Company NameFullmeasure Limited
DirectorCarolyn Sylvia Sutton
Company StatusDissolved
Company Number03615106
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameCarolyn Sylvia Sutton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1998(2 weeks after company formation)
Appointment Duration25 years, 8 months
RoleSecretary
Correspondence Address73 Teign Bank Road
Hinckley
Leicestershire
LE10 0ED
Secretary NameGeoffrey Peter Sutton
NationalityBritish
StatusCurrent
Appointed27 August 1998(2 weeks after company formation)
Appointment Duration25 years, 8 months
RoleGlazier
Correspondence AddressEvery Woman
20 Station Road
Hinckley
Leicestershire
LE10 1AW
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address41 Blackfriars Road
Salford
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£51,931
Gross Profit£33,755
Net Worth-£1,219
Current Liabilities£23,919

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
13 May 2004Liquidators statement of receipts and payments (5 pages)
7 November 2003Liquidators statement of receipts and payments (5 pages)
9 December 2002Statement of affairs (9 pages)
29 November 2002Appointment of a voluntary liquidator (1 page)
29 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2002Registered office changed on 12/11/02 from: 20 station road hinckley leicestershire LE10 1AW (1 page)
23 October 2002Return made up to 13/08/02; full list of members (6 pages)
4 April 2002Total exemption full accounts made up to 31 August 2000 (10 pages)
11 January 2002Return made up to 13/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2000Full accounts made up to 31 August 1999 (9 pages)
26 April 2000Registered office changed on 26/04/00 from: 73 teign bank road hinckley leicestershire LE10 0ED (1 page)
16 September 1999Return made up to 13/08/99; full list of members (6 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Secretary resigned (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Registered office changed on 09/09/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
9 September 1998New secretary appointed (2 pages)
13 August 1998Incorporation (16 pages)