Company NameBulkcourt Limited
Company StatusDissolved
Company Number01004920
CategoryPrivate Limited Company
Incorporation Date16 March 1971(53 years, 1 month ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMargaret Linda Anstey
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(20 years, 1 month after company formation)
Appointment Duration14 years (closed 24 May 2005)
RoleCompany Director
Correspondence AddressWoodstock
3 Bucklow View
Bowdon
Cheshire
WA14 3JP
Secretary NameMargaret Linda Anstey
NationalityBritish
StatusClosed
Appointed09 May 1991(20 years, 1 month after company formation)
Appointment Duration14 years (closed 24 May 2005)
RoleSecretary
Correspondence AddressWoodstock
3 Bucklow View
Bowdon
Cheshire
WA14 3JP
Director NameMr Philip Harvey Anstey
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(20 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 24 May 2005)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock 3 Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP
Director NameMr Simon Toby Anstey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(20 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 1991)
RoleMedical Practitioner
Correspondence AddressC/O Woodstock
Bucklow View
Bowdon
Cheshire
WA14 3JP

Location

Registered AddressDoric House 132 Station Road
Chingford London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£89,670
Cash£67,628
Current Liabilities£18,857

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
29 December 2004Application for striking-off (1 page)
11 May 2004Return made up to 09/05/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 July 2003Accounting reference date shortened from 30/06/03 to 05/04/03 (1 page)
27 May 2003Return made up to 09/05/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 July 2002Return made up to 09/05/02; full list of members (7 pages)
17 April 2002Registered office changed on 17/04/02 from: 37B new cavendish street london W1G 8JR (1 page)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 June 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 June 2000Return made up to 09/05/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 June 1999Return made up to 09/05/99; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
5 August 1997Return made up to 09/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 February 1997Full accounts made up to 30 June 1996 (9 pages)
21 May 1996Return made up to 09/05/96; no change of members (4 pages)
8 June 1995Return made up to 09/05/95; full list of members (6 pages)
27 April 1995Full accounts made up to 30 June 1994 (10 pages)