Company NameFulwood Consulting Limited
Company StatusDissolved
Company Number09090302
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Andrew Welch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Greenacres, Fulwood
Preston
Lancashire
PR2 7DA
Director NameMrs Ayla Welch
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(9 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Greenacres
Fulwood
Preston
PR2 7DA
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
19 January 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
2 July 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
24 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
9 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
11 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
11 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 101
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 101
(5 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 101
(5 pages)
7 July 2015Registered office address changed from No 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 7 July 2015 (1 page)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 101
(5 pages)
7 July 2015Registered office address changed from No 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 7 July 2015 (1 page)
7 July 2015Registered office address changed from No 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 7 July 2015 (1 page)
30 April 2015Appointment of Mrs Ayla Welch as a director on 6 April 2015 (2 pages)
30 April 2015Appointment of Mrs Ayla Welch as a director on 6 April 2015 (2 pages)
30 April 2015Appointment of Mrs Ayla Welch as a director on 6 April 2015 (2 pages)
21 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 100.00
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 100.00
(4 pages)
19 June 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 19 June 2014 (1 page)
19 June 2014Termination of appointment of Jonathon Round as a director (1 page)
19 June 2014Appointment of Mr Christopher Andrew Welch as a director (2 pages)
19 June 2014Termination of appointment of Jonathon Round as a director (1 page)
19 June 2014Appointment of Mr Christopher Andrew Welch as a director (2 pages)
17 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)