Company NameFullbourne Property Management Limited
Company StatusDissolved
Company Number03023348
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dennis John Fernie
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(1 month after company formation)
Appointment Duration12 years, 6 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Close Reigate Road
Leatherhead
Surrey
KT22 8RD
Director NameMario Gregorio
Date of BirthDecember 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed16 June 1995(3 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (closed 09 October 2007)
RolePaint Distributor
Correspondence Address56 Pigott Drive
Milton Keynes
MK5 6JN
Secretary NameMr Dennis John Fernie
NationalityBritish
StatusClosed
Appointed02 July 2006(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Close Reigate Road
Leatherhead
Surrey
KT22 8RD
Secretary NameMichael Hale Bray
NationalityBritish
StatusResigned
Appointed22 March 1995(1 month after company formation)
Appointment Duration11 years, 3 months (resigned 02 July 2006)
RoleCompany Director
Correspondence Address27 Shawley Way
Epsom Downs
Epsom
Surrey
KT18 5PB
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressMetalflake House
Oakcroft Road
Chessington
KT9 1RH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007Return made up to 17/02/07; full list of members (7 pages)
15 May 2007Application for striking-off (1 page)
7 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
14 February 2007New secretary appointed (1 page)
14 February 2007Secretary resigned (1 page)
27 November 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
22 March 2006Return made up to 17/02/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 March 2005Return made up to 17/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
29 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 April 2004Return made up to 17/02/04; full list of members (7 pages)
11 February 2003Return made up to 17/02/03; full list of members (7 pages)
13 December 2002Full accounts made up to 31 March 2002 (12 pages)
28 February 2002Registered office changed on 28/02/02 from: metalflake house davis road chessingham surrey KT23 4DT (1 page)
12 February 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(6 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
22 February 2001Return made up to 17/02/01; full list of members (6 pages)
11 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 February 2000Return made up to 17/02/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
22 February 1999Return made up to 17/02/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (10 pages)
17 October 1997Full accounts made up to 31 March 1997 (9 pages)
25 March 1997Return made up to 17/02/97; full list of members (6 pages)
16 December 1996Full accounts made up to 31 March 1996 (10 pages)
20 March 1996Return made up to 17/02/96; full list of members (6 pages)
2 October 1995Accounting reference date notified as 31/03 (1 page)
28 March 1995Registered office changed on 28/03/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
17 February 1995Incorporation (12 pages)