About

Registered Number: 01783948
Date of Incorporation: 18/01/1984 (41 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (6 years and 7 months ago)
Registered Address: 54 Timber Mill, Southwater, Horsham, West Sussex, RH13 9SR,

 

Having been setup in 1984, Fulfillment Consultants Ltd are based in Horsham, West Sussex, it has a status of "Dissolved". We don't currently know the number of employees at the business. Briggs, Keith Edwin, Briggs, Pamela May are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Keith Edwin N/A - 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Pamela May 19 September 2002 07 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 16 May 2018
AA - Annual Accounts 03 March 2018
AA01 - Change of accounting reference date 02 March 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 02 February 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 26 January 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 20 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2004
363s - Annual Return 31 January 2004
395 - Particulars of a mortgage or charge 17 December 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 09 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 21 January 2001
395 - Particulars of a mortgage or charge 15 December 2000
287 - Change in situation or address of Registered Office 21 November 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 19 July 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 24 July 1996
363s - Annual Return 05 February 1996
395 - Particulars of a mortgage or charge 12 December 1995
AA - Annual Accounts 11 May 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 09 July 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 17 July 1992
363b - Annual Return 17 January 1992
288 - N/A 24 October 1991
AA - Annual Accounts 16 May 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 08 May 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 08 December 1987
363 - Annual Return 08 December 1987
AA - Annual Accounts 14 April 1987
363 - Annual Return 02 February 1987

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 December 2003 Outstanding

N/A

Debenture 08 December 2000 Fully Satisfied

N/A

Single debenture 05 December 1995 Fully Satisfied

N/A

Legal charge 28 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.