Company NameFulton Motors Limited
DirectorsBryan Warren Lewis and Gary Swallow
Company StatusDissolved
Company Number00849678
CategoryPrivate Limited Company
Incorporation Date21 May 1965(58 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameBryan Warren Lewis
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(27 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address6 Fulton Mews
Porchester Terrace
London
W2 3TY
Director NameMr Gary Swallow
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(27 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat House Hollow Hill Lane
Shredding Green
Iver
Buckinghamshire
SL0 0JW
Secretary NameMr Gary Swallow
NationalityBritish
StatusCurrent
Appointed31 December 1992(27 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat House Hollow Hill Lane
Shredding Green
Iver
Buckinghamshire
SL0 0JW

Location

Registered Address37 Warren Street
London
W1P 5PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Gross Profit£48,210
Net Worth£191,786
Cash£635
Current Liabilities£1,641,672

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 July 2005Dissolved (1 page)
21 April 2005Return of final meeting of creditors (1 page)
16 February 2005Receiver's abstract of receipts and payments (3 pages)
6 February 2004Receiver ceasing to act (1 page)
13 November 2003Receiver's abstract of receipts and payments (3 pages)
5 November 2002Receiver's abstract of receipts and payments (3 pages)
6 November 2001Receiver's abstract of receipts and payments (3 pages)
14 November 2000Receiver's abstract of receipts and payments (3 pages)
25 November 1999Order of court to wind up (2 pages)
15 November 1999Receiver's abstract of receipts and payments (2 pages)
21 January 1999Administrative Receiver's report (5 pages)
5 November 1998Appointment of receiver/manager (2 pages)
20 October 1998Full accounts made up to 30 June 1997 (17 pages)
1 October 1998Registered office changed on 01/10/98 from: showroom layton road brentwood middlesex TN8 0QJ (1 page)
11 February 1998Registered office changed on 11/02/98 from: 37 warren st london W1P 5PD (1 page)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 30 June 1996 (18 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 September 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
6 September 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 March 1994 (16 pages)