Company NameW.G. Fuller Limited
Company StatusDissolved
Company Number00556942
CategoryPrivate Limited Company
Incorporation Date5 November 1955(68 years, 6 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameElizabeth Grace Andrews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(36 years, 3 months after company formation)
Appointment Duration26 years, 9 months (closed 30 October 2018)
RoleChiropractor
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMrs Sarah Margaret Dixon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(36 years, 3 months after company formation)
Appointment Duration26 years, 9 months (closed 30 October 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameCharlotte Louise Ward
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(40 years, 5 months after company formation)
Appointment Duration22 years, 7 months (closed 30 October 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Secretary NameMrs Sarah Margaret Dixon
NationalityBritish
StatusClosed
Appointed30 April 2004(48 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr George Fuller Andrews
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(36 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 March 2000)
RoleEngineer
Correspondence AddressThe Pines North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NameMrs Margaret Grace Andrews
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(36 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2004)
RoleSecretary
Correspondence AddressThe Pines North Road
Berkhamsted
Hertfordshire
HP4 3DX
Secretary NameMrs Margaret Grace Andrews
NationalityBritish
StatusResigned
Appointed31 January 1992(36 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressThe Pines North Road
Berkhamsted
Hertfordshire
HP4 3DX

Contact

Websiteswanseaairport.com

Location

Registered Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1.7k at £1Rangeten LTD
62.26%
Ordinary
1000 at £1Rangeten LTD
37.74%
Preference

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
7 August 2018Application to strike the company off the register (3 pages)
24 July 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
22 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
10 August 2017Director's details changed for Charlotte Louise Ward on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Charlotte Louise Ward on 10 August 2017 (2 pages)
8 August 2017Director's details changed for Charlotte Louise Ward on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Elizabeth Grace Andrews on 8 August 2017 (2 pages)
8 August 2017Secretary's details changed for Mrs Sarah Margaret Dixon on 8 August 2017 (1 page)
8 August 2017Director's details changed for Elizabeth Grace Andrews on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Charlotte Louise Ward on 8 August 2017 (2 pages)
8 August 2017Secretary's details changed for Mrs Sarah Margaret Dixon on 8 August 2017 (1 page)
23 June 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 23 June 2017 (1 page)
23 June 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
23 June 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
2 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 July 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
1 July 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2,650
(7 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2,650
(7 pages)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,650
(7 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,650
(7 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2,650
(7 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2,650
(7 pages)
12 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 August 2012Statement of capital on 9 April 2012
  • GBP 1
(7 pages)
15 August 2012Statement of capital on 9 April 2012
  • GBP 1
(7 pages)
15 August 2012Statement of capital on 9 April 2012
  • GBP 1
(7 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 March 2010Director's details changed for Mrs Sarah Margaret Dixon on 24 February 2010 (2 pages)
15 March 2010Director's details changed for Elizabeth Grace Andrews on 24 February 2010 (2 pages)
15 March 2010Secretary's details changed for Mrs Sarah Margaret Dixon on 24 February 2010 (1 page)
15 March 2010Director's details changed for Elizabeth Grace Andrews on 24 February 2010 (2 pages)
15 March 2010Director's details changed for Charlotte Louise Ward on 24 February 2010 (2 pages)
15 March 2010Director's details changed for Mrs Sarah Margaret Dixon on 24 February 2010 (2 pages)
15 March 2010Director's details changed for Charlotte Louise Ward on 24 February 2010 (2 pages)
15 March 2010Secretary's details changed for Mrs Sarah Margaret Dixon on 24 February 2010 (1 page)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 February 2009Return made up to 31/01/09; no change of members (3 pages)
20 February 2009Return made up to 31/01/09; no change of members (3 pages)
15 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2007Return made up to 31/01/07; full list of members (3 pages)
5 March 2007Return made up to 31/01/07; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 February 2005Nc inc already adjusted 04/08/04 (1 page)
24 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 February 2005Nc inc already adjusted 04/08/04 (1 page)
18 February 2005Return made up to 31/01/05; full list of members (9 pages)
18 February 2005Return made up to 31/01/05; full list of members (9 pages)
27 October 2004£ ic 4650/2650 20/09/04 £ sr 2000@1=2000 (1 page)
27 October 2004£ ic 4650/2650 20/09/04 £ sr 2000@1=2000 (1 page)
25 August 2004Ad 05/08/04--------- £ si 1100@1=1100 £ ic 3550/4650 (2 pages)
25 August 2004Ad 05/08/04--------- £ si 1100@1=1100 £ ic 3550/4650 (2 pages)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
10 February 2004Return made up to 31/01/04; full list of members (9 pages)
10 February 2004Return made up to 31/01/04; full list of members (9 pages)
17 March 2003Return made up to 31/01/03; full list of members (9 pages)
17 March 2003Return made up to 31/01/03; full list of members (9 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
9 May 2002Return made up to 31/01/02; full list of members (8 pages)
9 May 2002Return made up to 31/01/02; full list of members (8 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
2 October 2001Nc inc already adjusted 28/11/00 (1 page)
2 October 2001Nc inc already adjusted 28/11/00 (1 page)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 August 2001Ad 15/02/01--------- £ si 1000@1=1000 £ ic 2550/3550 (2 pages)
16 August 2001Ad 15/02/01--------- £ si 1000@1=1000 £ ic 2550/3550 (2 pages)
26 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 March 2001Director resigned (1 page)
21 March 2001Return made up to 31/01/01; full list of members (8 pages)
21 March 2001Return made up to 31/01/01; full list of members (8 pages)
21 March 2001Director resigned (1 page)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
16 February 2000Return made up to 31/01/00; full list of members (8 pages)
16 February 2000Return made up to 31/01/00; full list of members (8 pages)
14 March 1999Return made up to 31/01/99; no change of members (6 pages)
14 March 1999Return made up to 31/01/99; no change of members (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 February 1998Full accounts made up to 30 April 1997 (12 pages)
26 February 1998Full accounts made up to 30 April 1997 (12 pages)
9 February 1998Return made up to 31/01/98; no change of members (6 pages)
9 February 1998Return made up to 31/01/98; no change of members (6 pages)
27 February 1997Full accounts made up to 30 April 1996 (11 pages)
27 February 1997Full accounts made up to 30 April 1996 (11 pages)
19 February 1997Return made up to 31/01/97; full list of members (8 pages)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
19 February 1997Return made up to 31/01/97; full list of members (8 pages)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
29 February 1996Full accounts made up to 30 April 1995 (12 pages)
29 February 1996Full accounts made up to 30 April 1995 (12 pages)
16 February 1996Return made up to 31/01/96; no change of members (4 pages)
16 February 1996Return made up to 31/01/96; no change of members (4 pages)
13 March 1995Full accounts made up to 30 April 1994 (11 pages)
13 March 1995Full accounts made up to 30 April 1994 (11 pages)
5 November 1955Incorporation (13 pages)
5 November 1955Incorporation (13 pages)