Company NameFultec Electronics Limited
Company StatusDissolved
Company Number05023815
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Roger William Whiting
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Marshall Square
Southampton
SO15 2PB
Secretary NameCaroline Patricia Whiting
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFulwood Lodge
Fulwood Park
Liverpool
Merseyside
L17 5AD

Contact

Websitefultec.co.uk
Email address[email protected]
Telephone0151 7271794
Telephone regionLiverpool

Location

Registered AddressMottram House
43 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Roger Whiting
100.00%
Ordinary

Financials

Year2014
Turnover£56,364
Net Worth£24,007
Current Liabilities£3,338

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
18 February 2020Amended micro company accounts made up to 5 April 2019 (8 pages)
7 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
5 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
5 February 2019Director's details changed for Mr Roger William Whiting on 12 November 2018 (2 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
1 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
5 January 2017Micro company accounts made up to 5 April 2016 (2 pages)
5 January 2017Micro company accounts made up to 5 April 2016 (2 pages)
16 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
16 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
5 January 2016Micro company accounts made up to 5 April 2015 (7 pages)
5 January 2016Micro company accounts made up to 5 April 2015 (7 pages)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
4 January 2015Micro company accounts made up to 5 April 2014 (2 pages)
4 January 2015Micro company accounts made up to 5 April 2014 (2 pages)
4 January 2015Micro company accounts made up to 5 April 2014 (2 pages)
30 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
6 January 2014Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 6 January 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
21 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
25 August 2010Termination of appointment of Caroline Whiting as a secretary (1 page)
25 August 2010Termination of appointment of Caroline Whiting as a secretary (1 page)
24 February 2010Director's details changed for Roger William Whiting on 23 January 2010 (2 pages)
24 February 2010Director's details changed for Roger William Whiting on 23 January 2010 (2 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption full accounts made up to 5 April 2009 (2 pages)
22 February 2010Total exemption full accounts made up to 5 April 2009 (2 pages)
22 February 2010Total exemption full accounts made up to 5 April 2009 (2 pages)
5 January 2010Amended accounts made up to 5 April 2007 (2 pages)
5 January 2010Amended accounts made up to 5 April 2007 (2 pages)
5 January 2010Amended accounts made up to 5 April 2005 (2 pages)
5 January 2010Amended accounts made up to 5 April 2006 (2 pages)
5 January 2010Amended accounts made up to 5 April 2006 (2 pages)
5 January 2010Amended accounts made up to 5 April 2007 (2 pages)
5 January 2010Total exemption full accounts made up to 5 April 2008 (2 pages)
5 January 2010Amended accounts made up to 5 April 2005 (2 pages)
5 January 2010Amended accounts made up to 5 April 2005 (2 pages)
5 January 2010Total exemption full accounts made up to 5 April 2008 (2 pages)
5 January 2010Amended accounts made up to 5 April 2006 (2 pages)
5 January 2010Total exemption full accounts made up to 5 April 2008 (2 pages)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
20 July 2009Return made up to 23/01/09; full list of members (3 pages)
20 July 2009Return made up to 23/01/09; full list of members (3 pages)
8 July 2009Compulsory strike-off action has been suspended (1 page)
8 July 2009Compulsory strike-off action has been suspended (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2008Total exemption small company accounts made up to 5 April 2007 (2 pages)
8 December 2008Total exemption small company accounts made up to 5 April 2007 (2 pages)
8 December 2008Total exemption small company accounts made up to 5 April 2007 (2 pages)
4 December 2008Return made up to 23/01/08; full list of members (3 pages)
4 December 2008Return made up to 23/01/08; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 5 April 2006 (11 pages)
2 April 2007Total exemption small company accounts made up to 5 April 2006 (11 pages)
2 April 2007Total exemption small company accounts made up to 5 April 2006 (11 pages)
15 February 2007Return made up to 23/01/07; full list of members (2 pages)
15 February 2007Return made up to 23/01/07; full list of members (2 pages)
10 March 2006Return made up to 23/01/06; full list of members (2 pages)
10 March 2006Return made up to 23/01/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
1 December 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
1 December 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
5 May 2005Accounting reference date extended from 31/01/05 to 05/04/05 (1 page)
5 May 2005Accounting reference date extended from 31/01/05 to 05/04/05 (1 page)
19 April 2005Return made up to 23/01/05; full list of members (3 pages)
19 April 2005Return made up to 23/01/05; full list of members (3 pages)
10 February 2005Registered office changed on 10/02/05 from: international house, 15 bredbury business park, stockport, SK6 2SN (1 page)
10 February 2005Registered office changed on 10/02/05 from: international house, 15 bredbury business park, stockport, SK6 2SN (1 page)
23 January 2004Incorporation (14 pages)
23 January 2004Incorporation (14 pages)