RJ FULLWOOD & BLAND HOLDINGS LIMITED
Overview
| Company Name | RJ FULLWOOD & BLAND HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03751126 |
| 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 RJ FULLWOOD & BLAND HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RJ FULLWOOD & BLAND HOLDINGS LIMITED located?
| Registered Office Address | C/O Verder Ltd Unit 3 California Drive WF10 5QH Castleford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RJ FULLWOOD & BLAND HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for RJ FULLWOOD & BLAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mr Herwig Paul Verhoyen as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Termination of appointment of David Court as a director on Oct 22, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for R J Fullwood & Bland Limited as a person with significant control on Oct 19, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Grange Road Ellesmere Salop SY12 9DF to C/O Verder Ltd Unit 3 California Drive Castleford WF10 5QH on Jan 12, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Spencer Michael Davis as a secretary on Dec 21, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michiel Johan Van Mourik as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Spencer Michael Davis as a secretary on Dec 21, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Court as a director on Dec 21, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of RJ FULLWOOD & BLAND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VERHOYEN, Herwig Paul | Director | Unit 3 California Drive WF10 5QH Castleford C/O Verder Ltd England | Belgium | Belgian | 295749640001 | |||||
| DAVIS, Spencer Michael | Secretary | Grange Road SY12 9DF Ellesmere Shropshire | British | 79976250001 | ||||||
| HAYNES, Simon Gover | Secretary | Tumai Lyneal Lane, Welshampton SY12 0PQ Ellesmere Salop | British | 43570760004 | ||||||
| PENGELLY, Ian Philip | Secretary | 5 The Close New Road, Burton Lazars LE14 2UX Melton Mowbray Leicestershire | British | 77988000001 | ||||||
| VICTORIA SQUARE SECRETARIES LIMITED | Nominee Secretary | 1 Victoria Square B1 1BD Birmingham | 900014940001 | |||||||
| COURT, David | Director | Unit 3 California Drive WF10 5QH Castleford C/O Verder Ltd England | England | British | 241795430001 | |||||
| HAYNES, Simon Gover | Director | Tumai Lyneal Lane, Welshampton SY12 0PQ Ellesmere Salop | United Kingdom | British | 43570760004 | |||||
| LANCASTER, Peter Julian | Director | Grange Road SY12 9DF Ellesmere Shropshire | England | British | 8511530001 | |||||
| LANCASTER, Richard John | Director | Grange Road SY12 9DF Ellesmere Shropshire | England | British | 35699030001 | |||||
| VAN MOURIK, Michiel Johan | Director | Nl-3451 Gg Vleuten Utrechseweg 4a Netherlands | Netherlands | Dutch | 199965250001 | |||||
| VICTORIA SQUARE DIRECTORS LIMITED | Nominee Director | 1 Victoria Square B1 1BD Birmingham | 900014930001 | |||||||
| VICTORIA SQUARE SECRETARIES LIMITED | Nominee Director | 1 Victoria Square B1 1BD Birmingham | 900014940001 |
Who are the persons with significant control of RJ FULLWOOD & BLAND HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Packo Inox Ltd | Apr 06, 2016 | Unit 3 California Drive WF10 5QH Castleford C/O Verder Ltd England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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