Company NameBullough Electric Limited
Company StatusDissolved
Company Number00689019
CategoryPrivate Limited Company
Incorporation Date7 April 1961(63 years ago)
Dissolution Date2 June 2009 (14 years, 10 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(42 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 02 June 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed22 March 2004(42 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 02 June 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(30 years, 11 months after company formation)
Appointment Duration8 months (resigned 10 November 1992)
RoleCompany Director
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Director NameDerrick Bisdee Battle
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(30 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressMeadowstream
Agates Lane
Ashtead
Surrey
KT21 2NE
Director NameRichard John Overend
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(30 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 January 1999)
RoleCompany Director
Correspondence AddressHillbrow Cottage Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Secretary NameRichard John Overend
NationalityBritish
StatusResigned
Appointed12 March 1992(30 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 January 1999)
RoleCompany Director
Correspondence AddressHillbrow Cottage Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameNigel Albert Penny
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(31 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 1995)
RoleCompany Director
Correspondence Address19 Alderbrook Road
Solihull
West Midlands
B91 1NN
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(34 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 2001)
RoleCompany Director
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Director NameMr Michael Ralph Winwood
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(35 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew House
Lower Frith
Tenbury Wells
Worcs
WR15 8JU
Director NameMartin John Dunkerton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(35 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 1998)
RoleFinancial Controller
Correspondence Address6 Lawford Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5JU
Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed11 November 1996(35 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Fishbourne Road East
Chichester
West Sussex
PO19 3HS
Director NameIan Charles Griffiths
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(35 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 1998)
RoleChartered Accountant
Correspondence Address10 Portswood Park
Portswood Road
Southampton
SO17 2EW
Director NameMr Richard John Bacon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(37 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11
41 Lexham Gardens
London
W8 5JR
Director NameMartin John Dunkerton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(37 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 July 1999)
RoleFinancial Manager
Correspondence Address6 Lawford Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5JU
Secretary NameMartin John Dunkerton
NationalityBritish
StatusResigned
Appointed05 January 1999(37 years, 9 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(38 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2003)
RoleFinance Director
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Secretary NameJonathan Mark Aldham
NationalityBritish
StatusResigned
Appointed23 July 1999(38 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Queens Road
Hersham
Walton On Thames
Surrey
KT12 5LP
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(42 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 March 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(42 years, 3 months after company formation)
Appointment Duration3 months, 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

Financials

Year2014
Net Worth£48,000
Current Liabilities£200,000

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
19 November 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 alignment with parent or subsidiary (1 page)
24 October 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
24 October 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
24 October 2008Registered office changed on 24/10/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
7 May 2008Return made up to 12/03/08; full list of members (3 pages)
26 July 2007Return made up to 12/03/07; full list of members (6 pages)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
20 March 2006Return made up to 12/03/06; full list of members (6 pages)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
31 March 2005Return made up to 12/03/05; full list of members (6 pages)
3 March 2005Full accounts made up to 30 April 2004 (9 pages)
7 April 2004Auditor's resignation (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
17 March 2004Return made up to 12/03/04; full list of members (6 pages)
14 January 2004New director appointed (3 pages)
14 January 2004Director 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)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 21 the crescent leatherhead surrey KT22 8DY (1 page)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
24 May 2003Full accounts made up to 31 December 2002 (11 pages)
24 March 2003Return made up to 12/03/03; full list of members (6 pages)
3 March 2003Auditor's resignation (2 pages)
29 June 2002Full accounts made up to 31 December 2001 (10 pages)
20 March 2002Return made up to 12/03/02; full list of members (6 pages)
8 June 2001Full accounts made up to 31 December 2000 (10 pages)
17 April 2001Director resigned (1 page)
12 April 2001Return made up to 12/03/01; full list of members (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
29 March 2000Return made up to 12/03/00; full list of members (6 pages)
1 February 2000New secretary appointed (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (1 page)
17 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned (1 page)
18 March 1999Full accounts made up to 31 October 1998 (11 pages)
18 March 1999Return made up to 12/03/99; no change of members (4 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
27 January 1999Secretary resigned;director resigned (1 page)
8 December 1998New director appointed (2 pages)
16 March 1998Return made up to 12/03/98; no change of members (4 pages)
16 March 1998Full accounts made up to 31 October 1997 (10 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
16 December 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
1 April 1997Full accounts made up to 31 October 1996 (11 pages)
25 March 1997Return made up to 12/03/97; full list of members (8 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
24 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 April 1996Full accounts made up to 31 October 1995 (10 pages)
21 April 1996Return made up to 12/03/96; full list of members (6 pages)
22 September 1995Director resigned;new director appointed (2 pages)
16 March 1995Full accounts made up to 31 October 1994 (11 pages)
16 March 1995Return made up to 12/03/95; no change of members (4 pages)