Company NameFulwood Service Limited
Company StatusDissolved
Company Number01297838
CategoryPrivate Limited Company
Incorporation Date9 February 1977(47 years, 2 months ago)
Dissolution Date14 July 2014 (9 years, 9 months ago)
Previous NameFulwood Mechanical Services (Ashford) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Brian William Milligan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(14 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fordbridge Road
Ashford
Middlesex
TW15 2SG
Secretary NameLynne Jane Daniels
NationalityBritish
StatusClosed
Appointed30 September 1998(21 years, 7 months after company formation)
Appointment Duration15 years, 9 months (closed 14 July 2014)
RoleCompany Director
Correspondence Address35 Ferndale Road
Ashford
Middlesex
TW15 3PH
Director NameMr Charles William Milligan
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 November 1991)
RoleCompany Director
Correspondence Address78 Watermill Way
Hanworth
Feltham
Middlesex
TW13 5NR
Secretary NameMr Charles William Milligan
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 November 1991)
RoleCompany Director
Correspondence Address78 Watermill Way
Hanworth
Feltham
Middlesex
TW13 5NR
Secretary NameLinda Hadden
NationalityBritish
StatusResigned
Appointed04 November 1991(14 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 1998)
RoleService Manager
Correspondence Address6 Sheringham Avenue
Feltham
Middlesex
TW13 7JT
Director NameLinda Hadden
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(16 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1998)
RoleService Manager
Correspondence Address6 Sheringham Avenue
Feltham
Middlesex
TW13 7JT

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

5k at £1Mr Brian W. Milligan
100.00%
Ordinary

Financials

Year2014
Net Worth£280,871
Cash£267,865
Current Liabilities£422,257

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 July 2014Final Gazette dissolved following liquidation (1 page)
14 July 2014Final Gazette dissolved following liquidation (1 page)
14 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
14 April 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
13 March 2013Liquidators' statement of receipts and payments to 20 February 2013 (21 pages)
13 March 2013Liquidators' statement of receipts and payments to 20 February 2013 (21 pages)
13 March 2013Liquidators statement of receipts and payments to 20 February 2013 (21 pages)
30 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 March 2012Registered office address changed from 14 Shield Road Ashford Middlesex TW15 1AU United Kingdom on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 14 Shield Road Ashford Middlesex TW15 1AU United Kingdom on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 14 Shield Road Ashford Middlesex TW15 1AU United Kingdom on 7 March 2012 (2 pages)
28 February 2012Statement of affairs with form 4.19 (8 pages)
28 February 2012Statement of affairs with form 4.19 (8 pages)
28 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2012Appointment of a voluntary liquidator (1 page)
28 February 2012Appointment of a voluntary liquidator (1 page)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 5,000
(4 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 5,000
(4 pages)
19 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mr Brian William Milligan on 18 September 2010 (2 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mr Brian William Milligan on 18 September 2010 (2 pages)
24 September 2009Registered office changed on 24/09/2009 from unit 14 shield road ashford middlesex TW15 1AU (1 page)
24 September 2009Location of debenture register (1 page)
24 September 2009Return made up to 18/09/09; full list of members (3 pages)
24 September 2009Location of debenture register (1 page)
24 September 2009Location of register of members (1 page)
24 September 2009Location of register of members (1 page)
24 September 2009Registered office changed on 24/09/2009 from unit 14 shield road ashford middlesex TW15 1AU (1 page)
24 September 2009Return made up to 18/09/09; full list of members (3 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
16 October 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 September 2006Return made up to 18/09/06; full list of members (2 pages)
22 September 2006Return made up to 18/09/06; full list of members (2 pages)
24 April 2006Secretary's particulars changed (1 page)
24 April 2006Secretary's particulars changed (1 page)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Return made up to 18/09/05; full list of members (2 pages)
11 October 2005Return made up to 18/09/05; full list of members (2 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
17 November 2004Accounts for a small company made up to 28 February 2004 (8 pages)
17 November 2004Accounts for a small company made up to 28 February 2004 (8 pages)
13 October 2004Return made up to 18/09/04; full list of members (6 pages)
13 October 2004Return made up to 18/09/04; full list of members (6 pages)
14 June 2004Particulars of mortgage/charge (3 pages)
14 June 2004Particulars of mortgage/charge (3 pages)
17 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
17 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
15 October 2003Return made up to 18/09/03; full list of members (6 pages)
15 October 2003Return made up to 18/09/03; full list of members (6 pages)
8 October 2002Return made up to 18/09/02; full list of members (6 pages)
8 October 2002Return made up to 18/09/02; full list of members (6 pages)
2 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
2 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
8 October 2001Return made up to 18/09/01; full list of members (6 pages)
8 October 2001Return made up to 18/09/01; full list of members (6 pages)
17 September 2001Accounts for a small company made up to 28 February 2001 (7 pages)
17 September 2001Accounts for a small company made up to 28 February 2001 (7 pages)
6 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
6 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
22 September 2000Return made up to 18/09/00; full list of members (6 pages)
22 September 2000Return made up to 18/09/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
11 October 1999Return made up to 18/09/99; no change of members (4 pages)
11 October 1999Return made up to 18/09/99; no change of members (4 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
24 November 1998Full accounts made up to 28 February 1998 (11 pages)
24 November 1998Full accounts made up to 28 February 1998 (11 pages)
8 October 1998Secretary resigned;director resigned (1 page)
8 October 1998Secretary resigned;director resigned (1 page)
23 September 1998Return made up to 18/09/98; full list of members (6 pages)
23 September 1998Return made up to 18/09/98; full list of members (6 pages)
5 December 1997Full accounts made up to 28 February 1997 (11 pages)
5 December 1997Full accounts made up to 28 February 1997 (11 pages)
7 October 1997Return made up to 20/09/97; no change of members (4 pages)
7 October 1997Return made up to 20/09/97; no change of members (4 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 October 1996Full accounts made up to 28 February 1996 (11 pages)
17 October 1996Full accounts made up to 28 February 1996 (11 pages)
6 October 1996Return made up to 20/09/96; full list of members (6 pages)
6 October 1996Return made up to 20/09/96; full list of members (6 pages)
31 May 1996Secretary's particulars changed;director's particulars changed (1 page)
31 May 1996Secretary's particulars changed;director's particulars changed (1 page)
5 October 1995Return made up to 20/09/95; no change of members (4 pages)
5 October 1995Return made up to 20/09/95; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 28 February 1995 (10 pages)
18 September 1995Accounts for a small company made up to 28 February 1995 (10 pages)
14 July 1995Secretary's particulars changed (2 pages)
14 July 1995Secretary's particulars changed (2 pages)
12 July 1994Particulars of mortgage/charge (3 pages)
12 July 1994Particulars of mortgage/charge (3 pages)
10 January 1994Ad 15/07/93--------- £ si 4900@1 (2 pages)
10 January 1994Ad 15/07/93--------- £ si 4900@1 (2 pages)
9 February 1977Incorporation (15 pages)
9 February 1977Incorporation (15 pages)