About

Registered Number: 02734346
Date of Incorporation: 24/07/1992 (31 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB

 

Based in Oxfordshire, Fugro Swindon Ltd was established in 1992, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Roger David 27 July 1992 05 June 1996 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Gordon John 09 December 2017 - 1
REDHEAD, Mark Allan 18 December 2009 09 December 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 21 June 2018
RESOLUTIONS - N/A 25 May 2018
SH19 - Statement of capital 25 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 May 2018
CAP-SS - N/A 25 May 2018
MR04 - N/A 05 April 2018
CS01 - N/A 10 January 2018
AP03 - Appointment of secretary 12 December 2017
TM02 - Termination of appointment of secretary 12 December 2017
DISS40 - Notice of striking-off action discontinued 12 December 2017
AA - Annual Accounts 11 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AP01 - Appointment of director 22 May 2017
AP01 - Appointment of director 22 May 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 18 January 2010
AP03 - Appointment of secretary 14 January 2010
TM02 - Termination of appointment of secretary 21 December 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 14 July 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 07 November 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
353 - Register of members 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 01 November 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 31 October 2002
AUD - Auditor's letter of resignation 19 June 2002
AUD - Auditor's letter of resignation 29 May 2002
363s - Annual Return 11 January 2002
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 11 January 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 29 October 1997
287 - Change in situation or address of Registered Office 10 July 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
363s - Annual Return 29 January 1997
MEM/ARTS - N/A 29 October 1996
395 - Particulars of a mortgage or charge 17 September 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
CERTNM - Change of name certificate 03 July 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
287 - Change in situation or address of Registered Office 25 June 1996
RESOLUTIONS - N/A 20 June 1996
RESOLUTIONS - N/A 20 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1996
123 - Notice of increase in nominal capital 20 June 1996
AUD - Auditor's letter of resignation 18 June 1996
288 - N/A 15 June 1996
288 - N/A 15 June 1996
288 - N/A 13 June 1996
AA - Annual Accounts 12 June 1996
288 - N/A 02 March 1996
363a - Annual Return 31 January 1996
AA - Annual Accounts 13 October 1995
288 - N/A 05 September 1995
363x - Annual Return 29 January 1995
288 - N/A 20 January 1995
288 - N/A 07 July 1994
AA - Annual Accounts 13 May 1994
288 - N/A 23 February 1994
363x - Annual Return 06 February 1994
288 - N/A 09 November 1993
RESOLUTIONS - N/A 24 February 1993
RESOLUTIONS - N/A 24 February 1993
RESOLUTIONS - N/A 24 February 1993
363x - Annual Return 22 January 1993
288 - N/A 13 January 1993
288 - N/A 09 October 1992
288 - N/A 07 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1992
RESOLUTIONS - N/A 09 September 1992
123 - Notice of increase in nominal capital 09 September 1992
CERTNM - Change of name certificate 03 September 1992
288 - N/A 02 September 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 August 1992
288 - N/A 13 August 1992
288 - N/A 13 August 1992
NEWINC - New incorporation documents 24 July 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.