Company NameFuller, Scott & Going Ltd
Company StatusDissolved
Company Number07563136
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameFuller & Scott Ltd

Business Activity

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

Directors

Director NameMr David MacDonald Fuller
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMr Philip Edward Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMr Carl Anthony Going
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 January 2021)
RoleWebsite Programmer
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David Macdonald Fuller
50.00%
Ordinary
50 at £1Philip Scott
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
15 February 2021Application to strike the company off the register (3 pages)
20 January 2021Termination of appointment of Carl Anthony Going as a director on 19 January 2021 (1 page)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
9 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(4 pages)
21 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(4 pages)
8 March 2016Appointment of Mr Carl Anthony Going as a director on 8 January 2016 (2 pages)
8 March 2016Appointment of Mr Carl Anthony Going as a director on 8 January 2016 (2 pages)
8 March 2016Company name changed fuller & scott LTD\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08
(3 pages)
8 March 2016Company name changed fuller & scott LTD\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08
(3 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
2 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
12 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(3 pages)
28 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(3 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)