Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fume Cupboard Design Limited
Fume Cupboard Design Limited is a dissolved company incorporated on 24 October 2002 with the registered office located in Ashford, Kent. Fume Cupboard Design Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
31 March 2015
(10 years ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04571933
Private limited company
Age
23 years
Incorporated
24 October 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Fume Cupboard Design Limited
Contact
Update Details
Address
458 Hythe Road
Willesborough
Ashford
Kent
TN24 0JH
Same address for the past
12 years
Companies in TN24 0JH
Telephone
01233 642677
Email
Available in Endole App
Website
Lab-services.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Mrs Glenda Lucille Hayden
Director • Secretary • Company Secretary • British • Lives in UK • Born in May 1949
Mr Kevin Hayden
Director • Fume Cupboard Manufacturer • British • Lives in UK • Born in Aug 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Oct 2013
For period
31 Oct
⟶
31 Oct 2013
Traded for
12 months
Cash in Bank
£1.29K
Decreased by £8.67K (-87%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£59.26K
Decreased by £15.7K (-21%)
Total Liabilities
-£122.13K
Increased by £12.14K (+11%)
Net Assets
-£62.87K
Decreased by £27.84K (+79%)
Debt Ratio (%)
206%
Increased by 59.36% (+40%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 31 Mar 2015
Voluntary Gazette Notice
10 Years Ago on 16 Dec 2014
Application To Strike Off
10 Years Ago on 2 Dec 2014
Small Accounts Submitted
11 Years Ago on 2 May 2014
Confirmation Submitted
11 Years Ago on 5 Nov 2013
Small Accounts Submitted
12 Years Ago on 2 May 2013
Registered Address Changed
12 Years Ago on 22 Nov 2012
Mrs Glenda Lucille Hayden Details Changed
12 Years Ago on 22 Nov 2012
Mrs Glenda Lucille Hayden Details Changed
12 Years Ago on 22 Nov 2012
Mr Kevin Hayden Details Changed
12 Years Ago on 22 Nov 2012
Get Alerts
Get Credit Report
Discover Fume Cupboard Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 31 Mar 2015
First Gazette notice for voluntary strike-off
Submitted on 16 Dec 2014
Application to strike the company off the register
Submitted on 2 Dec 2014
Total exemption small company accounts made up to 31 October 2013
Submitted on 2 May 2014
Annual return made up to 24 October 2013 with full list of shareholders
Submitted on 5 Nov 2013
Total exemption small company accounts made up to 31 October 2012
Submitted on 2 May 2013
Director's details changed for Mr Kevin Hayden on 22 November 2012
Submitted on 22 Nov 2012
Director's details changed for Mrs Glenda Lucille Hayden on 22 November 2012
Submitted on 22 Nov 2012
Secretary's details changed for Mrs Glenda Lucille Hayden on 22 November 2012
Submitted on 22 Nov 2012
Registered office address changed from 36 Alec Pemble Close Ashford Kent TN24 9PF on 22 November 2012
Submitted on 22 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs