Company NameFullstop Technology Limited
DirectorAdam Trow
Company StatusDissolved
Company Number01944754
CategoryPrivate Limited Company
Incorporation Date5 September 1985(38 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMr Adam Trow
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(14 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest View
Broadgreen, Broadwas
Worcester
Worcestershire
WR6 5NW
Secretary NameGeoffrey Thomas Trow
NationalityBritish
StatusCurrent
Appointed08 April 2005(19 years, 7 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressThe Woodlands
Broad Green
Worcester
Worcestershire
WR6 5NW
Director NameRaymond Bull
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 April 2005)
RoleCompany Director
Correspondence Address20 Orchard Terrace
Cawthorne
Barnsley
South Yorkshire
S75 4HN
Director NameKenneth Frederick Parish
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address21 Laneside Drive
Bramhall
Cheshire
SK7 3AR
Secretary NameKenneth Frederick Parish
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address21 Laneside Drive
Bramhall
Cheshire
SK7 3AR
Director NameMr Angelo Buratti
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 Moseley Gate
Moseley
Birmingham
West Midlands
B13 8JJ
Secretary NameMr Angelo Buratti
NationalityBritish
StatusResigned
Appointed05 April 2000(14 years, 7 months after company formation)
Appointment Duration2 days (resigned 07 April 2000)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 Moseley Gate
Moseley
Birmingham
West Midlands
B13 8JJ
Secretary NameMrs Christine Thelma Timms
NationalityBritish
StatusResigned
Appointed07 April 2000(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2003)
RoleCompany Director
Correspondence AddressLangham House
603 Warwick Road
Solihull
West Midlands
B91 1AP
Director NameGary John Bull
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2004)
RolePublicity Organiser
Correspondence Address17 Sycamore Rise
Wooldale
Holmfirth
HD9 7TJ
Secretary NameRaymond Bull
NationalityBritish
StatusResigned
Appointed02 June 2003(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 2005)
RoleTechnical Director
Correspondence Address20 Orchard Terrace
Cawthorne
Barnsley
South Yorkshire
S75 4HN

Location

Registered AddressBartfields Uk Ltd
Burley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£435,890
Cash£284,777
Current Liabilities£230,229

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 October 2007Dissolved (1 page)
6 July 2007Return of final meeting in a members' voluntary winding up (9 pages)
6 July 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
16 December 2005Registered office changed on 16/12/05 from: caidan house canal road timperley cheshire WA14 1TE (1 page)
14 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 December 2005Declaration of solvency (3 pages)
14 December 2005Appointment of a voluntary liquidator (1 page)
6 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2005£ ic 7100/5000 05/04/05 £ sr 2100@1=2100 (1 page)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 April 2005New secretary appointed (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
15 March 2005£ sr 2900@1 30/09/04 (1 page)
15 March 2005Return made up to 31/01/05; full list of members (7 pages)
15 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
15 October 2004Director resigned (1 page)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
31 March 2004Director resigned (1 page)
6 February 2004Return made up to 31/01/04; full list of members (8 pages)
22 September 2003Director's particulars changed (1 page)
18 July 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
13 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
12 November 2002New director appointed (2 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
15 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 May 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
14 April 2001Return made up to 31/01/01; full list of members (7 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
12 June 2000New director appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000Secretary resigned;director resigned (1 page)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Return made up to 31/01/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 September 1998Secretary's particulars changed;director's particulars changed (1 page)
5 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1997Return made up to 31/01/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 February 1996Return made up to 31/01/96; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 September 1985Incorporation (17 pages)