FUGRO SL LIMITED

Register to unlock more data on OkredoRegister

FUGRO SL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02241479

Incorporation date

06/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fugro House, Hithercroft Road, Wallingford, Oxfordshire OX10 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1988)
dot icon19/09/2011
Final Gazette dissolved via compulsory strike-off
dot icon06/06/2011
First Gazette notice for compulsory strike-off
dot icon08/07/2010
Restoration by order of the court
dot icon08/09/2008
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2008
First Gazette notice for voluntary strike-off
dot icon22/04/2008
Application for striking-off
dot icon27/06/2007
Return made up to 04/06/07; full list of members
dot icon05/09/2006
Return made up to 04/06/06; full list of members
dot icon09/06/2005
Return made up to 04/06/05; full list of members
dot icon07/03/2005
Registered office changed on 08/03/05 from: 18 frogmore road apsley hemel hempstead hertfordshire HP3 9RT
dot icon12/07/2004
Return made up to 04/06/03; no change of members
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New secretary appointed
dot icon17/06/2004
Secretary resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon13/06/2004
Return made up to 04/06/04; full list of members
dot icon24/05/2004
Director resigned
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New secretary appointed
dot icon12/05/2004
Secretary resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Declaration of satisfaction of mortgage/charge
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon21/07/2003
Resolutions
dot icon21/07/2003
New director appointed
dot icon21/07/2003
Secretary resigned
dot icon21/07/2003
New secretary appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Registered office changed on 22/07/03 from: morton peto road great yarmouth norfolk NR31 0LT
dot icon20/07/2003
Certificate of change of name
dot icon19/12/2002
New secretary appointed
dot icon19/12/2002
Secretary resigned
dot icon03/10/2002
Full accounts made up to 2001-12-31
dot icon01/07/2002
New director appointed
dot icon24/06/2002
Return made up to 04/06/02; full list of members
dot icon24/06/2002
Director resigned
dot icon26/11/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon18/06/2001
Return made up to 04/06/01; full list of members
dot icon18/06/2001
Director's particulars changed
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Return made up to 04/06/00; full list of members
dot icon04/07/2000
Director's particulars changed
dot icon22/02/2000
Auditor's resignation
dot icon17/02/2000
New director appointed
dot icon08/02/2000
Director resigned
dot icon11/07/1999
Particulars of mortgage/charge
dot icon11/07/1999
Particulars of mortgage/charge
dot icon11/07/1999
Particulars of mortgage/charge
dot icon11/07/1999
Particulars of mortgage/charge
dot icon22/06/1999
Return made up to 04/06/99; no change of members
dot icon22/06/1999
Director's particulars changed
dot icon30/04/1999
Full accounts made up to 1998-12-31
dot icon21/12/1998
Particulars of mortgage/charge
dot icon16/12/1998
Particulars of mortgage/charge
dot icon16/12/1998
Particulars of mortgage/charge
dot icon16/12/1998
Particulars of mortgage/charge
dot icon16/12/1998
Particulars of mortgage/charge
dot icon16/12/1998
Particulars of mortgage/charge
dot icon16/12/1998
Particulars of mortgage/charge
dot icon11/06/1998
Return made up to 04/06/98; no change of members
dot icon22/03/1998
Full accounts made up to 1997-12-31
dot icon05/11/1997
New director appointed
dot icon07/07/1997
Director resigned
dot icon07/07/1997
New director appointed
dot icon16/06/1997
Return made up to 04/06/97; full list of members
dot icon24/03/1997
Director resigned
dot icon24/03/1997
Director resigned
dot icon24/03/1997
Director resigned
dot icon19/03/1997
New director appointed
dot icon17/03/1997
Full accounts made up to 1996-12-31
dot icon20/10/1996
Director resigned
dot icon13/10/1996
New director appointed
dot icon10/06/1996
Return made up to 04/06/96; no change of members
dot icon04/03/1996
Full accounts made up to 1995-12-31
dot icon18/01/1996
New director appointed
dot icon11/06/1995
Full group accounts made up to 1994-12-31
dot icon11/06/1995
Return made up to 04/06/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Full group accounts made up to 1993-12-31
dot icon07/06/1994
Return made up to 04/06/94; full list of members
dot icon07/06/1994
Director's particulars changed
dot icon02/05/1994
Director resigned
dot icon28/06/1993
Return made up to 04/06/93; full list of members
dot icon28/06/1993
Director's particulars changed
dot icon25/04/1993
Director resigned
dot icon03/04/1993
Full group accounts made up to 1992-12-31
dot icon09/03/1993
New director appointed
dot icon17/12/1992
Ad 10/12/92--------- £ si 200000@1=200000 £ ic 800000/1000000
dot icon17/12/1992
Resolutions
dot icon17/12/1992
£ nc 800000/1000000 10/12/92
dot icon25/05/1992
Return made up to 04/06/92; no change of members
dot icon25/05/1992
Full group accounts made up to 1991-12-31
dot icon27/03/1992
Declaration of satisfaction of mortgage/charge
dot icon26/09/1991
New director appointed
dot icon13/06/1991
Full group accounts made up to 1990-12-31
dot icon13/06/1991
Return made up to 04/06/91; full list of members
dot icon12/06/1991
Director resigned
dot icon12/06/1991
Director resigned
dot icon22/01/1991
Particulars of contract relating to shares
dot icon22/01/1991
Ad 28/12/90--------- £ si 799000@1=799000 £ ic 1000/800000
dot icon22/01/1991
Nc inc already adjusted 28/12/90
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Resolutions
dot icon17/01/1991
New secretary appointed
dot icon02/01/1991
Certificate of change of name
dot icon06/09/1990
Full group accounts made up to 1989-12-31
dot icon06/09/1990
Return made up to 22/06/90; full list of members
dot icon19/10/1989
New director appointed
dot icon16/08/1989
Particulars of mortgage/charge
dot icon16/08/1989
Particulars of mortgage/charge
dot icon19/07/1989
Full accounts made up to 1988-12-31
dot icon19/07/1989
Return made up to 30/06/89; full list of members
dot icon19/12/1988
Secretary resigned;new secretary appointed
dot icon19/12/1988
Registered office changed on 20/12/88 from: hudsons eurocentre north river road great yarmouth norfolk nr 301
dot icon19/07/1988
Wd 07/06/88 ad 12/04/88--------- £ si 998@1=998 £ ic 2/1000
dot icon14/06/1988
Accounting reference date notified as 31/12
dot icon07/06/1988
Memorandum and Articles of Association
dot icon02/06/1988
Memorandum and Articles of Association
dot icon23/05/1988
Certificate of change of name
dot icon22/05/1988
Secretary resigned;new secretary appointed
dot icon22/05/1988
Director resigned;new director appointed
dot icon22/05/1988
Registered office changed on 23/05/88 from: 2 baches street london N1 6UB
dot icon17/05/1988
Resolutions
dot icon06/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2002
dot iconLast change occurred
30/12/2002

