Company NameFulltree Management Limited
Company StatusDissolved
Company Number03159109
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameFulltree Property Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTerence Fenn
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(2 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address41 Rafford Way
Bromley
Kent
BR1 3EN
Secretary NameTerence Fenn
NationalityBritish
StatusClosed
Appointed02 August 1998(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 13 November 2001)
RoleConsultant
Correspondence Address41 Rafford Way
Bromley
Kent
BR1 3EN
Director NameMr Alan Raymond Brockhouse
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(2 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Gateways
Goffs Oak
Cheshunt
Hertfordshire
EN7 6SU
Director NameMr Wilfred Robin King Harrald
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(2 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Gatefield Cottages
Hayes Lane
Slinfold
West Sussex
RH13 0SS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameRT Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 1996(2 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1998)
Correspondence AddressAbacus House
Wickhurst Lane
Broadbridge Heath
West Sussex
RH12 3LY

Location

Registered Address41 Rafford Way
Bromley
Kent
BR1 3EN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
4 June 2001Application for striking-off (1 page)
1 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 April 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
21 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
17 March 2000Return made up to 14/02/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
26 March 1999Return made up to 14/02/99; no change of members (4 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
1 September 1998Registered office changed on 01/09/98 from: abacus house wickhurst lane broadbridge heath west sussex RH12 3LY (1 page)
17 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
20 March 1998Accounts for a small company made up to 28 February 1997 (6 pages)
13 March 1998Return made up to 14/02/98; full list of members (8 pages)
28 January 1998Director resigned (1 page)
1 December 1997Delivery ext'd 3 mth 28/02/97 (2 pages)
26 September 1997Director's particulars changed (1 page)
17 March 1997Return made up to 14/02/97; full list of members (9 pages)
4 December 1996Company name changed fulltree property management lim ited\certificate issued on 05/12/96 (2 pages)
19 October 1996Ad 01/10/96--------- £ si 33@1=33 £ ic 34/67 (2 pages)
19 October 1996Ad 01/10/96--------- £ si 33@1=33 £ ic 67/100 (2 pages)
19 October 1996Ad 01/10/96--------- £ si 32@1=32 £ ic 2/34 (1 page)
25 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
14 March 1996Location - directors interests register: non legible (1 page)
14 March 1996Location of register of members (non legible) (1 page)
12 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1996£ nc 100/1000 04/03/96 (1 page)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Registered office changed on 08/03/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
8 March 1996Director resigned (1 page)
8 March 1996New secretary appointed (1 page)
8 March 1996Secretary resigned (2 pages)
14 February 1996Incorporation (8 pages)