Company NameFulwell Engineering Limited
Company StatusDissolved
Company Number06083249
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 1 month ago)
Dissolution Date11 November 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGreg Lawton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prengarth Avenue
Fulwell
Sunderland
SR6 9HV
Secretary NameSarah Lawton
StatusClosed
Appointed06 February 2012(5 years after company formation)
Appointment Duration2 years, 9 months (closed 11 November 2014)
RoleCompany Director
Correspondence Address4 Prengarth Avenue
Sunderland
SR6 9HX
Secretary NameMrs Teresa Lawton
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address77 Shearwater
Whitburn
Sunderland
Tyne & Wear
SR6 7SG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

700 at £1Greg Lawton
70.00%
Ordinary
300 at £1Sarah Patterson
30.00%
Ordinary

Financials

Year2014
Net Worth£178,501
Cash£217,107
Current Liabilities£38,818

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Final Gazette dissolved following liquidation (1 page)
11 November 2014Final Gazette dissolved following liquidation (1 page)
11 August 2014Liquidators statement of receipts and payments to 6 August 2014 (8 pages)
11 August 2014Return of final meeting in a members' voluntary winding up (8 pages)
11 August 2014Liquidators statement of receipts and payments to 6 August 2014 (8 pages)
11 August 2014Liquidators' statement of receipts and payments to 6 August 2014 (8 pages)
11 August 2014Liquidators' statement of receipts and payments to 6 August 2014 (8 pages)
11 August 2014Return of final meeting in a members' voluntary winding up (8 pages)
9 January 2014Registered office address changed from 77 Shearwater Avenue Whitburn Sunderland SR6 7SG on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 77 Shearwater Avenue Whitburn Sunderland SR6 7SG on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 77 Shearwater Avenue Whitburn Sunderland SR6 7SG on 9 January 2014 (1 page)
7 January 2014Declaration of solvency (3 pages)
7 January 2014Appointment of a voluntary liquidator (1 page)
7 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-12-24
(1 page)
7 January 2014Declaration of solvency (3 pages)
7 January 2014Appointment of a voluntary liquidator (1 page)
14 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 March 2013Secretary's details changed for Sarah Patterson on 5 February 2013 (1 page)
12 March 2013Secretary's details changed for Sarah Patterson on 5 February 2013 (1 page)
12 March 2013Secretary's details changed for Sarah Patterson on 5 February 2013 (1 page)
8 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1,000
(4 pages)
8 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1,000
(4 pages)
8 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1,000
(4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 May 2012Appointment of Sarah Patterson as a secretary (2 pages)
3 May 2012Termination of appointment of Teresa Lawton as a secretary (1 page)
3 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
3 May 2012Termination of appointment of Teresa Lawton as a secretary (1 page)
3 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
3 May 2012Appointment of Sarah Patterson as a secretary (2 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
6 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
7 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
22 April 2010Director's details changed for Greg Lawton on 5 February 2010 (2 pages)
22 April 2010Director's details changed for Greg Lawton on 5 February 2010 (2 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Greg Lawton on 5 February 2010 (2 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
14 September 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
19 March 2009Return made up to 05/02/09; full list of members (3 pages)
19 March 2009Return made up to 05/02/09; full list of members (3 pages)
19 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
19 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
18 September 2008Return made up to 05/02/08; full list of members (3 pages)
18 September 2008Return made up to 05/02/08; full list of members (3 pages)
3 April 2008Prev sho from 29/02/2008 to 31/01/2008 (1 page)
3 April 2008Prev sho from 29/02/2008 to 31/01/2008 (1 page)
5 February 2007Incorporation (17 pages)
5 February 2007Incorporation (17 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)