Company NameBullocks Limited
Company StatusDissolved
Company Number02839428
CategoryPrivate Limited Company
Incorporation Date26 July 1993(30 years, 9 months ago)
Dissolution Date1 May 2012 (12 years ago)
Previous NameFrank Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Adrian James Bullock
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1993(same day as company formation)
RoleRoyalty Auditor
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMrs Tracy Ann Bullock
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(5 years, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 01 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Secretary NameMrs Tracy Ann Bullock
NationalityBritish
StatusClosed
Appointed22 March 2005(11 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMichael Noel Harriman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleManagement Consultant
Correspondence Address5 Biddulph Road
London
W9 1JA
Secretary NameMr Adrian James Bullock
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleRoyal Auditor
Country of ResidenceEngland
Correspondence Address79 Saint Margarets Street
Rochester
Kent
ME1 3BJ
Director NameTom Bainton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(6 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 July 2000)
RoleArtist Manager
Correspondence Address24-34 Oxford Gardens
London
W10 5UG
Director NameNigel Chappell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Longford Close
Hampton
Middlesex
TW12 1AD
Director NamePaul Moore
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2004)
RoleCompany Director
Correspondence Address126a Talbot Road
London
W11 1JA
Secretary NameNatalie Sophie Passmore
NationalityBritish
StatusResigned
Appointed01 May 2003(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2005)
RoleCompany Director
Correspondence AddressFlat 2 29 Thornton Hill
Wimbledon
London
SW19 4HU
Director NameNatalie Sophie Passmore
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2005)
RoleCompany Director
Correspondence AddressFlat 2 29 Thornton Hill
Wimbledon
London
SW19 4HU
Director NameKashif Raza Khan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mayfair Avenue
Ilford
Essex
IG1 3DQ
Director NameMs Stephanie Jane Hardwick
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(17 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameCourt Business Services Ltd (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD
Secretary NameCourt Secretaries Ltd (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,863
Cash£738
Current Liabilities£122,461

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 February 2011Voluntary strike-off action has been suspended (1 page)
17 February 2011Voluntary strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2010Application to strike the company off the register (2 pages)
14 December 2010Application to strike the company off the register (2 pages)
22 November 2010Termination of appointment of Stephanie Hardwick as a director (1 page)
22 November 2010Termination of appointment of Stephanie Hardwick as a director (1 page)
28 September 2010Appointment of Ms Stephanie Jane Hardwick as a director (2 pages)
28 September 2010Appointment of Ms Stephanie Jane Hardwick as a director (2 pages)
4 August 2010Secretary's details changed for Mrs Tracy Ann Bullock on 26 July 2010 (1 page)
4 August 2010Termination of appointment of Kashif Khan as a director (1 page)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 200
(3 pages)
4 August 2010Director's details changed for Adrian James Bullock on 26 July 2010 (2 pages)
4 August 2010Termination of appointment of Kashif Khan as a director (1 page)
4 August 2010Secretary's details changed for Mrs Tracy Ann Bullock on 26 July 2010 (1 page)
4 August 2010Director's details changed for Mrs Tracy Ann Bullock on 26 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Tracy Ann Bullock on 26 July 2010 (2 pages)
4 August 2010Director's details changed for Adrian James Bullock on 26 July 2010 (2 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 200
(3 pages)
29 July 2009Return made up to 26/07/09; full list of members (4 pages)
29 July 2009Return made up to 26/07/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
4 April 2008Registered office changed on 04/04/2008 from fourth floor 4 new burlington street london W1S 2JG (1 page)
4 April 2008Registered office changed on 04/04/2008 from fourth floor 4 new burlington street london W1S 2JG (1 page)
20 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 September 2007Registered office changed on 05/09/07 from: fourth floor tsm a/cs 4 new burlington street london W1S 2JG (1 page)
5 September 2007Registered office changed on 05/09/07 from: fourth floor tsm a/cs 4 new burlington street london W1S 2JG (1 page)
5 September 2007Return made up to 26/07/07; full list of members (3 pages)
5 September 2007Return made up to 26/07/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2006Return made up to 26/07/06; full list of members (9 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2005Return made up to 26/07/05; full list of members (8 pages)
