Company NameFullers Investments Limited
Company StatusDissolved
Company Number01504991
CategoryPrivate Limited Company
Incorporation Date30 June 1980(43 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher Peter Latilla-Campbell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1992(12 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleChief Executive
Correspondence AddressLochton
Abernyte
Perthshire
PH14 9TA
Scotland
Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1992(12 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSavannah House 32 Sherwood Road
Durban North
4051
Director NameJohn Michael Robotham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1992(12 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickwall Farmhouse
Kiln Lane Clophill
Bedford
MK45 4DA
Director NameColin John Campbell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2000(20 years, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleRetired Surveyor & Land Agent
Country of ResidenceUnited Kingdom
Correspondence AddressScarhead House
Glenfarg
Perthshire
PH2 9QG
Scotland
Director NameThomas Brook Holliday
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(22 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleStockbroker
Correspondence Address22 Ennismore Garden Mews
London
SW7 1HY
Secretary NameCity Group Plc (Corporation)
StatusCurrent
Appointed19 December 1992(12 years, 5 months after company formation)
Appointment Duration31 years, 4 months
Correspondence Address30 City Road
London
EC1Y 2AG
Director NameRobin Antony Lamb
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressThe Coach House
Brookhill
Cowfold
West Sussex
RH13 8AH
Director NamePeter Latilla-Campbell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(12 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 September 2003)
RoleCompany Director
Correspondence Address233 Leopold Takawire Avenue
Suburbs
Bulawayo
Zimbabwe
Director NameRobert Poldermans
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed19 December 1992(12 years, 5 months after company formation)
Appointment Duration-1 years, 5 months (resigned 03 June 1992)
RoleManagement Consultant
Correspondence AddressRemingtons
Lamberhurst Road, Horsmonden
Tonbridge
Kent
TN12 8LP

Location

Registered Address30 City Road
London
EC1Y 2AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,788,853
Cash£525,619
Current Liabilities£29,695

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

17 January 2008Dissolved (1 page)
17 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
17 October 2007Liquidators statement of receipts and payments (5 pages)
5 April 2007Liquidators statement of receipts and payments (5 pages)
19 September 2006Liquidators statement of receipts and payments (5 pages)
3 April 2006Liquidators statement of receipts and payments (5 pages)
16 September 2005Liquidators statement of receipts and payments (5 pages)
15 September 2005Registered office changed on 15/09/05 from: 25 city road london EC1Y 1BQ (1 page)
14 September 2005Secretary's particulars changed (1 page)
24 March 2005Liquidators statement of receipts and payments (5 pages)
22 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 2004Declaration of solvency (5 pages)
19 March 2004Appointment of a voluntary liquidator (1 page)
21 January 2004Return made up to 19/12/03; full list of members (7 pages)
16 January 2004Director resigned (1 page)
3 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
28 April 2003New director appointed (2 pages)
20 January 2003Return made up to 19/12/02; full list of members (7 pages)
18 March 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
20 December 2001Return made up to 19/12/01; full list of members (8 pages)
18 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
11 December 2001Secretary's particulars changed (1 page)
27 December 2000Return made up to 19/12/00; full list of members (11 pages)
31 October 2000New director appointed (2 pages)
14 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
13 January 2000Return made up to 19/12/99; full list of members (10 pages)
11 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
11 January 1999Return made up to 19/12/98; full list of members (10 pages)
16 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
14 September 1998Auditor's resignation (1 page)
14 September 1998Accounts for a small company made up to 28 February 1997 (7 pages)
13 January 1998Return made up to 19/12/97; full list of members (8 pages)
28 November 1997Full accounts made up to 28 February 1996 (14 pages)
14 January 1997Return made up to 19/12/96; full list of members (9 pages)
22 January 1996Return made up to 19/12/95; full list of members (10 pages)
2 January 1996Full accounts made up to 28 February 1995 (15 pages)