Company NameFullscope Trading Limited
Company StatusDissolved
Company Number03491889
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 2 months ago)
Dissolution Date28 August 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary John Roche
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(3 days after company formation)
Appointment Duration3 years, 7 months (closed 28 August 2001)
RoleSurveyor
Correspondence Address114 Cliffefield Road
Sheffield
South Yorkshire
S8 9DN
Secretary NameLaura Marie Herd
NationalityBritish
StatusClosed
Appointed16 January 1998(3 days after company formation)
Appointment Duration3 years, 7 months (closed 28 August 2001)
RoleResearch Technician
Correspondence Address17 Sherwood Drive
Marske By The Sea
Redcar
Cleveland
TS11 6DD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressPrice Bailey Aylmer House
The High
Harlow
Essex
CM20 1DH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£1,741
Current Liabilities£3,987

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
28 March 2001Accounts for a small company made up to 31 January 2001 (5 pages)
27 March 2001Application for striking-off (1 page)
8 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
5 March 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Director's particulars changed (1 page)
18 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 January 1999Return made up to 13/01/99; full list of members (6 pages)
6 March 1998Registered office changed on 06/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Director resigned (1 page)
13 January 1998Incorporation (17 pages)