FULSHAW INVESTMENTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFULSHAW INVESTMENTS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02944150
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FULSHAW INVESTMENTS?

    Previous Company Names
    Company NameFromUntil
    B & T ENTERPRISES (2)Jun 30, 1994Jun 30, 1994

    What are the latest accounts for FULSHAW INVESTMENTS?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2014

    What is the status of the latest annual return for FULSHAW INVESTMENTS?

    Annual Return
    Last Annual Return

    What are the latest filings for FULSHAW INVESTMENTS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 100,000
    SH01

    Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD03

    Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD02

    Current accounting period extended from Jan 11, 2015 to Jun 30, 2015

    1 pagesAA01

    Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 11/08/2014
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 11/08/2014
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Director's details changed for Mr Anthony John Smith on Feb 27, 2014

    2 pagesCH01

    Director's details changed for Mr John Branson Nuttall on Feb 27, 2014

    2 pagesCH01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Registered office address changed from New Century House Corporation Street Manchester M60 4ES on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of FULSHAW INVESTMENTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUTTALL, John Branson
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish44967060002
    SMITH, Anthony John
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish137558680001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150197940001
    TAYLOR, Thomas Patrick Denton
    Longfield
    Old Castletown Road
    IM4 1BB Port Soderick
    Isle Of Man
    Secretary
    Longfield
    Old Castletown Road
    IM4 1BB Port Soderick
    Isle Of Man
    British67049490002
    UCL SECRETARY LIMITED
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    Secretary
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    110375350001
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritish140380300001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    British49108820004
    CHALMERS, Arthur
    39 Catterick Road
    Didsbury
    M20 6HF Manchester
    Director
    39 Catterick Road
    Didsbury
    M20 6HF Manchester
    British59818810001
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritish125645380001
    GUNNING, Michael Joseph
    26 Park Gates Drive
    Cheadle Hulme
    SK8 7DF Cheadle
    Cheshire
    Director
    26 Park Gates Drive
    Cheadle Hulme
    SK8 7DF Cheadle
    Cheshire
    British24830740001
    HERITAGE, Joanna Leigh
    6 Stuart Drive
    Stockton Heath
    WA4 2BT Warrington
    Cheshire
    Director
    6 Stuart Drive
    Stockton Heath
    WA4 2BT Warrington
    Cheshire
    British65084600001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    NUTTALL, John Branson
    The Old Post Office Whitchurch Road
    Broomhall
    CW5 8BZ Nantwich
    Cheshire
    Director
    The Old Post Office Whitchurch Road
    Broomhall
    CW5 8BZ Nantwich
    Cheshire
    British44967060001
    SNAPE, Jonathan Matthew
    3 Rowan Close
    Alsager
    ST7 2RZ Stoke On Trent
    Director
    3 Rowan Close
    Alsager
    ST7 2RZ Stoke On Trent
    British47680910001
    TAYLOR, Mary Sarah Patricia
    Lhannan Shee School Lane
    Santon
    Isle Of Man
    Director
    Lhannan Shee School Lane
    Santon
    Isle Of Man
    British47958730001
    TAYLOR, Thomas Patrick Denton
    Longfield
    Old Castletown Road
    IM4 1BB Port Soderick
    Isle Of Man
    Director
    Longfield
    Old Castletown Road
    IM4 1BB Port Soderick
    Isle Of Man
    British67049490002
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Director
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    United KingdomBritish38632440001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    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