Company NameFullerton & Lloyd (Publishers) Limited
Company StatusDissolved
Company Number00426031
CategoryPrivate Limited Company
Incorporation Date19 December 1946(77 years, 3 months ago)
Dissolution Date15 July 2019 (4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameJeffery Charles Staples
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(44 years, 5 months after company formation)
Appointment Duration28 years, 1 month (closed 15 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dome Hill
Caterham
Surrey
CR3 6EB
Director NameWendy Kay Staples
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(44 years, 5 months after company formation)
Appointment Duration28 years, 1 month (closed 15 July 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Dome Hill
Caterham
Surrey
CR3 6EB
Secretary NameWendy Kay Staples
NationalityBritish
StatusClosed
Appointed31 May 1991(44 years, 5 months after company formation)
Appointment Duration28 years, 1 month (closed 15 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dome Hill
Caterham
Surrey
CR3 6EB
Director NameJoanna Roberts
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(56 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 15 July 2019)
RoleAssistant
Country of ResidenceUnited Kingdom
Correspondence AddressMerle Cottage
Merle Common
Oxted
Surrey
RH8 0RP
Director NameMrs Kate Sarah Tocher
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(56 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 15 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Weald Way
Caterham
Surrey
CR3 6EL
Director NameFlorence Annie Staples
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(44 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 August 1996)
RoleCompany Director
Correspondence Address52 Dome Hill
Caterham
Surrey
CR3 6EB
Director NameReginald Thomas Staples
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(44 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 August 2005)
RoleAuthor
Correspondence Address52 Dome Hill
Caterham
Surrey
CR3 6EB

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1J. Roberts
25.00%
Ordinary
2.5k at £1J.c. Staples
25.00%
Ordinary
2.5k at £1Kate Tocher
25.00%
Ordinary
2.5k at £1W.k. Staples
25.00%
Ordinary

Financials

Year2014
Net Worth£223,489
Cash£20,235
Current Liabilities£1,404

Accounts

Latest Accounts6 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End06 March

Filing History

15 July 2019Final Gazette dissolved following liquidation (1 page)
15 April 2019Return of final meeting in a members' voluntary winding up (11 pages)
20 March 2018Total exemption full accounts made up to 6 March 2018 (5 pages)
16 March 2018Registered office address changed from 40 Dome Hill Caterham Surrey CR3 6EB to Devonshire House 68 Goswell Road London EC1M 7AD on 16 March 2018 (2 pages)
16 March 2018Previous accounting period shortened from 31 March 2018 to 6 March 2018 (1 page)
14 March 2018Declaration of solvency (5 pages)
14 March 2018Appointment of a voluntary liquidator (3 pages)
14 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-07
(1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
1 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 10,000
(7 pages)
19 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 10,000
(7 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(7 pages)
7 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(7 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(7 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(7 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
8 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
16 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 July 2010Director's details changed for Joanna Roberts on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Jeffery Charles Staples on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Kate Tocher on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Wendy Kay Staples on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Joanna Roberts on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Jeffery Charles Staples on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Wendy Kay Staples on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Kate Tocher on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Joanna Roberts on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Wendy Kay Staples on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Kate Tocher on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Jeffery Charles Staples on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 June 2009Return made up to 31/05/09; full list of members (5 pages)
16 June 2009Return made up to 31/05/09; full list of members (5 pages)
11 June 2009Registered office changed on 11/06/2009 from 40 dome hill caterham surrey CR3 6EB (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Registered office changed on 11/06/2009 from 40 dome hill caterham surrey CR3 6EB (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of register of members (1 page)
16 October 2008Return made up to 31/05/08; no change of members (8 pages)
16 October 2008Return made up to 31/05/08; no change of members (8 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 August 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 September 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 September 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 August 2006Registered office changed on 08/08/06 from: 2 knights cottages church lane bletchingley surrey RH1 4LP (1 page)
8 August 2006Registered office changed on 08/08/06 from: 2 knights cottages church lane bletchingley surrey RH1 4LP (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Registered office changed on 06/10/05 from: 52 dome hill caterham surrey CR3 6EB (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Registered office changed on 06/10/05 from: 52 dome hill caterham surrey CR3 6EB (1 page)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Return made up to 31/05/05; full list of members (9 pages)
5 July 2005Return made up to 31/05/05; full list of members (9 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Return made up to 31/05/04; full list of members (9 pages)
8 June 2004Return made up to 31/05/04; full list of members (9 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
9 June 2003Return made up to 31/05/03; full list of members (8 pages)
9 June 2003Registered office changed on 09/06/03 from: vista house 28 high st merstham surrey RH1 3EA (1 page)
9 June 2003Registered office changed on 09/06/03 from: vista house 28 high st merstham surrey RH1 3EA (1 page)
9 June 2003Return made up to 31/05/03; full list of members (8 pages)
1 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 June 2002Return made up to 31/05/02; full list of members (8 pages)
11 June 2002Return made up to 31/05/02; full list of members (8 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
13 June 2001Return made up to 31/05/01; full list of members (9 pages)
13 June 2001Return made up to 31/05/01; full list of members (9 pages)
19 July 2000Return made up to 31/05/00; full list of members (9 pages)
19 July 2000Return made up to 31/05/00; full list of members (9 pages)
22 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 1999Return made up to 31/05/99; full list of members (6 pages)
5 July 1999Return made up to 31/05/99; full list of members (6 pages)
14 June 1999Full accounts made up to 31 March 1999 (10 pages)
14 June 1999Full accounts made up to 31 March 1999 (10 pages)
2 July 1998Full accounts made up to 31 March 1998 (14 pages)
2 July 1998Full accounts made up to 31 March 1998 (14 pages)
27 July 1997Full accounts made up to 31 March 1997 (13 pages)
27 July 1997Full accounts made up to 31 March 1997 (13 pages)
22 June 1997Director resigned (1 page)
22 June 1997Return made up to 31/05/97; full list of members (6 pages)
22 June 1997Return made up to 31/05/97; full list of members (6 pages)
22 June 1997Director resigned (1 page)
9 July 1996Full accounts made up to 31 March 1996 (14 pages)
9 July 1996Full accounts made up to 31 March 1996 (14 pages)
10 June 1996Return made up to 31/05/96; full list of members (6 pages)
10 June 1996Return made up to 31/05/96; full list of members (6 pages)
7 July 1995Return made up to 31/05/95; no change of members (4 pages)
7 July 1995Return made up to 31/05/95; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (13 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
19 December 1946Incorporation (19 pages)
19 December 1946Incorporation (19 pages)