Company NameFullhire Limited
Company StatusDissolved
Company Number05218757
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)
Dissolution Date30 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGulfoam Ali
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Holker Street
Keighley
West Yorkshire
BD21 3AP
Secretary NameMr Mohammed Usman
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Highfield Lane
Keighley
West Yorkshire
BD21 2HA

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 October 2010Final Gazette dissolved following liquidation (1 page)
30 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2010Registered office address changed from 25 Victoria Road Keighley West Yorkshire BD21 1HD on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 25 Victoria Road Keighley West Yorkshire BD21 1HD on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 25 Victoria Road Keighley West Yorkshire BD21 1HD on 4 June 2010 (2 pages)
19 November 2009Appointment of a voluntary liquidator (1 page)
19 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-13
(1 page)
19 November 2009Statement of affairs with form 4.19 (5 pages)
19 November 2009Statement of affairs with form 4.19 (5 pages)
19 November 2009Appointment of a voluntary liquidator (1 page)
24 August 2009Appointment Terminated Secretary mohammed usman (1 page)
24 August 2009Appointment terminated secretary mohammed usman (1 page)
6 February 2009Accounts made up to 30 September 2005 (1 page)
6 February 2009Return made up to 01/09/08; full list of members (6 pages)
6 February 2009Return made up to 01/09/07; full list of members (6 pages)
6 February 2009Return made up to 01/09/05; full list of members (6 pages)
6 February 2009Registered office changed on 06/02/2009 from 128B north street keighley BD21 3AL (1 page)
6 February 2009Return made up to 01/09/07; full list of members (6 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 February 2009Return made up to 01/09/08; full list of members (6 pages)
6 February 2009Return made up to 01/09/06; full list of members (6 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 February 2009Return made up to 01/09/05; full list of members (6 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 February 2009Registered office changed on 06/02/2009 from 128B north street keighley BD21 3AL (1 page)
6 February 2009Accounts for a dormant company made up to 30 September 2005 (1 page)
6 February 2009Return made up to 01/09/06; full list of members (6 pages)
2 February 2009Restoration by order of the court (3 pages)
2 February 2009Restoration by order of the court (3 pages)
10 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
4 March 2005Secretary's particulars changed (1 page)
4 March 2005Secretary's particulars changed (1 page)
1 September 2004Incorporation (13 pages)
1 September 2004Incorporation (13 pages)