Dissolved
Dissolved 2013-10-09
Company Information for FULLER BROTHERS LIMITED
SMITHS ROAD, BOLTON, BL3,
|
Company Registration Number
03496847
Private Limited Company
Dissolved Dissolved 2013-10-09 |
Company Name | |
---|---|
FULLER BROTHERS LIMITED | |
Legal Registered Office | |
SMITHS ROAD BOLTON | |
Company Number | 03496847 | |
---|---|---|
Date formed | 1998-01-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2013-10-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 15:11:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FULLER BROTHERS EXPORTS, INC. | 11507 SE HIGHWAY 212 CLACKAMAS OR 97015 | Active | Company formed on the 2013-12-11 | |
FULLER BROTHERS ENTERPRISES, INC. | 321 W WINNIE LN STE 104 CARSON CITY NV 89703 | Default | Company formed on the 2002-12-02 | |
Fuller Brothers Funerals, Inc. | 3538 Crownridge Drive Fairfield CA 94533 | Dissolved | Company formed on the 1978-03-02 | |
FULLER BROTHERS STATE 2 LLC | Delaware | Unknown | ||
Fuller Brothers State 1 LLC | Delaware | Unknown | ||
Fuller Brothers Inc. | Delaware | Unknown | ||
FULLER BROTHERS LLC | Delaware | Unknown | ||
FULLER BROTHERS FUNERAL HOME & CREMATION LLC | 4041 NORTHEAST 8TH AVENUE POMPANO BEACH FL 33064 | Inactive | Company formed on the 2013-07-10 | |
FULLER BROTHERS FUNERALS AND CREMATIONS INC | 1301 SOUTH POWERLINE ROAD POMPANO BEACH FL 33069 | Inactive | Company formed on the 2016-03-10 | |
FULLER BROTHERS SERVICES, INC. | 9021 NW 21 STREET PEMBROKE PINES FL 33024 | Active | Company formed on the 2017-02-17 | |
FULLER BROTHERS LEASING, INC. | PO BOX 31632 AMARILLO TX 79120 | Active | Company formed on the 1984-03-26 | |
FULLER BROTHERS FUNERAL SERVICES, LLC | 3125 West Atlantic Blvd POMPANO BEACH FL 33069 | Active | Company formed on the 2017-11-15 | |
FULLER BROTHERS LLC | Georgia | Unknown | ||
FULLER BROTHERS INCORPORATED | California | Unknown | ||
FULLER BROTHERS DEVELOPMENT INC | California | Unknown | ||
FULLER BROTHERS INCORPORATED | Michigan | UNKNOWN | ||
FULLER BROTHERS INC | North Carolina | Unknown | ||
Fuller Brothers Inc | Maryland | Unknown | ||
FULLER BROTHERS INVDSTMENT GROUP LLC | Georgia | Unknown | ||
FULLER BROTHERS WHOLESALE INC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN LESLIE HARRIS |
||
MARK ANTHONY BLACKFORD |
||
KIM STEPHEN FULLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ROBERT FULLER |
Director | ||
HAL MANAGEMENT LIMITED |
Company Secretary | ||
HAL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MY RUBY SHOES PRODUCTIONS LTD | Company Secretary | 2008-11-05 | CURRENT | 2008-11-05 | Active | |
KID GLOVES MUSIC LTD | Company Secretary | 2008-06-05 | CURRENT | 2008-06-05 | Active - Proposal to Strike off | |
FULCRUM DATA LTD | Company Secretary | 2006-03-13 | CURRENT | 2006-03-13 | Active | |
STARDUST MUSIC WORLDWIDE LIMITED | Company Secretary | 2005-07-01 | CURRENT | 1984-02-02 | Active | |
HONEST PRODUCTIONS LIMITED | Company Secretary | 2005-07-01 | CURRENT | 1999-06-08 | Active | |
SEVEN DIALS FILMS LIMITED | Company Secretary | 2005-07-01 | CURRENT | 1991-10-23 | Active | |
QUIETLY CONFIDENT RECORDS LIMITED | Company Secretary | 2005-07-01 | CURRENT | 1984-11-29 | Active | |
D.N.A. LIMITED | Company Secretary | 2005-04-11 | CURRENT | 1982-06-17 | Active | |
PROSPECT 7 LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2005-02-26 | Active | |
PETE DAVIS LIMITED | Company Secretary | 2004-03-30 | CURRENT | 2004-03-30 | Dissolved 2016-12-06 | |
