Company NameFullmanor Design Limited
Company StatusDissolved
Company Number02583331
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDaniel Clifford Stenning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(1 month after company formation)
Appointment Duration13 years, 7 months (closed 02 November 2004)
RoleSoftware Consultancy
Correspondence Address69 Independent Place
London
E8 2HE
Secretary NameBerglind Stenning
NationalityBritish
StatusClosed
Appointed06 March 1996(5 years after company formation)
Appointment Duration8 years, 8 months (closed 02 November 2004)
RoleCompany Director
Correspondence Address35 Roberts Ride
Hazlemere
High Wycombe
Buckinghamshire
HP15 7AF
Secretary NameBerglind Stenning
NationalityBritish
StatusResigned
Appointed20 March 1991(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address35 Roberts Ride
Hazlemere
High Wycombe
Buckinghamshire
HP15 7AF
Secretary NameMr Terence William Dean
NationalityBritish
StatusResigned
Appointed24 February 1995(4 years after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleCompany Director
Correspondence Address31 Dashwood Avenue
High Wycombe
Buckinghamshire
HP12 3DZ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address69 Independent Place
London
E8 2HE
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Financials

Year2014
Turnover£32,000
Gross Profit£32,000
Net Worth£1,725
Cash£229
Current Liabilities£3,671

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
2 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 April 2002Return made up to 18/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
(6 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
15 February 2001Return made up to 18/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2000Full accounts made up to 31 March 2000 (10 pages)
20 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1999Full accounts made up to 31 March 1999 (9 pages)
22 March 1999Return made up to 18/02/99; full list of members (6 pages)
10 December 1998Full accounts made up to 31 March 1998 (9 pages)
6 March 1998Return made up to 18/02/98; no change of members (4 pages)
22 August 1997Full accounts made up to 31 March 1997 (9 pages)
26 March 1997Full accounts made up to 31 March 1996 (9 pages)
21 March 1996New secretary appointed (2 pages)
21 March 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 August 1995Full accounts made up to 31 March 1995 (11 pages)