Company NameBullock Limited
Company StatusDissolved
Company Number05870065
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan George Burnett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate Aldrigde
Walsall
West Midlands
WS9 8TU
Director NameMr Timothy Nicholas Wood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2015(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameJohn Sherwood Gaffney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleManaging Director
Correspondence AddressNorthgate
Aldridge
Walsall
WS9 8TU
Director NamePaul Hooper Keeley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleFinance Director Company Secre
Country of ResidenceUnited Kingdom
Correspondence Address12 Denyer Court
Fradley
Lichfield
Staffordshire
WS13 8TQ
Secretary NamePaul Hooper Keeley
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleFinance Director Company Secre
Country of ResidenceUnited Kingdom
Correspondence Address12 Denyer Court
Fradley
Lichfield
Staffordshire
WS13 8TQ
Director NameKeith Richard Maxwell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NameKevin Alan Cox
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBullock Construction Ltd
Northgate Aldridge
Walsall
West Midlands
WS9 8TU
Secretary NameKeith Richard Maxwell
NationalityBritish
StatusResigned
Appointed20 December 2008(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NameMichael Geoffrey Cane
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Secretary NameMichael Geoffrey Cane
NationalityBritish
StatusResigned
Appointed01 December 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NameAndrew William Saul
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate
Aldridge
Walsall
WS9 8TU
Director NameRichard Paul Suthon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2011(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 November 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNorthgate
Aldridge
Walsall
WS9 8TU
Secretary NameMr Paul John Horrocks
StatusResigned
Appointed31 July 2011(5 years after company formation)
Appointment Duration3 months, 1 week (resigned 09 November 2011)
RoleCompany Director
Correspondence AddressBullock Construction Limited Northgate
Aldridge
Walsall
West Midlands
WS9 8TU
Secretary NameMr Martyn John Vitty
StatusResigned
Appointed09 November 2011(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 2015)
RoleCompany Director
Correspondence AddressBullock Construction Limited Northgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NameMartyn John Vitty
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate
Aldridge
Walsall
WS9 8TU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.bullock.co.uk

Location

Registered AddressMedia House
Azalea Drive
Swanley
Kent
BR8 8HU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Dtb Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
31 March 2015Application to strike the company off the register (3 pages)
16 March 2015Satisfaction of charge 1 in full (1 page)
16 March 2015Satisfaction of charge 058700650002 in full (1 page)
16 March 2015Satisfaction of charge 1 in full (1 page)
16 March 2015Satisfaction of charge 058700650002 in full (1 page)
6 March 2015Registered office address changed from Bullock Construction Limited Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Bullock Construction Limited Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Bullock Construction Limited Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
30 January 2015Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page)
30 January 2015Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages)
30 January 2015Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page)
30 January 2015Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages)
30 January 2015Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page)
30 January 2015Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 December 2014Registration of charge 058700650002, created on 28 November 2014 (39 pages)
4 December 2014Registration of charge 058700650002, created on 28 November 2014 (39 pages)
28 November 2014Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages)
28 November 2014Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages)
28 November 2014Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
20 January 2014Termination of appointment of Andrew Saul as a director (1 page)
20 January 2014Termination of appointment of Andrew Saul as a director (1 page)
16 January 2014Appointment of Ian George Burnett as a director (3 pages)
16 January 2014Appointment of Ian George Burnett as a director (3 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
8 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
8 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
29 December 2011Appointment of Martyn John Vitty as a director (3 pages)
29 December 2011Appointment of Martyn John Vitty as a director (3 pages)
14 December 2011Termination of appointment of Richard Suthon as a director (1 page)
14 December 2011Termination of appointment of Richard Suthon as a director (1 page)
10 November 2011Appointment of Mr Martyn John Vitty as a secretary (1 page)
10 November 2011Termination of appointment of Paul Horrocks as a secretary (1 page)
10 November 2011Termination of appointment of Paul Horrocks as a secretary (1 page)
10 November 2011Appointment of Mr Martyn John Vitty as a secretary (1 page)
1 August 2011Appointment of Mr Paul John Horrocks as a secretary (1 page)
1 August 2011Termination of appointment of Michael Cane as a director (1 page)
1 August 2011Termination of appointment of Michael Cane as a director (1 page)
1 August 2011Termination of appointment of Michael Cane as a secretary (1 page)
1 August 2011Appointment of Mr Paul John Horrocks as a secretary (1 page)
1 August 2011Termination of appointment of Michael Cane as a secretary (1 page)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
11 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
11 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
24 January 2011Termination of appointment of Keith Maxwell as a director (1 page)
24 January 2011Termination of appointment of Keith Maxwell as a director (1 page)
17 January 2011Appointment of Richard Paul Suthon as a director (3 pages)
17 January 2011Appointment of Richard Paul Suthon as a director (3 pages)
27 October 2010Appointment of Andrew William Saul as a director (2 pages)
27 October 2010Appointment of Andrew William Saul as a director (2 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
3 June 2010Termination of appointment of Kevin Cox as a director (1 page)
3 June 2010Termination of appointment of Kevin Cox as a director (1 page)
12 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
12 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
20 January 2010Appointment of Michael Geoffrey Cane as a secretary (3 pages)
20 January 2010Appointment of Michael Geoffrey Cane as a director (3 pages)
20 January 2010Appointment of Michael Geoffrey Cane as a director (3 pages)
20 January 2010Appointment of Michael Geoffrey Cane as a secretary (3 pages)
19 January 2010Termination of appointment of Keith Maxwell as a secretary (2 pages)
19 January 2010Termination of appointment of Keith Maxwell as a secretary (2 pages)
28 July 2009Return made up to 07/07/09; full list of members (7 pages)
28 July 2009Return made up to 07/07/09; full list of members (7 pages)
16 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
16 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
17 February 2009Director appointed kevin alan cox (2 pages)
17 February 2009Secretary appointed keith richard maxwell (2 pages)
17 February 2009Director appointed kevin alan cox (2 pages)
17 February 2009Secretary appointed keith richard maxwell (2 pages)
7 February 2009Appointment terminate, director and secretary paul hooper keeley logged form (1 page)
7 February 2009Appointment terminate, director and secretary paul hooper keeley logged form (1 page)
10 July 2008Return made up to 07/07/08; full list of members (3 pages)
10 July 2008Location of register of members (1 page)
10 July 2008Location of debenture register (1 page)
10 July 2008Registered office changed on 10/07/2008 from bullock construction LIMITED northgate aldridge, walsall west midlands WS9 8TU (1 page)
10 July 2008Return made up to 07/07/08; full list of members (3 pages)
10 July 2008Location of debenture register (1 page)
10 July 2008Registered office changed on 10/07/2008 from bullock construction LIMITED northgate aldridge, walsall west midlands WS9 8TU (1 page)
10 July 2008Location of register of members (1 page)
24 April 2008Director appointed keith richard maxwell (2 pages)
24 April 2008Director appointed keith richard maxwell (2 pages)
9 April 2008Auditor's resignation (1 page)
9 April 2008Auditor's resignation (1 page)
8 April 2008Appointment terminated director john gaffney (1 page)
8 April 2008Appointment terminated director john gaffney (1 page)
11 December 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
11 December 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
27 July 2007Return made up to 07/07/07; full list of members (2 pages)
27 July 2007Return made up to 07/07/07; full list of members (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
21 August 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
21 August 2006New secretary appointed;new director appointed (2 pages)
21 August 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
21 August 2006New secretary appointed;new director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
7 July 2006Incorporation (6 pages)
7 July 2006Incorporation (6 pages)