Satisfied

N/A

Deed 22 April 1986 Fully Satisfied

N/A

Mortgage 08 August 1983 Fully Satisfied

N/A

Legal charge 07 February 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.