28 September 2005Return made up to 26/07/05; full list of members (8 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 June 2005Director resigned (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned;director resigned (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned;director resigned (1 page)
15 June 2005Director resigned (1 page)
17 November 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
17 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
17 November 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
11 October 2004Secretary's particulars changed;director's particulars changed (1 page)
11 October 2004Secretary's particulars changed;director's particulars changed (1 page)
12 August 2004Return made up to 26/07/04; full list of members (10 pages)
12 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
9 October 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
9 October 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
6 September 2003Return made up to 26/07/03; full list of members (8 pages)
6 September 2003Return made up to 26/07/03; full list of members
  • 363(287) ‐ Registered office changed on 06/09/03
(8 pages)
9 August 2003Registered office changed on 09/08/03 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
9 August 2003Registered office changed on 09/08/03 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Secretary resigned (1 page)
4 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
5 September 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2002Return made up to 26/07/02; full list of members (7 pages)
27 May 2002Ad 01/05/00--------- £ si 100@1 (2 pages)
27 May 2002£ nc 100/200 01/05/00 (1 page)
27 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 May 2002Return made up to 26/07/00; full list of members; amend (9 pages)
27 May 2002£ nc 100/200 01/05/00 (1 page)
27 May 2002Return made up to 26/07/00; full list of members; amend (9 pages)
27 May 2002Return made up to 26/07/01; full list of members; amend (7 pages)
27 May 2002Ad 01/05/00--------- £ si 100@1 (2 pages)
27 May 2002Return made up to 26/07/01; full list of members; amend (7 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
3 October 2001Return made up to 26/07/01; full list of members (6 pages)
3 October 2001Return made up to 26/07/01; full list of members (6 pages)
14 November 2000Full accounts made up to 30 April 2000 (8 pages)
14 November 2000Full accounts made up to 30 April 2000 (8 pages)
11 September 2000Registered office changed on 11/09/00 from: 9A dean road london NW2 5AB (1 page)
11 September 2000Registered office changed on 11/09/00 from: 9A dean road london NW2 5AB (1 page)
25 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Return made up to 26/07/00; full list of members (7 pages)
15 February 2000Full accounts made up to 30 April 1999 (9 pages)
15 February 2000Full accounts made up to 30 April 1999 (9 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 August 1999Return made up to 26/07/99; full list of members (6 pages)
12 August 1999Return made up to 26/07/99; full list of members (6 pages)
15 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
22 January 1999Company name changed frank productions LIMITED\certificate issued on 25/01/99 (2 pages)
22 January 1999Full accounts made up to 30 April 1998 (10 pages)
22 January 1999Company name changed frank productions LIMITED\certificate issued on 25/01/99 (2 pages)
22 January 1999Full accounts made up to 30 April 1998 (10 pages)
24 August 1998Return made up to 26/07/98; full list of members (6 pages)
24 August 1998Return made up to 26/07/98; full list of members
  • 363(287) ‐ Registered office changed on 24/08/98
(6 pages)
21 May 1998Return made up to 26/07/97; no change of members (5 pages)
21 May 1998Return made up to 26/07/97; no change of members
  • 363(287) ‐ Registered office changed on 21/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 April 1998Full accounts made up to 30 April 1997 (8 pages)
1 April 1998Full accounts made up to 30 April 1997 (8 pages)
5 March 1997Return made up to 26/07/96; no change of members (4 pages)
5 March 1997Return made up to 26/07/96; no change of members
  • 363(287) ‐ Registered office changed on 05/03/97
(4 pages)
13 February 1997Full accounts made up to 30 April 1996 (10 pages)
13 February 1997Full accounts made up to 30 April 1996 (10 pages)
1 March 1996Full accounts made up to 30 April 1995 (8 pages)
1 March 1996Full accounts made up to 30 April 1995 (8 pages)
15 September 1994Return made up to 26/07/94; full list of members
  • 363(287) ‐ Registered office changed on 15/09/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 September 1994Return made up to 26/07/94; full list of members (5 pages)
28 October 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 October 1993Ad 26/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 October 1993Director resigned;new director appointed (2 pages)
28 October 1993Ad 26/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 1993Incorporation (22 pages)
26 July 1993Incorporation (22 pages)