Company NameBullcraft Limited
Company StatusDissolved
Company Number03488815
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIvo Sciorilli Borelli
Date of BirthApril 1950 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed16 July 1998(6 months, 1 week after company formation)
Appointment Duration4 years (closed 30 July 2002)
RoleManager
Correspondence AddressVia Al Perato 23
6932 Breganzona
Switzerland
Foreign
Director NameAlberto Castelli
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed16 July 1998(6 months, 1 week after company formation)
Appointment Duration4 years (closed 30 July 2002)
RoleManager
Correspondence AddressVia Lavizzari 2a
6900 Lugano
Switzerland
Foreign
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed29 April 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 30 July 2002)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(3 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1998)
RoleTrust Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(3 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(3 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1998)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,116
Cash£3,761
Current Liabilities£948,279

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
21 January 2001Full accounts made up to 31 December 1999 (10 pages)
3 February 2000Full accounts made up to 31 December 1998 (10 pages)
18 January 2000Return made up to 06/01/00; full list of members (6 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
17 September 1999Secretary's particulars changed (1 page)
5 February 1999Return made up to 06/01/99; full list of members (6 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
15 June 1998Ad 05/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
7 May 1998Director resigned (1 page)
7 May 1998£ nc 1000/10000 29/04/98 (1 page)
7 May 1998Registered office changed on 07/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 January 1998Incorporation (17 pages)