Company NameFullblown Metals Limited
Company StatusDissolved
Company Number04555017
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameStephen Newby
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleDesigner
Correspondence Address47 The Turnbull Building
Queens Lane
Newcastle Upon Tyne
NE1 1NA
Secretary NameLucy McDonnell
NationalityBritish
StatusClosed
Appointed28 January 2003(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2008)
RoleStudent
Correspondence Address47 The Turnbull Building
Queens Lane
Newcastle Upon Tyne
NE1 1NA
Secretary NameAmy Robina Laurel Stretch Parker
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Parkhouse Cottages
Backbarrow
Ulverston
Cumbria
LA12 8QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 20 The Biscuit Factory
Stoddart Street
Newcastle Upon Tyne
NE2 1AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£4,922
Current Liabilities£4,922

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2007Application for striking-off (1 page)
10 November 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 10/11/06
(6 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 November 2005Registered office changed on 14/11/05 from: 47 the turnbull queens lane newcastle upon tyne NE1 1NA (1 page)
11 November 2005Return made up to 07/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
(6 pages)
12 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 December 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2003Registered office changed on 08/02/03 from: 12 clarence street ulverston cumbria LA12 7JJ (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
8 February 2003New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
7 October 2002Incorporation (16 pages)