Company NameBugle Nurseries Limited
Company StatusDissolved
Company Number02894699
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 3 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJulie Dixon
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleManager
Correspondence AddressUpper Halliford Road
Shepperton
Middlesex
TW17 8SN
Secretary NameRoger Hulford
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address55 Elm Court
Grangewood Drive
Sunbury On Thames
Middlesex
TW16 7DJ
Director NameSharon Doris Dixon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 1997)
RoleNursery Manageress
Correspondence Address39 The Lawns
Old Bath Road Colnbrook
Slough
Berkshire
SL3 0NH
Secretary NameSharon Doris Dixon
NationalityBritish
StatusResigned
Appointed16 May 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 1997)
RoleNursery Manageress
Correspondence Address39 The Lawns
Old Bath Road Colnbrook
Slough
Berkshire
SL3 0NH
Secretary NameKaren Jane Middleton
NationalityBritish
StatusResigned
Appointed09 April 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 1998)
RoleCompany Director
Correspondence AddressRosemead Wheatleys Eyot
Sunbury On Thames
Middlesex
TW16 6BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Old Forge High Street
Stanwell
Staines
Middlesex
TW19 7JR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
13 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 March 1998Return made up to 04/02/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 April 1997Secretary resigned;director resigned (1 page)
30 April 1997New secretary appointed (2 pages)
6 March 1997Return made up to 04/02/97; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 September 1996Registered office changed on 26/09/96 from: 4 station road north egham surrey TW20 9LE (1 page)
22 August 1996New secretary appointed;new director appointed (1 page)
22 August 1996Secretary resigned (2 pages)
22 August 1996Return made up to 04/02/96; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)