Company NameAI (Bullers) Plc
Company StatusActive
Company Number00075787
CategoryPublic Limited Company
Incorporation Date19 December 1902(120 years, 4 months ago)
Previous NameBlakey'S (Malleable Castings) Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David McGurk
NationalityBritish
StatusCurrent
Appointed28 February 1994(91 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
191 Silver Street
Stanstead Mount Fitchet
Essex
CM24 8HB
Director NameBrian Steven Schneider
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(88 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 February 1992)
RoleChartered Accountant
Correspondence Address50 Regents Park Road
London
NW1 7SX
Director NameMr John Keith Warburton
Date of BirthJanuary 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(88 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1994)
RoleChartered Accountant
Correspondence AddressThe Paddock Old Reservoir Lane
Sandown
Isle Of Wight
PO36 9DL
Secretary NameMr John Keith Warburton
NationalityBritish
StatusResigned
Appointed14 August 1991(88 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressThe Paddock Old Reservoir Lane
Sandown
Isle Of Wight
PO36 9DL
Director NameReginald Osborn Mills
Date of BirthMay 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(89 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address17 Hayes Barton
Pyrford
Woking
Surrey
GU22 8NH
Director NameMr David McGurk
Date of BirthJuly 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(91 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
191 Silver Street
Stanstead Mount Fitchet
Essex
CM24 8HB
Director NameDavid James Coulter Cunningham
Date of BirthAugust 1945 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed28 February 1994(91 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 1995)
RoleStockbroker
Correspondence Address904 Hood House
Dolphin Square
London
SW1V 3NL

Location

Registered Address62 Burlington Arcade
Piccadilly
London
W1V 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (29 years, 3 months ago)
Next Accounts Due31 July 1995 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due28 August 2016 (overdue)

Filing History

9 August 2016Restoration by order of the court (3 pages)
9 August 2016Restoration by order of the court (3 pages)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Restoration by order of the court (3 pages)
5 January 2012Restoration by order of the court (3 pages)
22 October 1996Final Gazette dissolved via compulsory strike-off (1 page)
22 October 1996Final Gazette dissolved via compulsory strike-off (1 page)
2 July 1996First Gazette notice for compulsory strike-off (1 page)
2 July 1996First Gazette notice for compulsory strike-off (1 page)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
24 August 1995Director resigned (1 page)
24 August 1995Director resigned (1 page)
27 April 1995Registered office changed on 27/04/95 from: 65 sloane street london SW1X 9SH (1 page)
27 April 1995Registered office changed on 27/04/95 from: 65 sloane street london SW1X 9SH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (301 pages)
12 October 1994Full accounts made up to 31 December 1993 (6 pages)
12 October 1994Full accounts made up to 31 December 1993 (6 pages)
17 August 1994Return made up to 14/08/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 August 1994Return made up to 14/08/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 August 1993Return made up to 14/08/93; full list of members (5 pages)
26 August 1993Return made up to 14/08/93; full list of members (5 pages)
5 July 1989Full accounts made up to 31 December 1988 (4 pages)
5 July 1989Full accounts made up to 31 December 1988 (4 pages)
20 November 1985Accounts made up to 31 December 1984 (4 pages)
20 November 1985Accounts made up to 31 December 1984 (4 pages)
24 July 1984Company name changed\certificate issued on 24/07/84 (2 pages)
24 July 1984Company name changed\certificate issued on 24/07/84 (2 pages)