Company NameFulmac (UK) Limited
DirectorsSteven John Fuller and Darren Stuart McCann
Company StatusDissolved
Company Number03670079
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSteven John Fuller
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address35 Cledan
Treowen
Newtown
Powys
SY16 1NB
Wales
Director NameDarren Stuart McCann
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(10 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address2 Glanmeheli
Kerry
Newtown
Powys
SY16 4LN
Wales
Secretary NameAldbury Secretaries Limited (Corporation)
StatusCurrent
Appointed19 November 1998(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 June 2006Dissolved (1 page)
20 March 2006Administrator's progress report (10 pages)
20 March 2006Notice of move from Administration to Dissolution (10 pages)
30 September 2005Administrator's progress report (10 pages)
20 June 2005Result of meeting of creditors (34 pages)
3 June 2005Statement of affairs (5 pages)
12 May 2005Statement of administrator's proposal (32 pages)
31 March 2005Registered office changed on 31/03/05 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
30 March 2005Appointment of an administrator (1 page)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
31 December 2003Return made up to 19/11/03; full list of members (5 pages)
18 December 2003Director's particulars changed (1 page)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 January 2003Return made up to 19/11/02; full list of members (5 pages)
4 March 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
7 January 2002Return made up to 19/11/01; full list of members (5 pages)
14 July 2001Particulars of mortgage/charge (7 pages)
6 March 2001Director's particulars changed (1 page)
2 March 2001Return made up to 19/11/00; full list of members (5 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
20 November 2000Full accounts made up to 31 August 2000 (13 pages)
11 July 2000Return made up to 19/11/99; full list of members (7 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Director's particulars changed (1 page)
4 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
4 August 1999Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page)
7 June 1999Director's particulars changed (1 page)
19 November 1998Incorporation (21 pages)