FULFORD BUILDERS (YORK) LIMITED

Register to unlock more data on OkredoRegister

FULFORD BUILDERS (YORK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03974386

Incorporation date

16/04/2000

Size

-

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2000)
dot icon26/07/2018
Final Gazette dissolved following liquidation
dot icon26/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon20/08/2017
Receiver's abstract of receipts and payments to 2016-10-31
dot icon16/08/2017
Receiver's abstract of receipts and payments to 2016-10-31
dot icon16/08/2017
Receiver's abstract of receipts and payments to 2016-08-14
dot icon16/08/2017
Receiver's abstract of receipts and payments to 2016-02-14
dot icon16/08/2017
Receiver's abstract of receipts and payments to 2015-08-14
dot icon16/08/2017
Receiver's abstract of receipts and payments to 2015-02-14
dot icon16/08/2017
Receiver's abstract of receipts and payments to 2014-08-14
dot icon16/08/2017
Receiver's abstract of receipts and payments to 2014-02-14
dot icon16/08/2017
Receiver's abstract of receipts and payments to 2013-08-14
dot icon16/08/2017
Receiver's abstract of receipts and payments to 2013-02-14
dot icon16/08/2017
Notice of ceasing to act as receiver or manager
dot icon16/08/2017
Receiver's abstract of receipts and payments to 2016-10-31
dot icon16/08/2017
Receiver's abstract of receipts and payments to 2016-08-14
dot icon16/08/2017
Receiver's abstract of receipts and payments to 2016-02-14
dot icon16/08/2017
Receiver's abstract of receipts and payments to 2015-08-14
dot icon16/08/2017
Receiver's abstract of receipts and payments to 2015-02-14
dot icon16/08/2017
Receiver's abstract of receipts and payments to 2014-08-14
dot icon16/08/2017
Receiver's abstract of receipts and payments to 2013-08-14
dot icon16/08/2017
Receiver's abstract of receipts and payments to 2013-02-14
dot icon16/08/2017
Notice of ceasing to act as receiver or manager
dot icon16/08/2017
Receiver's abstract of receipts and payments to 2016-08-14
dot icon15/08/2017
Receiver's abstract of receipts and payments to 2016-02-14
dot icon15/08/2017
Receiver's abstract of receipts and payments to 2015-08-14
dot icon15/08/2017
Receiver's abstract of receipts and payments to 2015-02-14
dot icon15/08/2017
Receiver's abstract of receipts and payments to 2014-08-14
dot icon15/08/2017
Receiver's abstract of receipts and payments to 2014-02-14
dot icon15/08/2017
Receiver's abstract of receipts and payments to 2013-08-14
dot icon15/08/2017
Receiver's abstract of receipts and payments to 2013-02-14
dot icon15/08/2017
Notice of ceasing to act as receiver or manager
dot icon16/05/2017
Liquidators' statement of receipts and payments to 2017-02-27
dot icon16/03/2017
Appointment of a voluntary liquidator
dot icon16/03/2017
Insolvency court order
dot icon16/03/2017
Notice of ceasing to act as a voluntary liquidator
dot icon18/05/2016
Liquidators' statement of receipts and payments to 2016-02-27
dot icon06/05/2015
Liquidators' statement of receipts and payments to 2015-02-27
dot icon08/04/2014
Liquidators' statement of receipts and payments to 2014-02-27
dot icon07/05/2013
Liquidators' statement of receipts and payments to 2013-02-27
dot icon05/03/2012
Statement of affairs with form 4.19
dot icon05/03/2012
Appointment of a voluntary liquidator
dot icon05/03/2012
Resolutions
dot icon20/02/2012
Notice of appointment of receiver or manager
dot icon20/02/2012
Notice of appointment of receiver or manager
dot icon20/02/2012
Notice of appointment of receiver or manager
dot icon20/02/2012
Registered office address changed from 16 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 2012-02-21
dot icon18/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon03/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon26/04/2010
Amended accounts made up to 2009-06-30
dot icon18/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon30/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/02/2010
Appointment of Jennifer Susan Flint as a secretary
dot icon14/02/2010
Termination of appointment of David Plummer as a secretary
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 13
