Company NameBullers Property Services Ltd
Company StatusDissolved
Company Number00280111
CategoryPrivate Limited Company
Incorporation Date30 September 1933(90 years, 7 months ago)
Dissolution Date9 July 1996 (27 years, 9 months ago)

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
StatusClosed
Appointed28 February 1994(60 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 09 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
191 Silver Street
Stanstead Mount Fitchet
Essex
CM24 8HB
Director NameReginald Osborn Mills
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(58 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address17 Hayes Barton
Pyrford
Woking
Surrey
GU22 8NH
Director NameMr John Keith Warburton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(58 years, 11 months after company formation)
Appointment Duration1 year, 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 1992(58 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressThe Paddock Old Reservoir Lane
Sandown
Isle Of Wight
PO36 9DL
Director NameMr David McGurk
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(60 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 1995)
RoleSecretary
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 78 years ago)
NationalityScottish
StatusResigned
Appointed28 February 1994(60 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 1996)
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 (30 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
24 August 1995Director resigned (1 page)
28 April 1995Registered office changed on 28/04/95 from: 65 sloane street london SW1X 9SH (1 page)