Company NameFuller Wood Limited
Company StatusDissolved
Company Number04698620
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years ago)
Dissolution Date22 July 2014 (9 years, 8 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 NameMr Richard Brian Wood
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Langford Mill
Langford
Biggleswade
Bedfordshire
SG18 9QB
Secretary NameMrs Margaret Alexandra Wood
NationalityBritish
StatusClosed
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Langford Mill
Langford
Biggleswade
Bedfordshire
SG18 9QB
Director NameMrs Margaret Alexandra Wood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years after company formation)
Appointment Duration9 years, 3 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Langford Mill
Langford
Biggleswade
Bedfordshire
SG18 9QB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

60 at £1Richard Brian Wood
60.00%
Ordinary A
40 at £1Margaret Alexandra Wood
40.00%
Ordinary A

Financials

Year2014
Net Worth£100
Cash£2,412
Current Liabilities£6,086

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (3 pages)
26 March 2014Application to strike the company off the register (3 pages)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(5 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (12 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (12 pages)
30 March 2010Director's details changed for Mrs Margaret Alexandra Wood on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Richard Brian Wood on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Margaret Alexandra Wood on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Richard Brian Wood on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
28 March 2009Return made up to 14/03/09; full list of members (4 pages)
28 March 2009Return made up to 14/03/09; full list of members (4 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 June 2008Return made up to 14/03/08; no change of members (7 pages)
24 June 2008Return made up to 14/03/08; no change of members (7 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
27 April 2007Return made up to 14/03/07; full list of members (7 pages)
27 April 2007Return made up to 14/03/07; full list of members (7 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 March 2006Return made up to 14/03/06; full list of members (7 pages)
22 March 2006Return made up to 14/03/06; full list of members (7 pages)
10 August 2005Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 April 2005Return made up to 14/03/05; full list of members (6 pages)
18 April 2005Return made up to 14/03/05; full list of members (6 pages)
26 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
26 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 March 2004Return made up to 14/03/04; full list of members (6 pages)
22 March 2004Return made up to 14/03/04; full list of members (6 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
26 March 2003Secretary resigned (2 pages)
26 March 2003Director resigned (2 pages)
26 March 2003Secretary resigned (2 pages)
26 March 2003Registered office changed on 26/03/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
26 March 2003Director resigned (2 pages)
26 March 2003Registered office changed on 26/03/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
14 March 2003Incorporation (17 pages)
14 March 2003Incorporation (17 pages)