FULSHAW INVESTMENTS
Overview
| Company Name | FULSHAW INVESTMENTS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02944150 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FULSHAW INVESTMENTS?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FULSHAW INVESTMENTS located?
| Registered Office Address | c/o WELL Merchants Warehouse Castle Street M3 4LZ Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FULSHAW INVESTMENTS?
| Company Name | From | Until |
|---|---|---|
| B & T ENTERPRISES (2) | Jun 30, 1994 | Jun 30, 1994 |
What are the latest accounts for FULSHAW INVESTMENTS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 11, 2014 |
What is the status of the latest annual return for FULSHAW INVESTMENTS?
| Annual Return |
|
|---|
What are the latest filings for FULSHAW INVESTMENTS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on Sep 14, 2015 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | 1 pages | AD02 | ||||||||||
Current accounting period extended from Jan 11, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 3 pages | AA | ||||||||||
Director's details changed for Mr Anthony John Smith on Feb 27, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Branson Nuttall on Feb 27, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from New Century House Corporation Street Manchester M60 4ES on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of FULSHAW INVESTMENTS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NUTTALL, John Branson | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 44967060002 | |||||
| SMITH, Anthony John | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 137558680001 | |||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||
| JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150197940001 | |||||||
| TAYLOR, Thomas Patrick Denton | Secretary | Longfield Old Castletown Road IM4 1BB Port Soderick Isle Of Man | British | 67049490002 | ||||||
| UCL SECRETARY LIMITED | Secretary | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire | 110375350001 | |||||||
| BATTY, Peter David | Director | Church Hill Ingham LN1 2YE Lincoln 2 Lincolnshire United Kingdom | England | British | 140380300001 | |||||
| BEAUMONT, Martin Dudley | Director | Hand Green House Hand Green CW6 9SN Tarporley Cheshire | United Kingdom | British | 10084840001 | |||||
| BROCKLEHURST, Jonathan David | Director | Larch House 29 Keele Road ST5 2JT Newcastle Under Lyme Staffordshire | British | 49108820004 | ||||||
| CHALMERS, Arthur | Director | 39 Catterick Road Didsbury M20 6HF Manchester | British | 59818810001 | ||||||
| FARQUHAR, Gordon Hillocks | Director | 3 Apsley Grove Dorridge B93 8QP Solihull | United Kingdom | British | 125645380001 | |||||
| GUNNING, Michael Joseph | Director | 26 Park Gates Drive Cheadle Hulme SK8 7DF Cheadle Cheshire | British | 24830740001 | ||||||
| HERITAGE, Joanna Leigh | Director | 6 Stuart Drive Stockton Heath WA4 2BT Warrington Cheshire | British | 65084600001 | ||||||
| KEW, Philip Anthony | Director | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | England | British | 84868550001 | |||||
| NUTTALL, John Branson | Director | The Old Post Office Whitchurch Road Broomhall CW5 8BZ Nantwich Cheshire | British | 44967060001 | ||||||
| SNAPE, Jonathan Matthew | Director | 3 Rowan Close Alsager ST7 2RZ Stoke On Trent | British | 47680910001 | ||||||
| TAYLOR, Mary Sarah Patricia | Director | Lhannan Shee School Lane Santon Isle Of Man | British | 47958730001 | ||||||
| TAYLOR, Thomas Patrick Denton | Director | Longfield Old Castletown Road IM4 1BB Port Soderick Isle Of Man | British | 67049490002 | ||||||
| THOMPSON, Christopher Howard Gould | Director | 1 Norfolk Road HG2 8DA Harrogate North Yorkshire | United Kingdom | British | 38632440001 | |||||
| WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | 60114700001 | |||||
| UCL DIRECTOR 1 LIMITED | Director | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire | 110375270001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0