Company NameFullglass Glazing Services Limited
Company StatusDissolved
Company Number03264301
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date14 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Terence Paul Fuller
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBbk Partnership Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameMr Terence Paul Fuller
NationalityEnglish
StatusClosed
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBbk Partnership Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMrs Tracie Joan Fuller
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed31 January 2004(7 years, 3 months after company formation)
Appointment Duration17 years, 11 months (closed 14 January 2022)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence AddressBbk Partnership Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMargaret Mary Fuller
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Carlton Road
Erith
Kent
DA8 1DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.fullglassglazing.com/
Telephone07 876165010
Telephone regionMobile

Location

Registered AddressBbk Partnership
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£93,997
Cash£569
Current Liabilities£393,602

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 January 2022Final Gazette dissolved following liquidation (1 page)
14 October 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
13 August 2021Liquidators' statement of receipts and payments to 4 June 2021 (14 pages)
14 August 2020Liquidators' statement of receipts and payments to 4 June 2020 (14 pages)
14 August 2019Liquidators' statement of receipts and payments to 4 June 2019 (14 pages)
15 August 2018Liquidators' statement of receipts and payments to 4 June 2018 (14 pages)
18 August 2017Liquidators' statement of receipts and payments to 4 June 2017 (16 pages)
18 August 2017Liquidators' statement of receipts and payments to 4 June 2017 (16 pages)
5 August 2016Liquidators' statement of receipts and payments to 4 June 2016 (12 pages)
5 August 2016Liquidators' statement of receipts and payments to 4 June 2016 (12 pages)
6 August 2015Liquidators' statement of receipts and payments to 4 June 2015 (11 pages)
6 August 2015Liquidators statement of receipts and payments to 4 June 2015 (11 pages)
6 August 2015Liquidators' statement of receipts and payments to 4 June 2015 (11 pages)
6 August 2015Liquidators statement of receipts and payments to 4 June 2015 (11 pages)
13 June 2014Statement of affairs with form 4.19 (5 pages)
13 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Statement of affairs with form 4.19 (5 pages)
13 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2014Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 6 May 2014 (1 page)
6 May 2014Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 6 May 2014 (1 page)
6 May 2014Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 6 May 2014 (1 page)
22 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
7 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 February 2011Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
11 January 2011Director's details changed for Tracie Joan Fuller on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Terence Paul Fuller on 1 October 2009 (2 pages)
11 January 2011Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 11 January 2011 (1 page)
11 January 2011Director's details changed for Tracie Joan Fuller on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Terence Paul Fuller on 1 October 2009 (2 pages)
11 January 2011Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 11 January 2011 (1 page)
11 January 2011Director's details changed for Terence Paul Fuller on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Tracie Joan Fuller on 1 October 2009 (2 pages)
10 January 2011Secretary's details changed for Terence Paul Fuller on 1 October 2009 (1 page)
10 January 2011Secretary's details changed for Terence Paul Fuller on 1 October 2009 (1 page)
10 January 2011Secretary's details changed for Terence Paul Fuller on 1 October 2009 (1 page)
5 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
19 January 2010Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 19 January 2010 (2 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Terence Paul Fuller on 10 October 2009 (2 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Terence Paul Fuller on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Tracie Joan Fuller on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Tracie Joan Fuller on 10 October 2009 (2 pages)
7 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
7 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
1 June 2009Form 169 unable to process as capitals not rolled up on 88(2) re-purchase 10 shares @ £1 on 31/05/08 (1 page)
1 June 2009Form 169 unable to process as capitals not rolled up on 88(2) re-purchase 10 shares @ £1 on 31/05/08 (1 page)
1 June 2009Capitals not rolled up (2 pages)
1 June 2009Capitals not rolled up (2 pages)
15 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 November 2008Return made up to 16/10/08; full list of members (4 pages)
20 November 2008Return made up to 16/10/08; full list of members (4 pages)
19 November 2008Return made up to 16/10/07; full list of members (4 pages)
19 November 2008Return made up to 16/10/07; full list of members (4 pages)
27 October 2008Appointment terminated director margaret fuller (1 page)
27 October 2008Appointment terminated director margaret fuller (1 page)
7 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
7 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
1 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
13 November 2006Return made up to 16/10/06; full list of members (7 pages)
13 November 2006Return made up to 16/10/06; full list of members (7 pages)
4 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
4 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
7 December 2005Return made up to 16/10/05; full list of members (7 pages)
7 December 2005Return made up to 16/10/05; full list of members (7 pages)
7 April 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
7 April 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
22 October 2004Return made up to 16/10/04; full list of members (7 pages)
22 October 2004Return made up to 16/10/04; full list of members (7 pages)
11 June 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
11 June 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
10 October 2003Return made up to 16/10/03; full list of members (7 pages)
10 October 2003Return made up to 16/10/03; full list of members (7 pages)
2 October 2003Registered office changed on 02/10/03 from: the lodge darenth hill darenth kent DA2 7QR (1 page)
2 October 2003Registered office changed on 02/10/03 from: the lodge darenth hill darenth kent DA2 7QR (1 page)
23 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
23 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
20 December 2002Return made up to 16/10/02; full list of members (7 pages)
20 December 2002Return made up to 16/10/02; full list of members (7 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
20 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
20 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
16 January 2002Return made up to 16/10/01; full list of members (6 pages)
16 January 2002Return made up to 16/10/01; full list of members (6 pages)
31 October 2001Registered office changed on 31/10/01 from: 145-157 st john street london EC1V 4PY (1 page)
31 October 2001Registered office changed on 31/10/01 from: 145-157 st john street london EC1V 4PY (1 page)
8 January 2001Director's particulars changed (1 page)
8 January 2001Secretary's particulars changed;director's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
8 January 2001Return made up to 16/10/00; full list of members (5 pages)
8 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
8 January 2001Return made up to 16/10/00; full list of members (5 pages)
8 January 2001Secretary's particulars changed;director's particulars changed (1 page)
8 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
15 February 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
15 February 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
19 November 1999Return made up to 16/10/99; full list of members (6 pages)
19 November 1999Return made up to 16/10/99; full list of members (6 pages)
4 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
4 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
29 October 1998Return made up to 16/10/98; no change of members (4 pages)
29 October 1998Return made up to 16/10/98; no change of members (4 pages)
14 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
14 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
30 October 1997Return made up to 16/10/97; full list of members
  • 363(287) ‐ Registered office changed on 30/10/97
(6 pages)
30 October 1997Return made up to 16/10/97; full list of members
  • 363(287) ‐ Registered office changed on 30/10/97
(6 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996Secretary resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996New secretary appointed;new director appointed (2 pages)
20 October 1996New secretary appointed;new director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Director resigned (1 page)
16 October 1996Incorporation (18 pages)
16 October 1996Incorporation (18 pages)