Company NameFullcover Limited
Company StatusDissolved
Company Number03338807
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePatrick Gerrard Sheanon
Date of BirthJune 1940 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed27 March 1997(3 days after company formation)
Appointment Duration16 years, 4 months (closed 06 August 2013)
RoleCarpenter And Joiner
Country of ResidenceUnited Kingdom
Correspondence Address144 Hoe Lane
Enfield
Middx
EN1 4EU
Secretary NameCecelia Helen Sheanon
NationalityIrish
StatusClosed
Appointed27 March 1997(3 days after company formation)
Appointment Duration16 years, 4 months (closed 06 August 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address144 Hoe Lane
Enfield
Middx
EN1 4EU
Director NameCecelia Helen Sheanon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityIrish
StatusClosed
Appointed30 April 1997(1 month after company formation)
Appointment Duration16 years, 3 months (closed 06 August 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address144 Hoe Lane
Enfield
Middx
EN1 4EU
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressRendlesham Place
43 Turners Hill
Cheshunt
Hertfordshire
EN8 8NJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Shareholders

1 at £1Mrs C.h. Sheanon
50.00%
Ordinary
1 at £1P.g. Sheanon
50.00%
Ordinary

Financials

Year2014
Net Worth£1,420
Cash£322
Current Liabilities£944

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Application to strike the company off the register (2 pages)
10 April 2013Application to strike the company off the register (2 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
(5 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
(5 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Director's details changed for Cecelia Helen Sheanon on 31 March 2010 (2 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
28 March 2011Secretary's details changed for Cecelia Helen Sheanon on 31 March 2010 (2 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Patrick Gerrard Sheanon on 31 March 2010 (2 pages)
28 March 2011Director's details changed for Patrick Gerrard Sheanon on 31 March 2010 (2 pages)
28 March 2011Secretary's details changed for Cecelia Helen Sheanon on 31 March 2010 (2 pages)
28 March 2011Director's details changed for Cecelia Helen Sheanon on 31 March 2010 (2 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Cecelia Helen Sheanon on 31 December 2009 (2 pages)
4 June 2010Director's details changed for Patrick Gerrard Sheanon on 31 December 2009 (2 pages)
4 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Patrick Gerrard Sheanon on 31 December 2009 (2 pages)
4 June 2010Director's details changed for Cecelia Helen Sheanon on 31 December 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 24/03/09; full list of members (4 pages)
1 April 2009Return made up to 24/03/09; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 April 2008Return made up to 24/03/08; full list of members (4 pages)
15 April 2008Return made up to 24/03/08; full list of members (4 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 April 2007Return made up to 24/03/07; full list of members (7 pages)
17 April 2007Return made up to 24/03/07; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 March 2006Return made up to 24/03/06; full list of members (7 pages)
29 March 2006Return made up to 24/03/06; full list of members (7 pages)
14 June 2005Return made up to 24/03/05; full list of members (7 pages)
14 June 2005Return made up to 24/03/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 April 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 April 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 March 2004Return made up to 24/03/04; full list of members (7 pages)
29 March 2004Return made up to 24/03/04; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 April 2003Return made up to 24/03/03; full list of members (7 pages)
1 April 2003Return made up to 24/03/03; full list of members (7 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 April 2002Return made up to 24/03/02; full list of members (6 pages)
16 April 2002Return made up to 24/03/02; full list of members (6 pages)
6 March 2002Return made up to 24/03/01; full list of members (6 pages)
6 March 2002Return made up to 24/03/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
14 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
12 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
12 April 2000Return made up to 24/03/00; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 April 1999Return made up to 24/03/99; no change of members (4 pages)
6 April 1999Return made up to 24/03/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 November 1998Return made up to 24/03/98; full list of members (6 pages)
20 November 1998Return made up to 24/03/98; full list of members (6 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
10 November 1998Strike-off action suspended (1 page)
10 November 1998Strike-off action suspended (1 page)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Registered office changed on 17/04/97 from: regis house 134 precival road enfield middlesex EN1 1QU (1 page)
17 April 1997Registered office changed on 17/04/97 from: regis house 134 precival road enfield middlesex EN1 1QU (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997New director appointed (2 pages)
10 April 1997Memorandum and Articles of Association (5 pages)
10 April 1997Memorandum and Articles of Association (5 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1997Incorporation (17 pages)