Company NameFulltech Limited
Company StatusDissolved
Company Number03566545
CategoryPrivate Limited Company
Incorporation Date19 May 1998(26 years ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Keith William Fuller
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address47a Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
Secretary NameJane Louise Burford
NationalityBritish
StatusClosed
Appointed01 April 2001(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address47a Goodwood Avenue
Hutton Brentwood
Essex
CM13 1QD
Director NameMr David James Fuller
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleProposed Director
Correspondence Address184 Watchouse Road
Chelmsford
CM2 8NF
Secretary NameSusan Anne Fuller
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address184 Watchouse Road
Galleywood
Chelmsford
CM2 8NF

Location

Registered Address47a Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton East
Built Up AreaBrentwood

Financials

Year2014
Net Worth£4,382
Cash£4,382

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
23 July 2005Return made up to 19/05/05; full list of members (6 pages)
29 April 2005Return made up to 19/05/04; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
10 June 2003Return made up to 19/05/03; full list of members (6 pages)
3 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
17 June 2002Return made up to 19/05/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
5 July 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 June 2000Return made up to 19/05/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (2 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (1 page)
21 June 1999Return made up to 19/05/99; full list of members (6 pages)
7 August 1998Registered office changed on 07/08/98 from: 184 watchouse road galleywood chelmsford CM2 8NF (1 page)
7 August 1998Director resigned (1 page)
2 July 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
19 May 1998Incorporation (17 pages)