Company NameD.J. Fuller Limited
Company StatusDissolved
Company Number03541198
CategoryPrivate Limited Company
Incorporation Date6 April 1998(25 years, 12 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDaniel John Fuller
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address24 Fishponds Drive
Crigglestone
Wakefield
West Yorkshire
WF2 3PA
Director NameMrs Mandy Fuller
Date of BirthMay 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed21 October 2019(21 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 31 May 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
Director NameSusan Mellors
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RolePersonnel Assistant
Correspondence Address59 Woolgreaves Drive
Sandal
Wakefield
West Yorkshire
WF2 6DS
Secretary NameSusan Fuller
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RolePersonnel Assistant
Correspondence Address14 Kestrel Drive
Wakefield
West Yorkshire
WF2 6SB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address5 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1D.j. Fuller
100.00%
Ordinary

Financials

Year2014
Net Worth£609
Cash£2,040
Current Liabilities£2,078

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
4 March 2022Application to strike the company off the register (3 pages)
28 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
19 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
28 October 2019Appointment of Mrs Mandy Fuller as a director on 21 October 2019 (2 pages)
25 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
16 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
3 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Director's details changed for Daniel John Fuller on 1 July 2015 (2 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Director's details changed for Daniel John Fuller on 1 July 2015 (2 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
25 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Termination of appointment of Susan Fuller as a secretary on 30 April 2015 (1 page)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Registered office address changed from 14 Kestrel Drive Sandal Wakefield West Yorkshire WF2 6SB to 5 Hillcote Close Fulwood Sheffield South Yorkshire S10 3PT on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 14 Kestrel Drive Sandal Wakefield West Yorkshire WF2 6SB to 5 Hillcote Close Fulwood Sheffield South Yorkshire S10 3PT on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Susan Fuller as a secretary on 30 April 2015 (1 page)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 May 2012Director's details changed for Daniel John Fuller on 4 April 2012 (2 pages)
2 May 2012Secretary's details changed for Susan Fuller on 4 April 2012 (2 pages)
2 May 2012Secretary's details changed for Susan Fuller on 4 April 2012 (2 pages)
2 May 2012Secretary's details changed for Susan Fuller on 4 April 2012 (2 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 May 2012Registered office address changed from 16 Rosedale Avenue, Sandal Wakefield West Yorkshire WF2 6EP on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 16 Rosedale Avenue, Sandal Wakefield West Yorkshire WF2 6EP on 2 May 2012 (1 page)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 May 2012Director's details changed for Daniel John Fuller on 4 April 2012 (2 pages)
2 May 2012Registered office address changed from 16 Rosedale Avenue, Sandal Wakefield West Yorkshire WF2 6EP on 2 May 2012 (1 page)
2 May 2012Director's details changed for Daniel John Fuller on 4 April 2012 (2 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
30 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Director's details changed for Daniel John Fuller on 6 April 2010 (2 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Daniel John Fuller on 6 April 2010 (2 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Daniel John Fuller on 6 April 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 06/04/09; full list of members (3 pages)
20 April 2009Return made up to 06/04/09; full list of members (3 pages)
18 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
18 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
22 April 2008Return made up to 06/04/08; full list of members (3 pages)
22 April 2008Return made up to 06/04/08; full list of members (3 pages)
6 August 2007Return made up to 06/04/07; full list of members (2 pages)
6 August 2007Return made up to 06/04/07; full list of members (2 pages)
19 June 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
19 June 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
22 May 2006Partial exemption accounts made up to 31 March 2006 (13 pages)
22 May 2006Partial exemption accounts made up to 31 March 2006 (13 pages)
2 May 2006Registered office changed on 02/05/06 from: 59 woolgreaves drive sandal wakefield west yorkshire WF2 6DS (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 06/04/06; full list of members (2 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Registered office changed on 02/05/06 from: 59 woolgreaves drive sandal wakefield west yorkshire WF2 6DS (1 page)
2 May 2006Return made up to 06/04/06; full list of members (2 pages)
12 July 2005Return made up to 06/04/05; full list of members (2 pages)
12 July 2005Return made up to 06/04/05; full list of members (2 pages)
9 May 2005Partial exemption accounts made up to 31 March 2005 (13 pages)
9 May 2005Partial exemption accounts made up to 31 March 2005 (13 pages)
17 May 2004Partial exemption accounts made up to 31 March 2004 (13 pages)
17 May 2004Partial exemption accounts made up to 31 March 2004 (13 pages)
10 May 2004Return made up to 06/04/04; full list of members (6 pages)
10 May 2004Return made up to 06/04/04; full list of members (6 pages)
9 June 2003Partial exemption accounts made up to 31 March 2003 (13 pages)
9 June 2003Partial exemption accounts made up to 31 March 2003 (13 pages)
28 April 2003Return made up to 06/04/03; full list of members (6 pages)
28 April 2003Return made up to 06/04/03; full list of members (6 pages)
24 May 2002Partial exemption accounts made up to 31 March 2002 (13 pages)
24 May 2002Partial exemption accounts made up to 31 March 2002 (13 pages)
25 April 2002Return made up to 06/04/02; full list of members (6 pages)
25 April 2002Return made up to 06/04/02; full list of members (6 pages)
21 May 2001Full accounts made up to 31 March 2001 (12 pages)
21 May 2001Full accounts made up to 31 March 2001 (12 pages)
12 April 2001Return made up to 06/04/01; full list of members (6 pages)
12 April 2001Return made up to 06/04/01; full list of members (6 pages)
14 June 2000Full accounts made up to 31 March 2000 (13 pages)
14 June 2000Full accounts made up to 31 March 2000 (13 pages)
26 April 2000Secretary's particulars changed (1 page)
26 April 2000Return made up to 06/04/00; full list of members (6 pages)
26 April 2000Return made up to 06/04/00; full list of members (6 pages)
26 April 2000Secretary's particulars changed (1 page)
21 June 1999Full accounts made up to 31 March 1999 (13 pages)
21 June 1999Full accounts made up to 31 March 1999 (13 pages)
13 May 1999Return made up to 06/04/99; full list of members (6 pages)
13 May 1999Return made up to 06/04/99; full list of members (6 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
11 September 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
11 September 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998Director resigned (1 page)