About

Registered Number: 03489365
Date of Incorporation: 06/01/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 3 months ago)
Registered Address: Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR

 

Founded in 1998, Fullagar Electrical Contractors Ltd have registered office in Sevenoaks, it's status is listed as "Dissolved". The current directors of the organisation are listed as Fullagar, Carol Ann, Fullagar, Ian, Brommett, Kathleen Janet in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLAGAR, Ian 06 January 1998 - 1
BROMMETT, Kathleen Janet 06 January 1998 06 January 1998 1
Secretary Name Appointed Resigned Total Appointments
FULLAGAR, Carol Ann 06 January 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 31 March 2005
288c - Notice of change of directors or secretaries or in their particulars 31 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 13 January 2000
287 - Change in situation or address of Registered Office 08 October 1999
AA - Annual Accounts 23 August 1999
363s - Annual Return 04 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1998
225 - Change of Accounting Reference Date 20 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
NEWINC - New incorporation documents 06 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.