Company NameFuller Enterprises Limited
Company StatusDissolved
Company Number07192012
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years ago)
Dissolution Date2 February 2020 (4 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Graeme Paul Fuller
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleSalvage Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 3 Glebe Way
Frinton-On-Sea
Essex
CO13 9HR
Secretary NameMrs Marcia Amanda Fuller
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hollies 3 Glebe Way
Frinton-On-Sea
Essex
CO13 9HR

Location

Registered Address311 High Street Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

8k at £1Graeme Paul Fuller
80.00%
Ordinary A
2k at £1Marcia Amanda Fuller
20.00%
Ordinary A

Financials

Year2014
Net Worth-£145,097
Cash£1,699
Current Liabilities£241,014

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 February 2020Final Gazette dissolved following liquidation (1 page)
2 November 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
29 August 2019Liquidators' statement of receipts and payments to 21 June 2019 (27 pages)
17 July 2018Liquidators' statement of receipts and payments to 21 June 2018 (18 pages)
17 October 2017Registered office address changed from The Hollies 3 Glebe Way Frinton-on-Sea Essex CO13 9HR to 311 High Street Loughton Essex IG10 1AH on 17 October 2017 (2 pages)
17 October 2017Registered office address changed from The Hollies 3 Glebe Way Frinton-on-Sea Essex CO13 9HR to 311 High Street Loughton Essex IG10 1AH on 17 October 2017 (2 pages)
22 August 2017Liquidators' statement of receipts and payments to 21 June 2017 (14 pages)
22 August 2017Liquidators' statement of receipts and payments to 21 June 2017 (14 pages)
5 July 2016Appointment of a voluntary liquidator (1 page)
5 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-22
(1 page)
5 July 2016Statement of affairs with form 4.19 (4 pages)
5 July 2016Appointment of a voluntary liquidator (1 page)
5 July 2016Statement of affairs with form 4.19 (4 pages)
5 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-22
(1 page)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(4 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(4 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 May 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
9 May 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
29 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
(4 pages)
29 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 10,000
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 10,000
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 10,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 August 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
19 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
15 October 2010Previous accounting period shortened from 31 March 2011 to 31 August 2010 (3 pages)
15 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
15 October 2010Previous accounting period shortened from 31 March 2011 to 31 August 2010 (3 pages)
15 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)