dot icon16/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon16/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/05/2009
Return made up to 17/04/09; full list of members
dot icon05/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon02/02/2009
Particulars of a mortgage or charge / charge no: 12
dot icon14/10/2008
Ad 30/09/08\gbp si 300000@1=300000\gbp ic 2/300002\
dot icon14/10/2008
Resolutions
dot icon26/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon20/04/2008
Return made up to 17/04/08; full list of members
dot icon29/11/2007
Particulars of mortgage/charge
dot icon29/04/2007
Return made up to 17/04/07; full list of members
dot icon29/04/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon14/02/2007
Particulars of mortgage/charge
dot icon04/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon20/04/2006
Return made up to 17/04/06; full list of members
dot icon13/02/2006
Particulars of mortgage/charge
dot icon29/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon13/12/2005
Particulars of mortgage/charge
dot icon10/06/2005
Particulars of mortgage/charge
dot icon24/04/2005
Return made up to 17/04/05; full list of members
dot icon05/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon10/09/2004
Particulars of mortgage/charge
dot icon20/04/2004
Return made up to 17/04/04; full list of members
dot icon04/03/2004
Accounts for a small company made up to 2003-04-30
dot icon29/07/2003
Particulars of mortgage/charge
dot icon29/07/2003
Particulars of mortgage/charge
dot icon23/07/2003
Declaration of satisfaction of mortgage/charge
dot icon23/07/2003
Declaration of satisfaction of mortgage/charge
dot icon23/07/2003
Declaration of satisfaction of mortgage/charge
dot icon20/05/2003
Full accounts made up to 2002-04-30
dot icon27/04/2003
Return made up to 17/04/03; full list of members
dot icon02/09/2002
Director's particulars changed
dot icon23/04/2002
Return made up to 17/04/02; full list of members
dot icon16/01/2002
Particulars of mortgage/charge
dot icon03/09/2001
Memorandum and Articles of Association
dot icon30/08/2001
Certificate of change of name
dot icon29/08/2001
Accounts for a small company made up to 2001-04-30
dot icon21/05/2001
Accounting reference date shortened from 30/09/01 to 30/04/01
dot icon01/05/2001
Return made up to 17/04/01; full list of members
dot icon11/04/2001
Ad 07/06/00--------- £ si 2@1=2 £ ic 2/4
dot icon11/04/2001
Registered office changed on 12/04/01 from: carr house lysander close york north yorkshire YO30 4XB
dot icon01/02/2001
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon01/12/2000
Particulars of mortgage/charge
dot icon27/11/2000
Particulars of mortgage/charge
dot icon12/06/2000
Registered office changed on 13/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
New director appointed
dot icon07/06/2000
Director resigned
dot icon07/06/2000
Secretary resigned
dot icon16/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
16/04/2000 - 05/06/2000
9026
QA NOMINEES LIMITED
Nominee Director
16/04/2000 - 05/06/2000
8850
Plummer, Jennifer Zoe
Director
06/06/2000 - Present
31
Plummer, David John
Secretary
06/06/2000 - 09/02/2010
5
Flint, Jennifer Susan
Secretary
09/02/2010 - Present
-

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 FULFORD BUILDERS (YORK) LIMITED

FULFORD BUILDERS (YORK) LIMITED is an(a) Dissolved company incorporated on 16/04/2000 with the registered office located at C/O Begbies Traynor (Central) Llp 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York YO30 4XG. There are currently 2 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 FULFORD BUILDERS (YORK) LIMITED?

toggle

FULFORD BUILDERS (YORK) LIMITED is currently Dissolved. It was registered on 16/04/2000 and dissolved on 26/07/2018.

Where is FULFORD BUILDERS (YORK) LIMITED located?

toggle

FULFORD BUILDERS (YORK) LIMITED is registered at C/O Begbies Traynor (Central) Llp 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York YO30 4XG.

What does FULFORD BUILDERS (YORK) LIMITED do?

toggle

FULFORD BUILDERS (YORK) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FULFORD BUILDERS (YORK) LIMITED?

toggle

The latest filing was on 26/07/2018: Final Gazette dissolved following liquidation.