Barnet
Hertfordshire
EN5 5TZ
Secretary Name | Mr Terence Paul Fuller |
---|---|
Nationality | English |
Status | Closed |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bbk Partnership Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mrs Tracie Joan Fuller |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 January 2004(7 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 14 January 2022) |
Role | Glazier |
Country of Residence | United Kingdom |
Correspondence Address | Bbk Partnership Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Margaret Mary Fuller |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Carlton Road Erith Kent DA8 1DT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.fullglassglazing.com/ |
---|---|
Telephone | 07 876165010 |
Telephone region | Mobile |
Registered Address | Bbk Partnership Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£93,997 |
Cash | £569 |
Current Liabilities | £393,602 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 August 2021 | Liquidators' statement of receipts and payments to 4 June 2021 (14 pages) |
14 August 2020 | Liquidators' statement of receipts and payments to 4 June 2020 (14 pages) |
14 August 2019 | Liquidators' statement of receipts and payments to 4 June 2019 (14 pages) |
15 August 2018 | Liquidators' statement of receipts and payments to 4 June 2018 (14 pages) |
18 August 2017 | Liquidators' statement of receipts and payments to 4 June 2017 (16 pages) |
18 August 2017 | Liquidators' statement of receipts and payments to 4 June 2017 (16 pages) |
5 August 2016 | Liquidators' statement of receipts and payments to 4 June 2016 (12 pages) |
5 August 2016 | Liquidators' statement of receipts and payments to 4 June 2016 (12 pages) |
6 August 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (11 pages) |
6 August 2015 | Liquidators statement of receipts and payments to 4 June 2015 (11 pages) |
6 August 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (11 pages) |
6 August 2015 | Liquidators statement of receipts and payments to 4 June 2015 (11 pages) |
13 June 2014 | Statement of affairs with form 4.19 (5 pages) |
13 June 2014 | Resolutions
|
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Statement of affairs with form 4.19 (5 pages) |
13 June 2014 | Resolutions
|
6 May 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
7 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 February 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Director's details changed for Tracie Joan Fuller on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Terence Paul Fuller on 1 October 2009 (2 pages) |
11 January 2011 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 11 January 2011 (1 page) |
11 January 2011 | Director's details changed for Tracie Joan Fuller on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Terence Paul Fuller on 1 October 2009 (2 pages) |
11 January 2011 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 11 January 2011 (1 page) |
11 January 2011 | Director's details changed for Terence Paul Fuller on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Tracie Joan Fuller on 1 October 2009 (2 pages) |
10 January 2011 | Secretary's details changed for Terence Paul Fuller on 1 October 2009 (1 page) |
10 January 2011 | Secretary's details changed for Terence Paul Fuller on 1 October 2009 (1 page) |
10 January 2011 | Secretary's details changed for Terence Paul Fuller on 1 October 2009 (1 page) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
19 January 2010 | Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 19 January 2010 (2 pages) |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Terence Paul Fuller on 10 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Terence Paul Fuller on 10 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Tracie Joan Fuller on 10 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Tracie Joan Fuller on 10 October 2009 (2 pages) |
7 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
7 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
1 June 2009 | Form 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 2009 | Form 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 2009 | Capitals not rolled up (2 pages) |
1 June 2009 | Capitals not rolled up (2 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
20 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 16/10/07; full list of members (4 pages) |
19 November 2008 | Return made up to 16/10/07; full list of members (4 pages) |
27 October 2008 | Appointment terminated director margaret fuller (1 page) |
27 October 2008 | Appointment terminated director margaret fuller (1 page) |
7 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
7 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
1 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
1 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
13 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
4 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
4 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
7 December 2005 | Return made up to 16/10/05; full list of members (7 pages) |
7 December 2005 | Return made up to 16/10/05; full list of members (7 pages) |
7 April 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
7 April 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
11 June 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
11 June 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
10 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: the lodge darenth hill darenth kent DA2 7QR (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: the lodge darenth hill darenth kent DA2 7QR (1 page) |
23 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
23 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
20 December 2002 | Return made up to 16/10/02; full list of members (7 pages) |
20 December 2002 | Return made up to 16/10/02; full list of members (7 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
20 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
16 January 2002 | Return made up to 16/10/01; full list of members (6 pages) |
16 January 2002 | Return made up to 16/10/01; full list of members (6 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 145-157 st john street london EC1V 4PY (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 145-157 st john street london EC1V 4PY (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Return made up to 16/10/00; full list of members (5 pages) |
8 January 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
8 January 2001 | Return made up to 16/10/00; full list of members (5 pages) |
8 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
15 February 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
15 February 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
19 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
4 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
4 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
29 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
14 September 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
14 September 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
30 October 1997 | Return made up to 16/10/97; full list of members
|
30 October 1997 | Return made up to 16/10/97; full list of members
|
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New secretary appointed;new director appointed (2 pages) |
20 October 1996 | New secretary appointed;new director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Director resigned (1 page) |
16 October 1996 | Incorporation (18 pages) |
16 October 1996 | Incorporation (18 pages) |