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2002
dot iconNext account date
30/12/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Docherty, Thomas James
Director
01/10/2001 - 27/05/2002
28
Mcniven, Stuart Hamish
Director
19/06/2002 - 11/07/2003
22
Balle Mortensen, Keld Edvard
Director
09/10/1996 - 11/07/2003
3
Staehr, Per Flemming
Director
24/09/1991 - 27/02/1997
17
Sommerville, James Hunter, Dr
Director
11/07/2003 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FUGRO SL LIMITED

FUGRO SL LIMITED is an(a) Dissolved company incorporated on 06/04/1988 with the registered office located at Fugro House, Hithercroft Road, Wallingford, Oxfordshire OX10 9RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FUGRO SL LIMITED?

toggle

FUGRO SL LIMITED is currently Dissolved. It was registered on 06/04/1988 and dissolved on 19/09/2011.

Where is FUGRO SL LIMITED located?

toggle

FUGRO SL LIMITED is registered at Fugro House, Hithercroft Road, Wallingford, Oxfordshire OX10 9RB.

What does FUGRO SL LIMITED do?

toggle

FUGRO SL LIMITED operates in the Service activities incidental to oil and gas extraction excluding surveying (11.20 - SIC 2003) sector.

What is the latest filing for FUGRO SL LIMITED?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved via compulsory strike-off.