Company NameFullers Of Faversham Limited
DirectorsJonathan Richard Thomas Longley and Alan Barclay Mackinnon
Company StatusDissolved
Company Number01592297
CategoryPrivate Limited Company
Incorporation Date19 October 1981(42 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJonathan Richard Thomas Longley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1998(17 years after company formation)
Appointment Duration25 years, 5 months
RoleAccountant
Correspondence Address5 Netherford Road
Clapham
London
SW4 6AF
Director NameMr Alan Barclay Mackinnon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1998(17 years after company formation)
Appointment Duration25 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAugusta House
Cranbrook Road
Goodhurst
Kent
TN17 1OX
Secretary NameJonathan Richard Thomas Longley
NationalityBritish
StatusCurrent
Appointed15 February 1999(17 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address5 Netherford Road
Clapham
London
SW4 6AF
Director NameJeff Green
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 January 1992)
RoleQuantity Surveyor
Correspondence Address180 St Marys Road
Faversham
Kent
ME13 8EE
Director NameDavid Robert Leggett
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 January 1992)
RoleChartered Builder
Correspondence AddressThe Dutch House Pilgrims Way
Harrietsham
Maidstone
Kent
ME17 1BU
Director NameMr James Henry Stedman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1994)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Priory Road
Faversham
Kent
ME13 7EJ
Director NameMr Keith John Tyler
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1994)
RoleBuilding Contractor
Correspondence Address36 Lower Road
Faversham
Kent
ME13 7NG
Secretary NameMr Keith John Tyler
NationalityBritish
StatusResigned
Appointed20 December 1990(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 January 1992)
RoleCompany Director
Correspondence Address36 Lower Road
Faversham
Kent
ME13 7NG
Director NameMr Thomas John Ebdon
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1994)
RoleMaster Builder
Country of ResidenceUnited Kingdom
Correspondence AddressMullion
The Street Slinfold
Horsham
West Sussex
RH13 0RR
Director NameRobert John Longley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(10 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 November 1998)
RoleProject Manager
Correspondence AddressHartmere Cotchford Lane
Upper Hartfield
East Sussex
TW7 4DJ
Director NameDonald James Rimmer
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1995)
RoleQuantity Surveyor
Correspondence AddressRidgeway Cottage 38 Shortheath Road
Farnham
Surrey
GU9 8SL
Secretary NameColin Hugh Duncton
NationalityBritish
StatusResigned
Appointed13 January 1992(10 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 February 1999)
RoleCompany Director
Correspondence AddressFircroft Spencers Place
Horsham
West Sussex
RH12 2EZ
Director NameSimon Baynes-Clarke
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1998)
RoleRegional Manager
Correspondence AddressGreenfields 32 Lucastes Road
Haywards Heath
West Sussex
RH16 1JW

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,445,504
Cash£36,045
Current Liabilities£1,481,549

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 August 2001Dissolved (1 page)
17 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
1 November 2000Appointment of a voluntary liquidator (1 page)
1 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 November 2000Statement of affairs (5 pages)
11 October 2000Registered office changed on 11/10/00 from: longley house, east park, crawley, west sussex, RH10 6AP. (1 page)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
8 July 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (3 pages)
18 November 1998New director appointed (5 pages)
22 July 1998Full accounts made up to 31 December 1997 (7 pages)
24 July 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
17 July 1996Return made up to 25/06/96; no change of members (4 pages)
25 July 1995Full accounts made up to 31 December 1994 (10 pages)
25 July 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)