Company NameFullswing Limited
Company StatusDissolved
Company Number03351460
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDamian Rupert Considine
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleBook Keeper
Correspondence Address4 The Terrace
Snape
Saxmundham
Suffolk
IP17 1SU
Director NameMr Luke Considine
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleProperty Management
Correspondence AddressWatering Pond
165a Saxmunham Road
Aldeburgh
Suffolk
IP15 5PE
Director NameMr Tristram Augustus David Jackson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleProperty Management
Correspondence Address160 Highbury Hill
London
N5 1AU
Secretary NameMr Luke Considine
NationalityBritish
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWatering Pond
165a Saxmunham Road
Aldeburgh
Suffolk
IP15 5PE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£222,030
Gross Profit£107,691
Cash£55,070
Current Liabilities£57,070

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
5 September 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
18 August 2003Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
17 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2003Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2002Return made up to 11/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2002Full accounts made up to 31 October 2001 (10 pages)
5 April 2001Full accounts made up to 31 October 2000 (10 pages)
31 July 2000Return made up to 11/04/00; full list of members (7 pages)
12 June 2000Full accounts made up to 31 October 1999 (11 pages)
29 June 1999Return made up to 11/04/99; full list of members (4 pages)
25 April 1999Full accounts made up to 31 October 1998 (11 pages)
12 August 1998Full accounts made up to 31 October 1997 (11 pages)
26 July 1998Return made up to 11/04/98; full list of members
  • 363(287) ‐ Registered office changed on 26/07/98
(6 pages)
1 July 1997Registered office changed on 01/07/97 from: 57 london road enfield middlesex EN2 6SW (1 page)
1 July 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
5 June 1997New director appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: 120 east road london N1 6AA (1 page)
11 April 1997Incorporation (15 pages)