Company NameFulford Land Limited
Company StatusDissolved
Company Number03452160
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)
Previous NameOneagent Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert David Stanley Pilcher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1997(2 weeks, 1 day after company formation)
Appointment Duration16 years, 4 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Bilbrough
York
N Yorkshire
YO2 3PH
Secretary NameMr Robert David Stanley Pilcher
NationalityBritish
StatusClosed
Appointed04 November 1997(2 weeks, 1 day after company formation)
Appointment Duration16 years, 4 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Bilbrough
York
N Yorkshire
YO2 3PH
Director NameMrs Margaret Lydia Rees
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(1 year after company formation)
Appointment Duration15 years, 4 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Princess Road
Strensall
York
North Yorkshire
YO32 5UE
Director NameMr James Michael Hogg
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Averham Farm
Flaxton
York
YO60 7RB
Secretary NameMargaret Lydia Rees
NationalityBritish
StatusClosed
Appointed08 January 2010(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 04 March 2014)
RoleCompany Director
Correspondence Address7 Princess Road
Strensall
York
YO32 5UE
Director NameMichael Peter Hogg
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 October 1998)
RoleProperty Developer
Correspondence AddressWollestraat 13 Eerste
Verdieping 8000
Brugge
8000
Director NameMr James Michael Hogg
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(12 years, 2 months after company formation)
Appointment Duration5 months (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Averham Farm
Flaxton
York
North Yorkshire
YO60 7RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address56a Bootham
York
YO30 7BZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Wakeford Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
26 September 2013Application to strike the company off the register (3 pages)
26 September 2013Application to strike the company off the register (3 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 2
(7 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 2
(7 pages)
13 April 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
13 April 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
14 July 2011Accounts for a small company made up to 31 January 2011 (6 pages)
14 July 2011Accounts for a small company made up to 31 January 2011 (6 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
7 July 2010Termination of appointment of James Hogg as a director (2 pages)
7 July 2010Termination of appointment of James Hogg as a director (2 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 February 2010Appointment of James Michael Hogg as a director (3 pages)
23 February 2010Appointment of James Michael Hogg as a director (3 pages)
23 February 2010Appointment of Margaret Lydia Rees as a secretary (3 pages)
23 February 2010Appointment of Margaret Lydia Rees as a secretary (3 pages)
18 February 2010Secretary's details changed (3 pages)
18 February 2010Secretary's details changed (3 pages)
18 February 2010Secretary's details changed for {officer_name} (3 pages)
10 February 2010Appointment of Mr James Michael Hogg as a director (3 pages)
10 February 2010Appointment of Mr James Michael Hogg as a director (3 pages)
20 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Register(s) moved to registered inspection location (1 page)
24 April 2009Accounts made up to 31 January 2009 (8 pages)
24 April 2009Accounts for a dormant company made up to 31 January 2009 (8 pages)
10 November 2008Location of register of members (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Return made up to 20/10/08; no change of members (3 pages)
10 November 2008Return made up to 20/10/08; no change of members (3 pages)
17 April 2008Accounts made up to 31 January 2008 (7 pages)
17 April 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
14 November 2007Return made up to 20/10/07; full list of members (3 pages)
14 November 2007Return made up to 20/10/07; full list of members (3 pages)
2 November 2007Particulars of mortgage/charge (9 pages)
2 November 2007Particulars of mortgage/charge (9 pages)
15 May 2007Accounts made up to 31 January 2007 (10 pages)
15 May 2007Accounts for a dormant company made up to 31 January 2007 (10 pages)
6 November 2006Return made up to 20/10/06; full list of members (3 pages)
6 November 2006Return made up to 20/10/06; full list of members (3 pages)
6 November 2006Location of register of members (non legible) (1 page)
6 November 2006Location of register of members (non legible) (1 page)
26 September 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
26 September 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
3 November 2005Return made up to 20/10/05; full list of members (3 pages)
3 November 2005Return made up to 20/10/05; full list of members (3 pages)
3 August 2005Registered office changed on 03/08/05 from: 104 the mount york YO24 1GR (1 page)
3 August 2005Registered office changed on 03/08/05 from: 104 the mount york YO24 1GR (1 page)
10 May 2005Accounts made up to 31 January 2005 (12 pages)
10 May 2005Accounts for a dormant company made up to 31 January 2005 (12 pages)
3 November 2004Return made up to 20/10/04; full list of members (7 pages)
3 November 2004Return made up to 20/10/04; full list of members (7 pages)
10 June 2004Accounts made up to 31 January 2004 (9 pages)
10 June 2004Accounts for a dormant company made up to 31 January 2004 (9 pages)
15 October 2003Return made up to 20/10/03; full list of members (7 pages)
15 October 2003Return made up to 20/10/03; full list of members (7 pages)
27 March 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
27 March 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
23 October 2002Return made up to 20/10/02; full list of members (7 pages)
23 October 2002Return made up to 20/10/02; full list of members (7 pages)
29 June 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
29 June 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
23 October 2001Return made up to 20/10/01; full list of members (6 pages)
23 October 2001Return made up to 20/10/01; full list of members (6 pages)
11 June 2001Full accounts made up to 31 January 2001 (8 pages)
11 June 2001Full accounts made up to 31 January 2001 (8 pages)
30 October 2000Return made up to 20/10/00; full list of members (6 pages)
30 October 2000Return made up to 20/10/00; full list of members (6 pages)
30 August 2000Full accounts made up to 31 January 2000 (9 pages)
30 August 2000Full accounts made up to 31 January 2000 (9 pages)
28 October 1999Return made up to 20/10/99; full list of members (6 pages)
28 October 1999Return made up to 20/10/99; full list of members (6 pages)
26 July 1999Full accounts made up to 31 January 1999 (10 pages)
26 July 1999Full accounts made up to 31 January 1999 (10 pages)
2 December 1998Particulars of property mortgage/charge (3 pages)
2 December 1998Particulars of property mortgage/charge (3 pages)
6 November 1998Registered office changed on 06/11/98 from: pump court kings square york YO2 2LB (1 page)
6 November 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
6 November 1998Return made up to 20/10/98; full list of members (6 pages)
6 November 1998Return made up to 20/10/98; full list of members (6 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
6 November 1998Registered office changed on 06/11/98 from: pump court kings square york YO2 2LB (1 page)
6 November 1998Director resigned (1 page)
17 February 1998Memorandum and Articles of Association (13 pages)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1998Memorandum and Articles of Association (13 pages)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1998Memorandum and Articles of Association (8 pages)
21 January 1998Memorandum and Articles of Association (8 pages)
15 January 1998Company name changed oneagent LIMITED\certificate issued on 16/01/98 (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed;new director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Company name changed oneagent LIMITED\certificate issued on 16/01/98 (2 pages)
15 January 1998New secretary appointed;new director appointed (2 pages)
15 January 1998Director resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 January 1998Registered office changed on 14/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 October 1997Incorporation (9 pages)