Company NameFuller Peiser Services Ltd
Company StatusDissolved
Company Number02093361
CategoryPrivate Limited Company
Incorporation Date27 January 1987(37 years, 3 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)
Previous NamesMasstint Limited and Fuller Peiser Limited

Business Activity

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

Directors

Director NameMr Mark Richard England
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2006(19 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 30 November 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameMr Timothy John Malthouse
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2006(19 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 30 November 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Secretary NameMr Matthew Warwick Gasser
NationalityBritish
StatusClosed
Appointed29 July 2008(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 30 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameIan Rutherglen Beith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 1998)
RoleChartered Surveyor
Correspondence Address12 Church Row
Chislehurst
Kent
BR7 5PG
Director NameMr Jonathan Llewellyn Griffith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1997)
RoleChartered Accountant
Correspondence Address14 Dukes Avenue
London
W4 2AE
Secretary NameMr Jonathan Llewellyn Griffith
NationalityBritish
StatusResigned
Appointed11 April 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1997)
RoleCompany Director
Correspondence Address14 Dukes Avenue
London
W4 2AE
Director NameKeith Austin Blake
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(8 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2005)
RoleChartered Surveyor
Correspondence Address62 Drax Avenue
Wimbledon
London
SW20 0EY
Secretary NameKeith Austin Blake
NationalityBritish
StatusResigned
Appointed18 March 1997(10 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 March 2005)
RoleCompany Director
Correspondence Address62 Drax Avenue
Wimbledon
London
SW20 0EY
Director NameMiles Duncan Sugg
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 1999)
RolePartner
Correspondence AddressLittle Acre 1 Trinity Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QB
Secretary NameMr John Timothy Suffield
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 February 2005)
RoleEquilt Partner
Country of ResidenceUnited Kingdom
Correspondence Address18 Sunningdale Avenue
Kenilworth
Warwickshire
CV8 2BZ
Director NameMr Martin John Coles
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(12 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels Corner
St Michaels Green
Beaconsfield
Buckinghamshire
HP9 2BN
Director NameMr Paul Danks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(14 years, 8 months after company formation)
Appointment Duration5 years (resigned 14 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong View House
Upper Icknield Way
Whiteleaf
Buckinghamshire
HP27 0LX
Director NameMr John Timothy Suffield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sunningdale Avenue
Kenilworth
Warwickshire
CV8 2BZ
Secretary NameMr Mark Andrew Penny
NationalityBritish
StatusResigned
Appointed17 October 2005(18 years, 8 months after company formation)
Appointment Duration12 months (resigned 14 October 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Hollywell Road
Knowle
Solihull
West Midlands
B93 9JY
Director NameHugh Baker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2008)
RoleSecretary
Correspondence Address3 Sandford Road
Bristol
BS8 4QG
Secretary NameHugh Baker
NationalityBritish
StatusResigned
Appointed14 October 2006(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2008)
RoleSecretary
Correspondence Address3 Sandford Road
Bristol
BS8 4QG

