Company NameFulwood Investments Llp
Company StatusDissolved
Company NumberOC348445
CategoryLimited Liability Partnership
Incorporation Date7 September 2009(14 years, 7 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Directors

LLP Designated Member NameMr Richard Anderson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
LLP Designated Member NameMonaise Limited (Corporation)
StatusClosed
Appointed16 October 2009(1 month, 1 week after company formation)
Appointment Duration11 years (closed 27 October 2020)
Correspondence Address125 Queen Street
Sheffield
South Yorkshire
S1 2DU
LLP Designated Member NameMiss Luisa Angela Papa
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Hutcliffe Wood Road
Sheffield
South Yorkshire
S8 0EX

Location

Registered AddressOmnia One
125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,451
Cash£10
Current Liabilities£12,397

Accounts

Latest Accounts6 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End06 April

Charges

13 May 2010Delivered on: 27 May 2010
Persons entitled: Aldermore Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: Rents receivable under the leases, see image for full details.
Outstanding
27 November 2009Delivered on: 15 May 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 305 fulwood road sheffield.
Outstanding

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
23 October 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
15 November 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
15 November 2018Notification of Richard Anderson as a person with significant control on 6 April 2016 (2 pages)
24 May 2018Confirmation statement made on 7 September 2016 with no updates (2 pages)
24 May 2018Administrative restoration application (3 pages)
24 May 2018Confirmation statement made on 7 September 2017 with no updates (2 pages)
24 May 2018Micro company accounts made up to 6 April 2018 (4 pages)
24 May 2018Micro company accounts made up to 6 April 2017 (4 pages)
24 May 2018Total exemption small company accounts made up to 6 April 2016 (7 pages)
14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Registered office address changed from 2a Hutcliffe Wood Road Sheffield South Yorkshire S8 0EX to C/O Greenwich Development Limited Omnia One 125 Queen Street Sheffield S1 2DU on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 2a Hutcliffe Wood Road Sheffield South Yorkshire S8 0EX to C/O Greenwich Development Limited Omnia One 125 Queen Street Sheffield S1 2DU on 16 March 2016 (1 page)
15 March 2016Termination of appointment of Luisa Angela Papa as a member on 1 October 2012 (1 page)
15 March 2016Termination of appointment of Luisa Angela Papa as a member on 1 October 2012 (1 page)
1 March 2016Total exemption full accounts made up to 6 April 2011 (7 pages)
1 March 2016Total exemption full accounts made up to 6 April 2015 (7 pages)
1 March 2016Total exemption full accounts made up to 6 April 2012 (6 pages)
1 March 2016Total exemption full accounts made up to 6 April 2014 (7 pages)
1 March 2016Annual return made up to 7 September 2014 (12 pages)
1 March 2016Total exemption full accounts made up to 6 April 2012 (6 pages)
1 March 2016Total exemption full accounts made up to 6 April 2013 (7 pages)
1 March 2016Annual return made up to 7 September 2015 (12 pages)
1 March 2016Total exemption full accounts made up to 6 April 2011 (7 pages)
1 March 2016Annual return made up to 7 September 2014 (12 pages)
1 March 2016Annual return made up to 7 September 2013 (13 pages)
1 March 2016Annual return made up to 7 September 2013 (13 pages)
1 March 2016Total exemption full accounts made up to 6 April 2014 (7 pages)
1 March 2016Total exemption full accounts made up to 6 April 2015 (7 pages)
1 March 2016Annual return made up to 7 September 2015 (12 pages)
1 March 2016Total exemption full accounts made up to 6 April 2013 (7 pages)
29 February 2016Annual return made up to 7 September 2012 (8 pages)
29 February 2016Annual return made up to 7 September 2012 (8 pages)
29 February 2016Administrative restoration application (3 pages)
29 February 2016Administrative restoration application (3 pages)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Annual return made up to 7 September 2011 (3 pages)
16 December 2011Member's details changed for Monaise Limited on 1 January 2011 (1 page)
16 December 2011Member's details changed for Richard Anderson on 1 January 2011 (2 pages)
16 December 2011Member's details changed for Monaise Limited on 1 January 2011 (1 page)
16 December 2011Annual return made up to 7 September 2011 (3 pages)
16 December 2011Member's details changed for Ms Luisa Angela Papa on 1 January 2011 (2 pages)
16 December 2011Member's details changed for Ms Luisa Angela Papa on 1 January 2011 (2 pages)
16 December 2011Member's details changed for Richard Anderson on 1 January 2011 (2 pages)
10 January 2011Registered office address changed from , 3 Brook Business Centre Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from , 3 Brook Business Centre Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX on 10 January 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 6 April 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 6 April 2010 (3 pages)
30 December 2010Previous accounting period shortened from 30 September 2010 to 6 April 2010 (3 pages)
30 December 2010Previous accounting period shortened from 30 September 2010 to 6 April 2010 (3 pages)
24 November 2010Annual return made up to 7 September 2010 (10 pages)
24 November 2010Annual return made up to 7 September 2010 (10 pages)
27 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
27 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
15 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/co extend / charge no: 1 (7 pages)
15 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/co extend / charge no: 1 (7 pages)
12 November 2009Appointment of Monaise Limited as a member (5 pages)
12 November 2009Appointment of Monaise Limited as a member (5 pages)
7 September 2009Incorporation document\certificate of incorporation (3 pages)
7 September 2009Incorporation document\certificate of incorporation (3 pages)