Company NameFulmen (U.K.) Limited
DirectorJames Mark Stevenson
Company StatusDissolved
Company Number00221201
CategoryPrivate Limited Company
Incorporation Date13 April 1927(97 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1998(70 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleManaging Director
Country of ResidenceLancashire
Correspondence AddressThe Coach House
213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary NameMr David Michael Morley
NationalityBritish
StatusCurrent
Appointed01 May 1998(71 years, 1 month after company formation)
Appointment Duration26 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameAndre Bourg
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed29 June 1991(64 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address35 Avenue Charles De Gaulle
77630 Barbizon
France
Director NameJacques Bernard Leclercq
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed29 June 1991(64 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 1995)
RoleCompany Director
Correspondence Address7 Avenue D'Eylau
Paris 75016
France
Foreign
Secretary NameJanine Mary Gibbs
NationalityBritish
StatusResigned
Appointed29 June 1991(64 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 June 1997)
RoleCompany Director
Correspondence Address9 McNaughton Close
Farnborough
Hampshire
GU14 0PX
Director NameJean-Claude Pozzo
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(67 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence Address4 Ruc Paup Fort
78140 Velizy
France
Director NameJean Louis Claudel
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1995(68 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 1998)
RoleCompany Director
Correspondence Address248 Boulevard Raspail
Paris
75014
Director NameGerard Lardin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1995(68 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 1998)
RoleFinancial Analyst
Correspondence Address6 Allee Matisse
92130 Issey Les Moulineaux
Paris
France
Secretary NameRaymond Anthony Clarke
NationalityBritish
StatusResigned
Appointed03 June 1997(70 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 May 1998)
RoleFinance Director
Correspondence Address5 Coniston Close
Ramsbottom
Bury
Lancashire
BL0 9YE
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(70 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Owsten Court
Horwich
Bolton
BL6 5HL
Director NameMr David Michael Morley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(71 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ

Location

Registered AddressCentury House 5th Floor
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,908,000
Gross Profit£147,000
Net Worth£3,609,000
Cash£1,000
Current Liabilities£477,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 September 2007Dissolved (1 page)
21 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2007Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
26 September 2005Liquidators statement of receipts and payments (5 pages)
29 January 2005Full accounts made up to 31 March 2004 (18 pages)
16 September 2004Registered office changed on 16/09/04 from: po box 1 salford road over hulton bolton lancashire BL5 1DD (1 page)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2004Appointment of a voluntary liquidator (1 page)
11 September 2004Declaration of solvency (3 pages)
7 September 2004Full accounts made up to 31 March 2003 (18 pages)
23 August 2004Director resigned (1 page)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2003Return made up to 29/06/03; full list of members (6 pages)
3 September 2003Director's particulars changed (1 page)
15 May 2003Auditor's resignation (2 pages)
25 February 2003Director resigned (1 page)
31 January 2003Full accounts made up to 31 March 2002 (19 pages)
29 October 2002Director's particulars changed (1 page)
3 October 2002Full accounts made up to 31 March 2001 (19 pages)
18 June 2002Particulars of mortgage/charge (21 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
6 July 2001Return made up to 29/06/01; full list of members (7 pages)
23 May 2001Auditor's resignation (1 page)
2 February 2001Full accounts made up to 31 March 2000 (17 pages)
20 July 2000Director's particulars changed (1 page)
20 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2000Full accounts made up to 31 March 1999 (17 pages)
12 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
19 August 1999Full accounts made up to 31 March 1998 (18 pages)
6 July 1999Return made up to 29/06/99; full list of members (9 pages)
6 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
25 July 1998Location of register of members (1 page)
25 July 1998Return made up to 29/06/98; full list of members (6 pages)
3 July 1998Full accounts made up to 31 March 1997 (68 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed;new director appointed (2 pages)
31 May 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
24 October 1997Full accounts made up to 31 March 1996 (62 pages)
24 July 1997Return made up to 29/06/97; full list of members (6 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997Secretary resigned (1 page)
5 July 1997Registered office changed on 05/07/97 from: fulmen house eastern road aldershot GU12 4TD (1 page)
22 July 1996Return made up to 29/06/96; no change of members (4 pages)
15 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
3 November 1995Auditor's resignation (2 pages)
25 September 1995Group package accs of parent co (122 pages)
26 July 1995Return made up to 29/06/95; no change of members (4 pages)
19 July 1995Full accounts made up to 31 December 1994 (18 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 December 1992Memorandum and Articles of Association (8 pages)
15 August 1979Company name changed\certificate issued on 15/08/79 (2 pages)
19 October 1938Particulars of mortgage/charge (3 pages)
19 October 1938Declaration of satisfaction of mortgage/charge (3 pages)
13 April 1927Certificate of incorporation (1 page)