Company NameFullfatt Limited
Company StatusDissolved
Company Number04804134
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Danny Seago
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 Coppy Meadow
Hartest
Bury St Edmunds
IP29 4EL
Director NameLee Turner
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 English Road
Norwich
Norfolk
NR7 6RL
Secretary NameMr Danny Seago
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 Coppy Meadow
Hartest
Bury St Edmunds
IP29 4EL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Danny Seago
50.00%
Ordinary
1 at £1Mr Lee Turner
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014Application to strike the company off the register (3 pages)
21 October 2014Application to strike the company off the register (3 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
23 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Lee Turner on 20 June 2010 (2 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Lee Turner on 20 June 2010 (2 pages)
13 June 2011Accounts made up to 31 March 2011 (5 pages)
13 June 2011Accounts made up to 31 March 2011 (5 pages)
14 September 2010Annual return made up to 25 June 2010 (14 pages)
14 September 2010Annual return made up to 25 June 2010 (14 pages)
28 April 2010Accounts made up to 31 March 2010 (3 pages)
28 April 2010Accounts made up to 31 March 2010 (3 pages)
20 September 2009Return made up to 25/06/09; full list of members (5 pages)
20 September 2009Return made up to 25/06/09; full list of members (5 pages)
29 June 2009Accounts made up to 31 March 2009 (3 pages)
29 June 2009Accounts made up to 31 March 2009 (3 pages)
23 December 2008Return made up to 19/06/08; full list of members (8 pages)
23 December 2008Return made up to 19/06/08; full list of members (8 pages)
22 December 2008Accounts made up to 31 March 2008 (4 pages)
22 December 2008Accounts made up to 31 March 2008 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 October 2007Return made up to 19/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 2007Return made up to 19/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 November 2006Return made up to 19/06/06; full list of members (7 pages)
8 November 2006Return made up to 19/06/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 September 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 June 2004Return made up to 19/06/04; full list of members (7 pages)
14 June 2004Return made up to 19/06/04; full list of members (7 pages)
15 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
15 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: 61 station road sudbury suffolk CO10 2SP (1 page)
2 July 2003Registered office changed on 02/07/03 from: 61 station road sudbury suffolk CO10 2SP (1 page)
2 July 2003Ad 20/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003Ad 20/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
19 June 2003Incorporation (9 pages)
19 June 2003Incorporation (9 pages)