Company NameHicks Bullick & Co(G.B.)Limited
Company StatusDissolved
Company Number00925439
CategoryPrivate Limited Company
Incorporation Date3 January 1968(56 years, 4 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr George Peter Cary Thompson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(24 years, 3 months after company formation)
Appointment Duration11 years, 9 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressKilnacarra
71 Quarry Road
Belfast
County Antrim
BT4 2NQ
Northern Ireland
Director NameMr Joseph Lefroy Courtenay Thompson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1993(25 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address39 Manse Road
Belfast
BT8 4SA
Northern Ireland
Secretary NameJoan Lesley Thompson
NationalityBritish
StatusClosed
Appointed27 July 2001(33 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address39 Manse Road
Belfast
County Down
BT8 6SA
Northern Ireland
Director NameMr Thomas Lewers Moffett
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(24 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 November 1992)
RoleThread Manufacturer
Correspondence Address15 Wheatfield Gardens
Belfast
County Antrim
BT14 7HU
Northern Ireland
Director NameMr Robert Ian Stoupe
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(24 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 30 April 1992)
RoleThread Manufacturer
Correspondence Address35 Jaugy Blane
Hillsborough
County Down
BT26 6EP
Northern Ireland
Director NameMr Kenneth Frampton Woods
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(24 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 June 2001)
RoleThread Manufacturer
Correspondence Address12 Kensington Park
Belfast
County Antrim
BT5 6NR
Northern Ireland
Secretary NameMr Peter Richard Page
NationalityBritish
StatusResigned
Appointed02 April 1992(24 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 July 2001)
RoleCompany Director
Correspondence Address12 Fairview Gardens
Bangor
BT20 4QS
Northern Ireland

Location

Registered Address31 Fernside Road
London
SW12 8LN
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Financials

Year2014
Net Worth£899
Current Liabilities£50

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
11 August 2003Application for striking-off (1 page)
3 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
22 April 2003Return made up to 02/04/03; full list of members (7 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
16 May 2002Return made up to 02/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: ligoniel road belfast BT14 8DL (1 page)
25 February 2002New secretary appointed (2 pages)
23 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
30 May 2001Return made up to 02/04/01; full list of members (8 pages)
26 April 2001Registered office changed on 26/04/01 from: unit 2 gainsborough business park, gainsborough close long eaton nottingham NG10 1PX (1 page)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
18 April 2000Return made up to 02/04/00; full list of members (8 pages)
13 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
9 May 1999Return made up to 02/04/99; full list of members (6 pages)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
16 April 1998Return made up to 02/04/98; no change of members (4 pages)
30 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
1 May 1997Return made up to 02/04/97; no change of members (4 pages)
30 October 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
4 April 1996Return made up to 02/04/96; full list of members (6 pages)
28 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
27 March 1995Return made up to 02/04/95; no change of members (4 pages)