Company NameFulbrook Limited
Company StatusDissolved
Company Number04363484
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 2 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMr Jonathon Peter Berry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameBrian Edwards
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(2 weeks, 6 days after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Walk
Vicarage Road
Bagillt
Flintshire
CH6 6EE
Wales
Director NameMichael John Wellock
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(2 weeks, 6 days after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwen Bryn Celyn
Nannerch
Mold
Flintshire
CH7 5RT
Wales
Director NameMr Frederick James Holme
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(2 weeks, 6 days after company formation)
Appointment Duration13 years, 10 months (resigned 27 December 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressApt 3 Regency Court
Park Road West
Southport
Lancashire
PR9 0JU
Secretary NameBrian Edwards
NationalityBritish
StatusResigned
Appointed19 February 2002(2 weeks, 6 days after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Walk
Vicarage Road
Bagillt
Flintshire
CH6 6EE
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Chco1985 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3
(3 pages)
28 January 2016Appointment of Mr Jonathon Peter Berry as a director on 15 January 2016 (2 pages)
28 January 2016Termination of appointment of Frederick James Holme as a director on 27 December 2015 (1 page)
6 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(3 pages)
25 November 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(4 pages)
28 February 2014Termination of appointment of Michael Wellock as a director (1 page)
28 February 2014Termination of appointment of Brian Edwards as a secretary (1 page)
28 February 2014Termination of appointment of Brian Edwards as a director (1 page)
28 February 2014Registered office address changed from 3 Church Walk Vicarage Road Bagillt Flintshire CH6 6EE on 28 February 2014 (1 page)
28 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
20 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 February 2010Director's details changed for Brian Edwards on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Brian Edwards on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Michael John Wellock on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Frederick James Holme on 12 January 2010 (2 pages)
25 February 2010Director's details changed for Michael John Wellock on 1 October 2009 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 February 2009Return made up to 30/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 February 2008Return made up to 30/01/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 March 2007Return made up to 30/01/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 March 2006Return made up to 30/01/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 March 2005Return made up to 30/01/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 March 2004Return made up to 30/01/04; full list of members (7 pages)
14 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 March 2003Ad 30/01/02-29/01/03 £ si 2@1=2 £ ic 1/3 (2 pages)
4 March 2003Return made up to 30/01/03; full list of members (7 pages)
8 August 2002Registered office changed on 08/08/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
7 March 2002New secretary appointed;new director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (2 pages)
25 February 2002Secretary resigned (2 pages)
25 February 2002New director appointed (2 pages)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 January 2002Incorporation (11 pages)