Location

Registered Address5 Aldermanbury Square
London
EC2V 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2010Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on 24 September 2010 (1 page)
23 September 2010Registered office address changed from 90 Chancery Lane London WC2A 1EU on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 90 Chancery Lane London WC2A 1EU on 23 September 2010 (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010Application to strike the company off the register (3 pages)
3 August 2010Application to strike the company off the register (3 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
1 April 2010Director's details changed for Timothy John Malthouse on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Timothy John Malthouse on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Mark Richard England on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Mr Matthew Warwick Gasser on 1 April 2010 (1 page)
1 April 2010Secretary's details changed for Mr Matthew Warwick Gasser on 1 April 2010 (1 page)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 2
(4 pages)
1 April 2010Director's details changed for Mr Mark Richard England on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Mr Matthew Warwick Gasser on 1 April 2010 (1 page)
1 April 2010Director's details changed for Timothy John Malthouse on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 2
(4 pages)
1 April 2010Director's details changed for Mr Mark Richard England on 1 April 2010 (2 pages)
13 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
13 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 November 2008Full accounts made up to 31 March 2007 (13 pages)
13 November 2008Accounts made up to 31 March 2007 (13 pages)
30 July 2008Secretary appointed mr matthew warwick gasser (1 page)
30 July 2008Appointment terminated director hugh baker (1 page)
30 July 2008Secretary appointed mr matthew warwick gasser (1 page)
30 July 2008Appointment Terminated Secretary hugh baker (1 page)
30 July 2008Appointment Terminated Director hugh baker (1 page)
30 July 2008Appointment terminated secretary hugh baker (1 page)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 December 2007Registered office changed on 22/12/07 from: 9 colmore row birmingham west midlands B3 2BT (1 page)
22 December 2007Registered office changed on 22/12/07 from: 9 colmore row birmingham west midlands B3 2BT (1 page)
27 April 2007Return made up to 31/03/07; full list of members (7 pages)
27 April 2007Return made up to 31/03/07; full list of members (7 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New secretary appointed;new director appointed (2 pages)
6 November 2006New secretary appointed;new director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006Director resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
28 September 2006Full accounts made up to 31 March 2006 (9 pages)
28 September 2006Accounts made up to 31 March 2006 (9 pages)
13 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2006Return made up to 31/03/06; full list of members (7 pages)
2 March 2006Registered office changed on 02/03/06 from: waterloo house 20 waterloo street birmingham B2 5TB (1 page)
2 March 2006Registered office changed on 02/03/06 from: waterloo house 20 waterloo street birmingham B2 5TB (1 page)
20 January 2006Accounts made up to 31 March 2005 (9 pages)
20 January 2006Full accounts made up to 31 March 2005 (9 pages)
2 November 2005New director appointed (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005New secretary appointed (1 page)
2 November 2005New secretary appointed (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005New director appointed (1 page)
28 April 2005Return made up to 11/04/05; full list of members (7 pages)
28 April 2005Return made up to 11/04/05; full list of members (7 pages)
28 April 2005Secretary resigned;director resigned (1 page)
28 April 2005Secretary resigned;director resigned (1 page)
28 April 2005New secretary appointed;new director appointed (2 pages)
28 April 2005New secretary appointed;new director appointed (2 pages)
18 November 2004Accounts made up to 31 March 2004 (9 pages)
18 November 2004Full accounts made up to 31 March 2004 (9 pages)
20 September 2004Company name changed fuller peiser LIMITED\certificate issued on 20/09/04 (2 pages)
20 September 2004Company name changed fuller peiser LIMITED\certificate issued on 20/09/04 (2 pages)
10 June 2004Auditor's resignation (1 page)
10 June 2004Auditor's resignation (1 page)
13 April 2004Return made up to 11/04/04; full list of members (7 pages)
13 April 2004Return made up to 11/04/04; full list of members (7 pages)
29 January 2004Accounts made up to 31 March 2003 (9 pages)
29 January 2004Full accounts made up to 31 March 2003 (9 pages)
16 April 2003Return made up to 11/04/03; full list of members (7 pages)
16 April 2003Return made up to 11/04/03; full list of members (7 pages)
28 January 2003Accounts made up to 31 March 2002 (9 pages)
28 January 2003Full accounts made up to 31 March 2002 (9 pages)
30 April 2002Return made up to 11/04/02; full list of members (7 pages)
30 April 2002Return made up to 11/04/02; full list of members (7 pages)
18 October 2001Registered office changed on 18/10/01 from: thavies inn house 3/4 holborn circus london EC1N 2HL (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: thavies inn house 3/4 holborn circus london EC1N 2HL (1 page)
18 October 2001New director appointed (2 pages)
24 August 2001Full accounts made up to 31 March 2001 (9 pages)
24 August 2001Accounts made up to 31 March 2001 (9 pages)
23 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Return made up to 11/04/01; full list of members (6 pages)
27 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 February 2001Accounts made up to 30 June 2000 (8 pages)
27 February 2001Full accounts made up to 30 June 2000 (8 pages)
20 April 2000Full accounts made up to 30 June 1999 (8 pages)
20 April 2000Accounts made up to 30 June 1999 (8 pages)
20 April 2000Return made up to 11/04/00; full list of members (6 pages)
20 April 2000Return made up to 11/04/00; full list of members (6 pages)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
21 July 1999Return made up to 11/04/99; no change of members (4 pages)
21 July 1999Return made up to 11/04/99; no change of members (4 pages)
6 May 1999Accounts made up to 30 June 1998 (9 pages)
6 May 1999Full accounts made up to 30 June 1998 (9 pages)
8 July 1998Return made up to 11/04/98; full list of members (6 pages)
8 July 1998Return made up to 11/04/98; full list of members (6 pages)
5 May 1998Accounts made up to 30 June 1997 (8 pages)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
18 April 1997Accounts made up to 30 June 1996 (8 pages)
18 April 1997Full accounts made up to 30 June 1996 (8 pages)
16 April 1997Secretary resigned;director resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Return made up to 11/04/97; full list of members (6 pages)
16 April 1997Secretary resigned;director resigned (1 page)
6 June 1996Return made up to 11/04/96; full list of members (6 pages)
6 June 1996Return made up to 11/04/96; full list of members (6 pages)
26 May 1995Return made up to 11/04/95; no change of members (4 pages)
26 May 1995Return made up to 11/04/95; no change of members (4 pages)
26 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)