Company NameBullbearings Limited
Company StatusDissolved
Company Number04959211
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 6 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Samuel John Rickett
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address64 Fairview Road
Stevenage
Hertfordshire
SG1 2NR
Secretary NameMrs Jayne Elizabeth Hale
NationalityBritish
StatusResigned
Appointed16 February 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 10 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Manchester Close
Stevenage
Hertfordshire
SG1 4TQ
Secretary NameDavid Paul Rawlings
NationalityBritish
StatusResigned
Appointed10 February 2006(2 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 April 2006)
RoleCompany Director
Correspondence Address10 Worcester Terrace
Clifton
Bristol
BS8 3JW
Secretary NameErica Rachel Dudley
NationalityBritish
StatusResigned
Appointed11 April 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2007)
RoleCompany Director
Correspondence Address93 Chadacre Road
Stoneleigh
Surrey
KT17 2HJ
Director NameDavid Paul Rawlings
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2009)
RoleBusiness Advisor
Correspondence Address10 Worcester Terrace
Clifton
Bristol
BS8 3JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameField End Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2007(3 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 November 2016)
Correspondence Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow, Middlesex
HA1 3EX

Contact

Websitewww.bullbearings.co.uk/
Email address[email protected]
Telephone020 31170860
Telephone regionLondon

Location

Registered AddressStudios 2&3 6-8 Cole Street
London
SE1 4YH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

500 at £1David Paul Rawlings
50.00%
Ordinary
500 at £1Mr Samuel Rickett
50.00%
Ordinary

Financials

Year2014
Net Worth-£183,380
Cash£9,483
Current Liabilities£265,904

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
27 June 2018Application to strike the company off the register (3 pages)
23 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Termination of appointment of Field End Registrars Limited as a secretary on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Field End Registrars Limited as a secretary on 28 November 2016 (1 page)
28 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(4 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Secretary's details changed for Field End Registrars Limited on 1 November 2013 (1 page)
3 January 2014Secretary's details changed for Field End Registrars Limited on 1 November 2013 (1 page)
3 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
3 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
3 January 2014Secretary's details changed for Field End Registrars Limited on 1 November 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Registered office address changed from Unit 4 St Saviour's Wharf 23 Mill Street London SE1 2BE on 6 January 2010 (1 page)
6 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
6 January 2010Registered office address changed from Unit 4 St Saviour's Wharf 23 Mill Street London SE1 2BE on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Unit 4 St Saviour's Wharf 23 Mill Street London SE1 2BE on 6 January 2010 (1 page)
5 January 2010Secretary's details changed for Field End Registrars Limited on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Samuel John Rickett on 1 December 2009 (2 pages)
5 January 2010Secretary's details changed for Field End Registrars Limited on 1 October 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Secretary's details changed for Field End Registrars Limited on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Samuel John Rickett on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Samuel John Rickett on 1 December 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
27 March 2009Appointment terminated director david rawlings (1 page)
27 March 2009Appointment terminated director david rawlings (1 page)
23 February 2009Return made up to 11/11/08; full list of members (4 pages)
23 February 2009Return made up to 11/11/08; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
8 January 2008Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
7 January 2008Return made up to 11/11/07; full list of members (3 pages)
7 January 2008Return made up to 11/11/07; full list of members (3 pages)
25 October 2007Ad 08/08/07-08/08/07 £ si 500@1=500 £ ic 500/1000 (2 pages)
25 October 2007Ad 08/08/07-08/08/07 £ si 500@1=500 £ ic 500/1000 (2 pages)
23 October 2007Return made up to 11/11/06; full list of members; amend (7 pages)
23 October 2007Return made up to 11/11/06; full list of members; amend (7 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007Registered office changed on 05/10/07 from: it centre york science park heslington york YO10 5DG (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007Registered office changed on 05/10/07 from: it centre york science park heslington york YO10 5DG (1 page)
31 May 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
17 May 2007Return made up to 11/11/06; full list of members (6 pages)
17 May 2007Return made up to 11/11/06; full list of members (6 pages)
2 June 2006Ad 10/04/06--------- £ si 166@1=166 £ ic 334/500 (2 pages)
2 June 2006Ad 10/04/06--------- £ si 166@1=166 £ ic 334/500 (2 pages)
22 May 2006Resolutions
  • RES13 ‐ Prop contract,dir procu 10/04/06
(1 page)
22 May 2006Resolutions
  • RES13 ‐ Prop contract,dir procu 10/04/06
(1 page)
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 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2006Memorandum and Articles of Association (6 pages)
17 May 2006Memorandum and Articles of Association (6 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
15 February 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
9 January 2006Return made up to 11/11/05; full list of members (6 pages)
9 January 2006Return made up to 11/11/05; full list of members (6 pages)
9 September 2005Accounting reference date shortened from 05/05/06 to 05/04/06 (1 page)
9 September 2005Accounting reference date shortened from 05/05/06 to 05/04/06 (1 page)
17 May 2005Accounting reference date extended from 30/11/05 to 05/05/06 (1 page)
17 May 2005Accounting reference date extended from 30/11/05 to 05/05/06 (1 page)
15 December 2004Return made up to 11/11/04; full list of members (6 pages)
15 December 2004Return made up to 11/11/04; full list of members (6 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
26 January 2004Ad 11/11/03--------- £ si 334@1=334 £ ic 1/335 (2 pages)
26 January 2004Ad 11/11/03--------- £ si 334@1=334 £ ic 1/335 (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
11 November 2003Incorporation (16 pages)
11 November 2003Incorporation (16 pages)