Company NameBull Search Limited
Company StatusDissolved
Company Number04340829
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Dissolution Date17 April 2009 (15 years ago)
Previous NameCharco 1009 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Cynthia Alicia Bull
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(3 months, 2 weeks after company formation)
Appointment Duration7 years (closed 17 April 2009)
RolePersonal Assistant
Correspondence AddressAlderbourne Stoke Poges Lane
Stoke Poges
Slough
Buckinghamshire
SL2 4NP
Director NameJohn William Charles Bull
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(3 months, 2 weeks after company formation)
Appointment Duration7 years (closed 17 April 2009)
RoleCompany Director
Correspondence AddressAlderbourne Stoke Poges Lane
Stoke Poges
Slough
Buckinghamshire
SL2 4NP
Secretary NameJeremy Miles Bull
NationalityBritish
StatusClosed
Appointed04 April 2002(3 months, 2 weeks after company formation)
Appointment Duration7 years (closed 17 April 2009)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressEastry House
Wentworth Drive
Virginia Water
Surrey
GU25 4MY
Secretary NameMrs Cynthia Alicia Bull
NationalityBritish
StatusClosed
Appointed04 April 2006(4 years, 3 months after company formation)
Appointment Duration3 years (closed 17 April 2009)
RoleCompany Director
Correspondence AddressAlderbourne Stoke Poges Lane
Stoke Poges
Slough
Buckinghamshire
SL2 4NP
Director NameJeremy Miles Bull
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2005)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressEastry House
Wentworth Drive
Virginia Water
Surrey
GU25 4MY
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered AddressInternational Press 76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2008Liquidators statement of receipts and payments to 30 October 2008 (6 pages)
13 May 2008Liquidators statement of receipts and payments to 30 October 2008 (6 pages)
15 November 2007Liquidators statement of receipts and payments (6 pages)
12 July 2007Resignation of a liquidator (1 page)
12 July 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 November 2006Statement of affairs (7 pages)
14 November 2006Appointment of a voluntary liquidator (1 page)
14 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2006Registered office changed on 26/10/06 from: george arthur york house 4 wigmores south welwyn garden city herts AL8 6PL (1 page)
6 June 2006Accounts made up to 31 December 2004 (13 pages)
18 April 2006New secretary appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: shropshire house 2-10 capper street london WC1E 6JA (1 page)
29 December 2005Return made up to 14/12/05; full list of members (7 pages)
21 December 2005Director resigned (1 page)
16 December 2005Accounts made up to 31 December 2003 (12 pages)
18 April 2005Return made up to 14/12/04; full list of members (7 pages)
16 February 2004Return made up to 14/12/03; full list of members (7 pages)
11 August 2003Accounts made up to 31 December 2002 (12 pages)
8 May 2003Return made up to 14/12/02; full list of members (7 pages)
29 April 2002Ad 04/04/02--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
18 April 2002£ nc 100/25000 04/04/02 (1 page)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2002Memorandum and Articles of Association (15 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Registered office changed on 18/04/02 from: 8-10 new fetter lane london EC4A 1RS (1 page)
8 February 2002Company name changed charco 1009 LIMITED\certificate issued on 08/02/02 (2 pages)
14 December 2001Incorporation (20 pages)