Company NameFully Limited
Company StatusDissolved
Company Number07404357
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 7 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Damien Harrison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gas Light Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
Director NameMrs Caroline Annie Eugenie Newton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gas Light Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
Secretary NameCaroline Newton
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gas Light Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA

Location

Registered AddressThe Gas Light
Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

50 at £1Caroline Broquere Lartigue
50.00%
Ordinary
50 at £1Paul Harrison
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
20 November 2017Application to strike the company off the register (3 pages)
20 November 2017Application to strike the company off the register (3 pages)
13 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
13 October 2017Change of details for Caroline Broquere Lartigue as a person with significant control on 1 October 2017 (2 pages)
13 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
13 October 2017Change of details for Caroline Broquere Lartigue as a person with significant control on 1 October 2017 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
2 December 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
24 November 2016Secretary's details changed for Caroline Newton on 24 November 2016 (1 page)
24 November 2016Secretary's details changed for Caroline Newton on 24 November 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 October 2014Director's details changed for Mrs Caroline Annie Eugenie Newton on 1 June 2014 (2 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Director's details changed for Mrs Caroline Annie Eugenie Newton on 1 June 2014 (2 pages)
16 October 2014Secretary's details changed for Caroline Newton on 1 June 2014 (1 page)
16 October 2014Secretary's details changed for Caroline Newton on 1 June 2014 (1 page)
16 October 2014Secretary's details changed for Caroline Newton on 1 June 2014 (1 page)
16 October 2014Director's details changed for Mrs Caroline Annie Eugenie Newton on 1 June 2014 (2 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 December 2013Registered office address changed from 531 Denby Dale Road West Wakefield West Yorkshire WF4 3ND on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 531 Denby Dale Road West Wakefield West Yorkshire WF4 3ND on 10 December 2013 (1 page)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
4 January 2011Registered office address changed from 20 Hall Park Avenue Liversedge West Yorkshire WF15 7EH England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 20 Hall Park Avenue Liversedge West Yorkshire WF15 7EH England on 4 January 2011 (1 page)
4 January 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
4 January 2011Registered office address changed from 20 Hall Park Avenue Liversedge West Yorkshire WF15 7EH England on 4 January 2011 (1 page)
4 January 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)