Stevenage
Hertfordshire
SG1 2NR
Secretary Name | Mrs Jayne Elizabeth Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Manchester Close Stevenage Hertfordshire SG1 4TQ |
Secretary Name | David Paul Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 April 2006) |
Role | Company Director |
Correspondence Address | 10 Worcester Terrace Clifton Bristol BS8 3JW |
Secretary Name | Erica Rachel Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2007) |
Role | Company Director |
Correspondence Address | 93 Chadacre Road Stoneleigh Surrey KT17 2HJ |
Director Name | David Paul Rawlings |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2009) |
Role | Business Advisor |
Correspondence Address | 10 Worcester Terrace Clifton Bristol BS8 3JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Field End Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 November 2016) |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX |
Website | www.bullbearings.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 31170860 |
Telephone region | London |
Registered Address | Studios 2&3 6-8 Cole Street London SE1 4YH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
500 at £1 | David Paul Rawlings 50.00% Ordinary |
---|---|
500 at £1 | Mr Samuel Rickett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£183,380 |
Cash | £9,483 |
Current Liabilities | £265,904 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2018 | Application to strike the company off the register (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Termination of appointment of Field End Registrars Limited as a secretary on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Field End Registrars Limited as a secretary on 28 November 2016 (1 page) |
28 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
19 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2014 | Secretary's details changed for Field End Registrars Limited on 1 November 2013 (1 page) |
3 January 2014 | Secretary's details changed for Field End Registrars Limited on 1 November 2013 (1 page) |
3 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Secretary's details changed for Field End Registrars Limited on 1 November 2013 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Registered office address changed from Unit 4 St Saviour's Wharf 23 Mill Street London SE1 2BE on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Registered office address changed from Unit 4 St Saviour's Wharf 23 Mill Street London SE1 2BE on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Unit 4 St Saviour's Wharf 23 Mill Street London SE1 2BE on 6 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Field End Registrars Limited on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Samuel John Rickett on 1 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Field End Registrars Limited on 1 October 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Secretary's details changed for Field End Registrars Limited on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Samuel John Rickett on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Samuel John Rickett on 1 December 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
27 March 2009 | Appointment terminated director david rawlings (1 page) |
27 March 2009 | Appointment terminated director david rawlings (1 page) |
23 February 2009 | Return made up to 11/11/08; full list of members (4 pages) |
23 February 2009 | Return made up to 11/11/08; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
8 January 2008 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
7 January 2008 | Return made up to 11/11/07; full list of members (3 pages) |
7 January 2008 | Return made up to 11/11/07; full list of members (3 pages) |
25 October 2007 | Ad 08/08/07-08/08/07 £ si 500@1=500 £ ic 500/1000 (2 pages) |
25 October 2007 | Ad 08/08/07-08/08/07 £ si 500@1=500 £ ic 500/1000 (2 pages) |
23 October 2007 | Return made up to 11/11/06; full list of members; amend (7 pages) |
23 October 2007 | Return made up to 11/11/06; full list of members; amend (7 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: it centre york science park heslington york YO10 5DG (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: it centre york science park heslington york YO10 5DG (1 page) |
31 May 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
17 May 2007 | Return made up to 11/11/06; full list of members (6 pages) |
17 May 2007 | Return made up to 11/11/06; full list of members (6 pages) |
2 June 2006 | Ad 10/04/06--------- £ si 166@1=166 £ ic 334/500 (2 pages) |
2 June 2006 | Ad 10/04/06--------- £ si 166@1=166 £ ic 334/500 (2 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
18 May 2006 | £ ic 1000/334 10/04/06 £ sr 666@1=666 (1 page) |
18 May 2006 | £ ic 1000/334 10/04/06 £ sr 666@1=666 (1 page) |
17 May 2006 | Resolutions
|
17 May 2006 | Memorandum and Articles of Association (6 pages) |
17 May 2006 | Memorandum and Articles of Association (6 pages) |
17 May 2006 | Resolutions
|
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
9 January 2006 | Return made up to 11/11/05; full list of members (6 pages) |
9 January 2006 | Return made up to 11/11/05; full list of members (6 pages) |
9 September 2005 | Accounting reference date shortened from 05/05/06 to 05/04/06 (1 page) |
9 September 2005 | Accounting reference date shortened from 05/05/06 to 05/04/06 (1 page) |
17 May 2005 | Accounting reference date extended from 30/11/05 to 05/05/06 (1 page) |
17 May 2005 | Accounting reference date extended from 30/11/05 to 05/05/06 (1 page) |
15 December 2004 | Return made up to 11/11/04; full list of members (6 pages) |
15 December 2004 | Return made up to 11/11/04; full list of members (6 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
26 January 2004 | Ad 11/11/03--------- £ si 334@1=334 £ ic 1/335 (2 pages) |
26 January 2004 | Ad 11/11/03--------- £ si 334@1=334 £ ic 1/335 (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
11 November 2003 | Incorporation (16 pages) |
11 November 2003 | Incorporation (16 pages) |