About

Registered Number: 04363484
Date of Incorporation: 30/01/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 11 months ago)
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Based in Bolton, Fulbrook Ltd was established in 2002, it's status is listed as "Dissolved". We don't currently know the number of employees at Fulbrook Ltd. There are 3 directors listed as Berry, Jonathon Peter, Edwards, Brian, Wellock, Michael John for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Jonathon Peter 15 January 2016 - 1
EDWARDS, Brian 19 February 2002 01 January 2014 1
WELLOCK, Michael John 19 February 2002 01 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 15 February 2016
TM01 - Termination of appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 05 March 2014
AD01 - Change of registered office address 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
287 - Change in situation or address of Registered Office 08 August 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
NEWINC - New incorporation documents 30 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.