Company NameFulldrive Computers Limited
Company StatusDissolved
Company Number02955390
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 8 months ago)
Dissolution Date25 April 2006 (17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAusten Miall
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1994(1 month after company formation)
Appointment Duration11 years, 7 months (closed 25 April 2006)
RoleLecturer
Correspondence Address6 Trinity Courtyard
Saint Peters Basin
Newcastle Upon Tyne
NE6 1TS
Director NamePaul Fraser Miall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1994(1 month after company formation)
Appointment Duration11 years, 7 months (closed 25 April 2006)
RoleSystems Analyst
Correspondence Address6 Trinity Courtyard
Saint Peters Basin
Newcastle Upon Tyne
NE6 1TS
Secretary NameAusten Miall
NationalityBritish
StatusResigned
Appointed02 September 1994(1 month after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2004)
RoleHealth Advisor
Correspondence Address6 Trinity Courtyard
Saint Peters Basin
Newcastle Upon Tyne
NE6 1TS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,780
Cash£143
Current Liabilities£43,763

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004Secretary resigned (1 page)
24 September 2003Return made up to 03/08/03; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
25 November 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 October 2002Return made up to 03/08/02; full list of members (7 pages)
15 August 2001Return made up to 03/08/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
22 June 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
23 April 2001Accounts for a small company made up to 31 August 1999 (5 pages)
22 August 2000Return made up to 03/08/00; full list of members (6 pages)
24 January 2000Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Full accounts made up to 31 August 1998 (8 pages)
2 September 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1998Registered office changed on 16/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
5 January 1998Full accounts made up to 31 August 1997 (10 pages)
3 October 1997Return made up to 03/08/97; no change of members (4 pages)
7 November 1996Full accounts made up to 31 August 1996 (10 pages)
23 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1996Full accounts made up to 31 August 1995 (10 pages)
11 September 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1994Incorporation (23 pages)