PILSBURY CONSULTANTS LIMITED | Company Secretary | 2003-09-23 | CURRENT | 2003-09-23 | Active | |
DELIRIOUS BLACKSMITH MANAGEMENT LIMITED | Company Secretary | 1999-02-08 | CURRENT | 1999-02-03 | Active | |
40DEEP ENTERTAINMENT LIMITED | Company Secretary | 1998-01-23 | CURRENT | 1997-02-12 | Active | |
FIVE GIRLS LIMITED | Company Secretary | 1997-05-20 | CURRENT | 1997-02-17 | Dissolved 2017-04-11 | |
LA LENNOXA TOURING LIMITED | Company Secretary | 1994-04-15 | CURRENT | 1994-02-08 | Active | |
FRAGILE TELEVISION LTD | Company Secretary | 1992-05-15 | CURRENT | 1988-01-25 | Active | |
LA LENNOXA LIMITED | Company Secretary | 1991-12-17 | CURRENT | 1988-01-27 | Active | |
PROSPECT 7 LIMITED | Director | 2005-02-28 | CURRENT | 2005-02-26 | Active | |
PILSBURY CONSULTANTS LIMITED | Director | 2003-09-23 | CURRENT | 2003-09-23 | Active | |
FLIPSCOPE 3D LTD | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active - Proposal to Strike off | |
COMEDY PLAZA LTD | Director | 2013-03-11 | CURRENT | 2013-03-11 | Active - Proposal to Strike off | |
DEANHEK LIMITED | Director | 2012-07-08 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
TV WORLD PRODUCTIONS LIMITED | Director | 2010-02-04 | CURRENT | 2008-09-09 | Dissolved 2014-07-29 | |
WORLD LEADERS LIMITED | Director | 2006-11-27 | CURRENT | 2006-07-18 | Dissolved 2013-11-19 | |
BRACKMOUNT FILMS LTD. | Director | 1996-11-13 | CURRENT | 1996-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 33 RANSOMES DOCK 35-37 PARKGATE ROAD LONDON SW11 4NP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2012 TO 31/10/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK ANTHONY BLACKFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON FULLER | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AR01 | 16/01/10 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/10/01 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363a | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363a | RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/08/98 | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 18/02/98--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2012-12-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE OVER DEPOSITS | Satisfied | EFG PRIVATE BANK LIMITED |
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as FULLER BROTHERS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | FULLER BROTHERS LIMITED | Event Date | 2012-12-18 |
Principal Trading Address: 33 Ransomes Dock, 35-37 Parkgate Road, London, SW11 4NP All the Companys known creditors have been or will be paid in full and notice is given pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator intends to make a first and final distribution to the remaining creditors of the above named Company. The last date for proving debts against the above named Company, which is being voluntarily wound up is 18 January 2013. Claims should be sent to Andrew Rosler (IP No. 9151) of Ideal Corporate Solutions Limited, Lakeside House, Waterside Business Park, Smiths Road, Bolton, BL3 2QJ, the Liquidator of the Company. After 18 January 2013, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends, that after paying or providing for a final distribution in respect of claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. Date of Appointment: 26 November 2012. Should you wish to discuss matters please contact Amanda Hamlin on 01204 663022 or email at amanda.hamlin@idealcs.co.uk. Andrew Rosler , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |