Company NameBullough Properties Limited
Company StatusDissolved
Company Number00439219
CategoryPrivate Limited Company
Incorporation Date19 July 1947(76 years, 9 months ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed27 October 2003(56 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 13 October 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed05 November 2004(57 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 13 October 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameMr Andrew James Vickerstaff
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(44 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermoor Avenue
Storrington
Pulborough
West Sussex
RH20 4PT
Director NameAnthony Denis Edward Trott
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(44 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 1992)
RoleCompany Director
Correspondence Address20 Station Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RW
Director NameDerrick Bisdee Battle
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(44 years after company formation)
Appointment Duration4 years, 11 months (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressMeadowstream
Agates Lane
Ashtead
Surrey
KT21 2NE
Director NameGeoffrey Charles Hilton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(44 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston
High Halden
Ashford
Kent
TN26 3LY
Director NameMichael David McClennan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(44 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressWhite Cottage Sandy Lane
Watersfield
Pulborough
West Sussex
RH20 1NF
Director NameRichard John Overend
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(44 years after company formation)
Appointment Duration7 years, 5 months (resigned 15 January 1999)
RoleCompany Director
Correspondence AddressHillbrow Cottage Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Secretary NameShivanthi Sri Ranjan
NationalityBritish
StatusResigned
Appointed27 July 1991(44 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 1992)
RoleCompany Director
Correspondence Address24 Barncroft Drive
Hempstead
Gillingham
Kent
ME7 3TJ
Secretary NamePhilip Andrew Gale
NationalityBritish
StatusResigned
Appointed04 September 1992(45 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 1996)
RoleCompany Director
Correspondence AddressCrown Farmhouse
Church Road Stowupland
Stowmarket
Suffolk
IP14 4BQ
Director NameMr Robert John Steel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(46 years after company formation)
Appointment Duration5 months (resigned 22 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChoat End
Steeplechase Hundon
Sudbury
Suffolk
CO10 8EN
Secretary NameRichard John Overend
NationalityBritish
StatusResigned
Appointed15 February 1996(48 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 1999)
RoleCompany Director
Correspondence AddressHillbrow Cottage Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameMartin John Dunkerton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(49 years after company formation)
Appointment Duration3 years (resigned 23 July 1999)
RoleFinancial Controller
Correspondence Address6 Lawford Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5JU
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(51 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2001)
RoleChief Executive
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Secretary NameMartin John Dunkerton
NationalityBritish
StatusResigned
Appointed05 January 1999(51 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 July 1999)
RoleFinancial Manager
Correspondence Address6 Lawford Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5JU
Director NameColin Peter Bonsey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(52 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2003)
RoleFinance Director
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Secretary NameJohn Peter Ashwood
NationalityBritish
StatusResigned
Appointed23 July 1999(52 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 West Hill Avenue
Epsom
Surrey
KT19 8JX
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(56 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 November 2004)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(56 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMontpellier Corporate Director Limited (Corporation)
StatusResigned
Appointed09 September 2003(56 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered Address10 Finsbury Square
London
EC2A 1AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 June 2009Application for striking-off (1 page)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
4 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 September 2008Return made up to 20/07/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
28 August 2007Return made up to 20/07/07; no change of members (6 pages)
26 September 2006Return made up to 20/07/06; full list of members (5 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
31 August 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
5 August 2005Return made up to 20/07/05; full list of members (6 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (4 pages)
27 July 2004Return made up to 20/07/04; full list of members (6 pages)
14 January 2004New director appointed (3 pages)
14 January 2004Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New secretary appointed (3 pages)
12 November 2003Secretary resigned (1 page)
1 October 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
19 September 2003New director appointed (2 pages)
6 August 2003Return made up to 20/07/03; full list of members (6 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 21 the crescent leatherhead surrey KT22 8DY (1 page)
29 July 2003New secretary appointed (1 page)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 August 2001Return made up to 20/07/01; full list of members (6 pages)
6 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
17 April 2001Director resigned (1 page)
14 August 2000Return made up to 20/07/00; full list of members (6 pages)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New director appointed (2 pages)
18 August 1999Secretary resigned;director resigned (1 page)
27 July 1999Return made up to 20/07/99; no change of members (4 pages)
27 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New director appointed (2 pages)
27 January 1999Secretary resigned;director resigned (1 page)
26 August 1998Full accounts made up to 31 October 1997 (8 pages)
19 August 1998Return made up to 27/07/98; full list of members (6 pages)
29 August 1997Return made up to 27/07/97; no change of members (4 pages)
15 April 1997Full accounts made up to 31 October 1996 (8 pages)
29 January 1997Return made up to 27/07/96; full list of members (6 pages)
13 September 1996Director resigned (1 page)
13 September 1996New director appointed (2 pages)
25 June 1996Full accounts made up to 31 October 1995 (9 pages)
21 February 1996Secretary resigned;new secretary appointed (2 pages)
19 September 1995Return made up to 27/07/95; no change of members (4 pages)
15 March 1995Full accounts made up to 31 October 1994 (9 pages)