About

Registered Number: 03974386
Date of Incorporation: 17/04/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2018 (5 years and 10 months ago)
Registered Address: C/O Begbies Traynor (Central) Llp 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York, YO30 4XG

 

Fulford Builders (York) Ltd was registered on 17 April 2000 and are based in York, it's status at Companies House is "Dissolved". Fulford Builders (York) Ltd has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLINT, Jennifer Susan 10 February 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2018
LIQ14 - N/A 27 April 2018
3.6 - Abstract of receipt and payments in receivership 21 August 2017
3.6 - Abstract of receipt and payments in receivership 17 August 2017
3.6 - Abstract of receipt and payments in receivership 17 August 2017
3.6 - Abstract of receipt and payments in receivership 17 August 2017
3.6 - Abstract of receipt and payments in receivership 17 August 2017
3.6 - Abstract of receipt and payments in receivership 17 August 2017
3.6 - Abstract of receipt and payments in receivership 17 August 2017
3.6 - Abstract of receipt and payments in receivership 17 August 2017
3.6 - Abstract of receipt and payments in receivership 17 August 2017
3.6 - Abstract of receipt and payments in receivership 17 August 2017
RM02 - N/A 17 August 2017
3.6 - Abstract of receipt and payments in receivership 17 August 2017
3.6 - Abstract of receipt and payments in receivership 17 August 2017
3.6 - Abstract of receipt and payments in receivership 17 August 2017
3.6 - Abstract of receipt and payments in receivership 17 August 2017
3.6 - Abstract of receipt and payments in receivership 17 August 2017
3.6 - Abstract of receipt and payments in receivership 17 August 2017
3.6 - Abstract of receipt and payments in receivership 17 August 2017
3.6 - Abstract of receipt and payments in receivership 17 August 2017
RM02 - N/A 17 August 2017
3.6 - Abstract of receipt and payments in receivership 17 August 2017
3.6 - Abstract of receipt and payments in receivership 16 August 2017
3.6 - Abstract of receipt and payments in receivership 16 August 2017
3.6 - Abstract of receipt and payments in receivership 16 August 2017
3.6 - Abstract of receipt and payments in receivership 16 August 2017
3.6 - Abstract of receipt and payments in receivership 16 August 2017
3.6 - Abstract of receipt and payments in receivership 16 August 2017
3.6 - Abstract of receipt and payments in receivership 16 August 2017
RM02 - N/A 16 August 2017
4.68 - Liquidator's statement of receipts and payments 17 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2017
LIQ MISC OC - N/A 17 March 2017
4.40 - N/A 17 March 2017
4.68 - Liquidator's statement of receipts and payments 19 May 2016
4.68 - Liquidator's statement of receipts and payments 07 May 2015
4.68 - Liquidator's statement of receipts and payments 09 April 2014
4.68 - Liquidator's statement of receipts and payments 08 May 2013
RESOLUTIONS - N/A 06 March 2012
RESOLUTIONS - N/A 06 March 2012
4.20 - N/A 06 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2012
LQ01 - Notice of appointment of receiver or manager 21 February 2012
LQ01 - Notice of appointment of receiver or manager 21 February 2012
LQ01 - Notice of appointment of receiver or manager 21 February 2012
AD01 - Change of registered office address 21 February 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 04 April 2011
AAMD - Amended Accounts 27 April 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 31 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
AP03 - Appointment of secretary 15 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
395 - Particulars of a mortgage or charge 30 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 06 May 2009
395 - Particulars of a mortgage or charge 03 February 2009
RESOLUTIONS - N/A 15 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 21 April 2008
395 - Particulars of a mortgage or charge 30 November 2007
363a - Annual Return 30 April 2007
225 - Change of Accounting Reference Date 30 April 2007
395 - Particulars of a mortgage or charge 15 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 21 April 2006
395 - Particulars of a mortgage or charge 14 February 2006
AA - Annual Accounts 30 January 2006
395 - Particulars of a mortgage or charge 14 December 2005
395 - Particulars of a mortgage or charge 11 June 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 06 December 2004
395 - Particulars of a mortgage or charge 11 September 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 05 March 2004
395 - Particulars of a mortgage or charge 30 July 2003
395 - Particulars of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 28 April 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2002
363s - Annual Return 24 April 2002
395 - Particulars of a mortgage or charge 17 January 2002
MEM/ARTS - N/A 04 September 2001
CERTNM - Change of name certificate 31 August 2001
AA - Annual Accounts 30 August 2001
225 - Change of Accounting Reference Date 22 May 2001
363s - Annual Return 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
287 - Change in situation or address of Registered Office 12 April 2001
225 - Change of Accounting Reference Date 02 February 2001
395 - Particulars of a mortgage or charge 02 December 2000
395 - Particulars of a mortgage or charge 28 November 2000
287 - Change in situation or address of Registered Office 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 September 2009 Outstanding

N/A

Legal charge 30 January 2009 Fully Satisfied

N/A

Legal charge 15 November 2007 Outstanding

N/A

Legal charge 12 February 2007 Outstanding

N/A

Legal charge 10 February 2006 Fully Satisfied

N/A

Legal charge 09 December 2005 Fully Satisfied

N/A

Legal charge 31 May 2005 Fully Satisfied

N/A

Legal charge 01 September 2004 Fully Satisfied

N/A

Debenture 21 July 2003 Outstanding

N/A

Deed of legal charge 21 July 2003 Fully Satisfied

N/A

Legal charge 15 January 2002 Fully Satisfied

N/A

Legal mortgage 24 November 2000 Fully Satisfied

N/A

Mortgage debenture 24 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.