Company NameFullcover Group Limited
Company StatusDissolved
Company Number02374406
CategoryPrivate Limited Company
Incorporation Date20 April 1989(35 years ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Francis Deely
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2004(14 years, 11 months after company formation)
Appointment Duration20 years
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address6 Kent Avenue
Ealing
London
W13 8BH
Director NameJohn McGarry
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2004(14 years, 11 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressEdgehill 87 Slough Road
Iver Heath
Iver
Buckinghamshire
SL0 9HL
Director NameMr Michael Shannon
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2004(14 years, 11 months after company formation)
Appointment Duration20 years
RoleManager
Country of ResidenceEngland
Correspondence Address43 Ventnor Ave
Stanmore
Middlesex
HA7 2HX
Secretary NameJohn McGarry
NationalityIrish
StatusCurrent
Appointed06 April 2004(14 years, 11 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressEdgehill 87 Slough Road
Iver Heath
Iver
Buckinghamshire
SL0 9HL
Director NameJohn Yates Richard Strover
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshdeane
13 Cricket Green
Mitcham
Surrey
CR4 4LB
Director NameMr Stephen John Gregory Humphrey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(5 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerrysfield Farmhouse
Broadham Green Road
Oxted
Surrey
RH8 9PG
Director NameRoger David Puttock
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(5 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressIvy Cottage
Bridge End
Ockham
Surrey
GU23 6NR
Secretary NameMr Stephen John Gregory Humphrey
NationalityBritish
StatusResigned
Appointed20 September 1999(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerrysfield Farmhouse
Broadham Green Road
Oxted
Surrey
RH8 9PG
Director NameRussell Charles Richardson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(14 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 April 2004)
RoleBusiness Manager
Correspondence Address6 Berry Lodge
Crouch Hill
London
N4 4BA
Director NameSusan Pamela Wendy Savory
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(14 years, 10 months after company formation)
Appointment Duration1 month (resigned 06 April 2004)
RolePR Consultant
Correspondence AddressHestia 184 Bures Road
Great Cornard
Sudbury
Suffolk
CO10 0JQ
Secretary NameRussell Charles Richardson
NationalityBritish
StatusResigned
Appointed05 March 2004(14 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 April 2004)
RoleBusiness Manager
Correspondence Address6 Berry Lodge
Crouch Hill
London
N4 4BA
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 02 September 1999)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£324,980
Gross Profit£164,077
Net Worth-£157,685
Cash£555
Current Liabilities£37,326

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 May 2007Dissolved (1 page)
8 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2007Liquidators statement of receipts and payments (5 pages)
7 August 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
15 February 2005Notice of Constitution of Liquidation Committee (2 pages)
3 February 2005Statement of affairs (18 pages)
3 February 2005Appointment of a voluntary liquidator (1 page)
3 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2004Registered office changed on 29/12/04 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
1 December 2004Return made up to 30/04/04; full list of members (7 pages)
26 August 2004Director's particulars changed (1 page)
23 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004Registered office changed on 14/06/04 from: 43-47 rushey green catford london SE6 4AS (1 page)
30 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: barry house 20-22 worple road wimbledon london SW19 4DH (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
31 January 2004Full accounts made up to 31 March 2003 (10 pages)
31 May 2003Return made up to 30/04/03; full list of members (7 pages)
24 January 2003Full accounts made up to 31 March 2002 (10 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
8 August 2001Return made up to 30/04/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
9 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
28 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
19 May 1999Return made up to 30/04/99; full list of members (3 pages)
23 December 1998Full accounts made up to 31 March 1998 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
5 June 1997Return made up to 30/04/97; no change of members (4 pages)
27 December 1996Full accounts made up to 31 March 1996 (10 pages)
4 June 1996Return made up to 30/04/96; full list of members (6 pages)
26 September 1995Director's particulars changed (4 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1995Return made up to 30/04/95; full list of members (14 pages)
3 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
3 May 1995Director resigned (4 pages)
3 May 1995New director appointed (4 pages)
3 May 1995New director appointed (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
14 May 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1989Incorporation (15 pages)